BASIC TEXTILES LIMITED

Company Documents

DateDescription
18/05/1118 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

26/05/1026 May 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

23/11/0923 November 2009 REGISTERED OFFICE CHANGED ON 23/11/2009 FROM 386 ALDRIDGE ROAD STREETLY SUTTON COLDFIELD WEST MIDLANDS B74 2DP UNITED KINGDOM

View Document

09/11/099 November 2009 REGISTERED OFFICE CHANGED ON 09/11/2009 FROM 121A BROWNSWALL ROAD SEDGLEY WEST MIDLANDS DY3 3NS

View Document

07/10/097 October 2009 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 SECRETARY RESIGNED GURDEV SINGH

View Document

01/10/081 October 2008 DIRECTOR'S PARTICULARS AVTAR SINGH

View Document

01/10/081 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

27/03/0827 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

26/03/0826 March 2008 Annual accounts small company total exemption made up to 28 February 2007

View Document

10/10/0710 October 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

03/10/063 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 28/02/05

View Document

02/12/042 December 2004

View Document

02/12/042 December 2004

View Document

02/12/042 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 02/12/04

View Document

29/11/0429 November 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/11/0422 November 2004 COMPANY NAME CHANGED UNITED HOUSEWARES LIMITED CERTIFICATE ISSUED ON 22/11/04

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 SECRETARY RESIGNED

View Document

31/03/0431 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/11/0313 November 2003 NEW SECRETARY APPOINTED

View Document

12/11/0312 November 2003 DIRECTOR RESIGNED

View Document

12/11/0312 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 REGISTERED OFFICE CHANGED ON 12/11/03 FROM: 60 MACDONALD CLOSE OLDBURY WEST MIDLANDS B69 3LP

View Document

12/11/0312 November 2003 NEW DIRECTOR APPOINTED

View Document

07/10/037 October 2003 REGISTERED OFFICE CHANGED ON 07/10/03 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

29/09/0329 September 2003 Incorporation

View Document

29/09/0329 September 2003 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