A B C TEXTILES LIMITED

Company Documents

DateDescription
15/08/1715 August 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/08/178 August 2017 APPLICATION FOR STRIKING-OFF

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/01/1730 January 2017 PREVSHO FROM 30/04/2016 TO 29/04/2016

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/09/1521 September 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

22/01/1522 January 2015 REGISTERED OFFICE CHANGED ON 22/01/2015 FROM
WRENGATE HOUSE
221 PALATINE ROAD
DIDSBURY
MANCHESTER
M20 2EE

View Document

22/09/1422 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK ROTHERA / 25/03/2014

View Document

27/02/1427 February 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

19/09/1319 September 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

28/01/1328 January 2013 FULL ACCOUNTS MADE UP TO 30/04/12

View Document

21/09/1221 September 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

24/01/1224 January 2012 FULL ACCOUNTS MADE UP TO 30/04/11

View Document

20/09/1120 September 2011 Annual return made up to 19 September 2011 with full list of shareholders

View Document

31/01/1131 January 2011 FULL ACCOUNTS MADE UP TO 30/04/10

View Document

09/11/109 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR RUIA / 09/11/2010

View Document

21/09/1021 September 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

14/01/1014 January 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

25/11/0925 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NISSIM GOURJI MUSRY / 25/11/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANIL KUMAR RUIA / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MARK ROTHERA / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / ARUN DESAI / 29/10/2009

View Document

28/09/0928 September 2009 RETURN MADE UP TO 19/09/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

29/09/0829 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 DIRECTOR'S PARTICULARS NISSIM MUSRY

View Document

07/01/087 January 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

02/10/072 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

04/10/064 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

23/09/0523 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

03/02/043 February 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

17/02/0317 February 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

26/02/0126 February 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

28/09/9928 September 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

02/03/992 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

05/10/985 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

03/03/983 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 19/09/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 RETURN MADE UP TO 24/04/97; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/02/9727 February 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

22/05/9622 May 1996 RETURN MADE UP TO 24/04/96; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

28/06/9528 June 1995 RETURN MADE UP TO 24/04/95; FULL LIST OF MEMBERS

View Document

06/04/956 April 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

29/11/9429 November 1994 REGISTERED OFFICE CHANGED ON 29/11/94 FROM: VEREIGN HOUSE, QUEEN STREET, MANCHESTER, M2 5HR

View Document

15/11/9415 November 1994 RETURN MADE UP TO 24/04/94; NO CHANGE OF MEMBERS

View Document

08/03/948 March 1994 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

25/06/9325 June 1993 RETURN MADE UP TO 24/04/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

24/04/9224 April 1992 RETURN MADE UP TO 24/04/92; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

21/03/9121 March 1991 FULL GROUP ACCOUNTS MADE UP TO 30/04/90

View Document

21/03/9121 March 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ADOPT MEM AND ARTS 04/09/89 NC INC ALREADY ADJUSTED 04/09/89 AUTH ALLOT OF SECURITY 04/09/89 DISAPP PRE-EMPT RIGHTS 04/09/89

View Document

26/10/8926 October 1989 COMPANY NAME CHANGED RATEPAD LIMITED CERTIFICATE ISSUED ON 25/10/89

View Document

18/10/8918 October 1989 � NC 1000/50000 04/09/89 AUTH ALLOT OF SECURITY 04/09/89 DISAPP PRE-EMPT RIGHTS 04/09/89

View Document

19/09/8919 September 1989 ADOPT MEM AND ARTS 040989

View Document

19/09/8919 September 1989 REGISTERED OFFICE CHANGED ON 19/09/89 FROM: /16 DALE STREET IND EST, DALE STREET, RADCLIFFE, MANCHESTER M26 9AF

View Document

19/09/8919 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

16/06/8916 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/06/8916 June 1989 REGISTERED OFFICE CHANGED ON 16/06/89 FROM: BACHES STREET, LONDON, N1 6UB

View Document

16/06/8916 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8915 June 1989 ALTER MEM AND ARTS 030589

View Document

15/06/8915 June 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/04/8924 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company