ARCHITECTURAL TEXTILES LIMITED

Company Documents

DateDescription
21/10/1421 October 2014 STRUCK OFF AND DISSOLVED

View Document

08/07/148 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/12/1319 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/10/1322 October 2013 FIRST GAZETTE

View Document

07/02/137 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/138 January 2013 FIRST GAZETTE

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR CLAIR MCNAMARA

View Document

09/07/129 July 2012 Annual return made up to 11 May 2012 with full list of shareholders

View Document

04/01/124 January 2012 REGISTERED OFFICE CHANGED ON 04/01/2012 FROM ASKERN HOUSE HIGH STREET ASKERN DONCASTER SOUTH YORKSHIRE DN6 0AA ENGLAND

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/07/1121 July 2011 Annual return made up to 11 May 2011 with full list of shareholders

View Document

21/07/1121 July 2011 REGISTERED OFFICE CHANGED ON 21/07/2011 FROM SHARDELOWS FARM NEW ENGLAND LANE COWLINGE NEWMARKET SUFFOLK CB8 9HP ENGLAND

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM 3 THE PADDOCKS BADWELL ASH BURY ST. EDMUNDS SUFFOLK IP31 3LW UNITED KINGDOM

View Document

07/07/107 July 2010 REGISTERED OFFICE CHANGED ON 07/07/2010 FROM SHARDELOWS FARM HOUSE NEW ENGLAND LANE COWLINGE NEWMARKET SUFFOLK CB8 9HP

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JAMES MCNAMARA / 11/05/2010

View Document

01/06/101 June 2010 Annual return made up to 11 May 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIR MICHELLE MCNAMARA / 11/05/2010

View Document

16/02/1016 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

18/08/0918 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/07/099 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/05/0918 May 2009 RETURN MADE UP TO 11/05/09; FULL LIST OF MEMBERS

View Document

18/05/0918 May 2009 DIRECTOR'S PARTICULARS CLAIR MCNAMARA

View Document

18/05/0918 May 2009 DIRECTOR AND SECRETARY'S PARTICULARS ANTHONY MCNAMARA

View Document

06/04/096 April 2009 REGISTERED OFFICE CHANGED ON 06/04/09 FROM: 25 MOULTON ROAD GAZELEY NEAR NEWMARKET SUFFOLK CB8 8RA

View Document

21/01/0921 January 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/05/0812 May 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 11/05/07; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 NEW SECRETARY APPOINTED

View Document

11/05/0611 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/0611 May 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

31/01/0631 January 2006 REGISTERED OFFICE CHANGED ON 31/01/06 FROM: 25 MOULTON ROAD GAZELEY SUFFOLK CB8 8RA

View Document

31/01/0631 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 REGISTERED OFFICE CHANGED ON 27/01/06 FROM: BROOK FARM CHELMSFORD ROAD BARNSTON GREAT DUNMOW ESSEX CM6 3NX

View Document

03/11/053 November 2005 REGISTERED OFFICE CHANGED ON 03/11/05 FROM: HSA & CO CHARTERED ACCOUNTANTS SOUTH LODGE HOUSE 68-70 FROGGE STREET ICKLETON SOUTH CAMBRIDGESHIRE CB10 1SH

View Document

21/10/0521 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/05/0526 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/06/043 June 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/10/036 October 2003 REGISTERED OFFICE CHANGED ON 06/10/03 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON RG41 5AL

View Document

18/05/0318 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

11/09/0211 September 2002 REGISTERED OFFICE CHANGED ON 11/09/02 FROM: UNITS 13 & 14 HECKFORD STREET BUSINESS CENTRE HECKFORD STREET LONDON E1W 3HS

View Document

17/05/0217 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

18/05/0118 May 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 18/05/01

View Document

04/05/014 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

25/05/0025 May 2000 RETURN MADE UP TO 11/05/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/02/003 February 2000 NEW DIRECTOR APPOINTED

View Document

03/02/003 February 2000 DIRECTOR RESIGNED

View Document

21/05/9921 May 1999 RETURN MADE UP TO 11/05/99; NO CHANGE OF MEMBERS

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/05/9827 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

26/05/9826 May 1998 RETURN MADE UP TO 11/05/98; FULL LIST OF MEMBERS

View Document

13/05/9713 May 1997 RETURN MADE UP TO 11/05/97; NO CHANGE OF MEMBERS

View Document

13/05/9713 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/05/9617 May 1996 RETURN MADE UP TO 11/05/96; FULL LIST OF MEMBERS

View Document

16/04/9616 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

26/05/9526 May 1995 RETURN MADE UP TO 11/05/95; NO CHANGE OF MEMBERS

View Document

23/05/9523 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/08/941 August 1994 RETURN MADE UP TO 11/05/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

18/10/9318 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 11/05/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

21/05/9221 May 1992 RETURN MADE UP TO 11/05/92; NO CHANGE OF MEMBERS

View Document

27/06/9127 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

18/06/9118 June 1991 RETURN MADE UP TO 11/05/91; NO CHANGE OF MEMBERS

View Document

18/05/9018 May 1990 RETURN MADE UP TO 11/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/89

View Document

19/04/8919 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/04/8919 April 1989 RETURN MADE UP TO 11/04/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 REGISTERED OFFICE CHANGED ON 09/03/89 FROM: G OFFICE CHANGED 09/03/89 25 OLD STREET LONDON EC1V 9HL

View Document

18/05/8818 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

18/05/8818 May 1988 RETURN MADE UP TO 20/04/88; FULL LIST OF MEMBERS

View Document

18/01/8818 January 1988 AMENDED GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/86

View Document

18/01/8818 January 1988 AMENDED GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/12/85

View Document

24/06/8724 June 1987 RETURN MADE UP TO 11/05/87; FULL LIST OF MEMBERS

View Document

07/02/877 February 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 NEW DIRECTOR APPOINTED

View Document

24/08/7324 August 1973 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • FAST RETAILING UK LTD


  • 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