A & E TEXTILE SERVICES LIMITED

Company Documents

DateDescription
17/01/1717 January 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

17/10/1617 October 2016 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

25/07/1625 July 2016 REGISTERED OFFICE CHANGED ON 25/07/2016 FROM PARSONAGE CHAMBERS 3 THE PARSONAGE CHAMBERS MANCHESTER M3 2HW

View Document

22/07/1622 July 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/06/2016

View Document

05/11/155 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

06/07/156 July 2015 SPECIAL RESOLUTION TO WIND UP

View Document

06/07/156 July 2015 REGISTERED OFFICE CHANGED ON 06/07/2015 FROM THE STABLES, CHURCH WALK DAVENTRY NORTHAMPTONSHIRE NN11 4BL

View Document

06/07/156 July 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

06/07/156 July 2015 DECLARATION OF SOLVENCY

View Document

03/03/153 March 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

24/11/1424 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

10/02/1410 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

28/11/1328 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/13

View Document

13/05/1313 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD STREET / 10/05/2013

View Document

15/03/1315 March 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

29/11/1229 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/12

View Document

09/03/129 March 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

24/11/1124 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

04/02/114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

29/11/1029 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN EDWARD STREET / 20/04/2010

View Document

16/03/1016 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

11/02/0911 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

18/02/0818 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

20/11/0720 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 28/02/07

View Document

09/08/079 August 2007 REGISTERED OFFICE CHANGED ON 09/08/07 FROM: MANOR HOUSE 60-66 HIGH STREET DAVENTRY NORTHANTS NN11 4HU

View Document

08/03/078 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

05/03/075 March 2007 DIRECTOR RESIGNED

View Document

05/03/075 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/12/0620 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/08/068 August 2006 NEW DIRECTOR APPOINTED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 DIRECTOR RESIGNED

View Document

12/07/0612 July 2006 REGISTERED OFFICE CHANGED ON 12/07/06 FROM: UNIT B6 TELFORD ROAD BICESTER OXFORDSHIRE OX26 4LD

View Document

16/05/0616 May 2006 REGISTERED OFFICE CHANGED ON 16/05/06 FROM: CLAREMONT HOUSE DEANS COURT BICESTER OXON OX26 6BW

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06

View Document

17/02/0617 February 2006 REGISTERED OFFICE CHANGED ON 17/02/06 FROM: CLAREMONT HOUSE DEANS COURT BICESTER OXFORDSHIRE OX26 6BW

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

05/11/045 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0430 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0420 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

07/10/037 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/01/0327 January 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

15/10/0215 October 2002 NEW DIRECTOR APPOINTED

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

05/03/025 March 2002 VARYING SHARE RIGHTS AND NAMES

View Document

05/03/025 March 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 REGISTERED OFFICE CHANGED ON 05/03/02

View Document

05/03/025 March 2002 NC INC ALREADY ADJUSTED 20/02/02

View Document

05/03/025 March 2002 £ NC 10000/500000 28/02

View Document

05/03/025 March 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/01/02 TO 31/03/02

View Document

29/03/0129 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

19/03/0119 March 2001 NEW DIRECTOR APPOINTED

View Document

19/03/0119 March 2001 DIRECTOR RESIGNED

View Document

19/03/0119 March 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 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