BRITISH TEXTILE TECHNOLOGY GROUP

Company Documents

DateDescription
18/11/1318 November 2013 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR

View Document

18/11/1318 November 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

18/11/1318 November 2013 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/01/1310 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1310 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/01/1310 January 2013 STATEMENT OF AFFAIRS/4.19

View Document

14/12/1214 December 2012 REGISTERED OFFICE CHANGED ON 14/12/2012 FROM WIRA HOUSE WEST PARK RING ROAD LEEDS WEST YORKSHIRE LS16 6QL

View Document

21/06/1221 June 2012 01/06/12 NO MEMBER LIST

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/11/1110 November 2011 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/06/116 June 2011 01/06/11 NO MEMBER LIST

View Document

03/05/113 May 2011 PREVEXT FROM 30/09/2010 TO 30/11/2010

View Document

02/07/102 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/07/101 July 2010 01/06/10 NO MEMBER LIST

View Document

30/06/1030 June 2010 SAIL ADDRESS CREATED

View Document

30/06/1030 June 2010 REGISTERED OFFICE CHANGED ON 30/06/2010 FROM WIRA HOUSE WEST PARK RING ROAD LEEDS LSI6 6QL

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHARLES JONES / 01/06/2010

View Document

16/09/0916 September 2009 DIRECTOR APPOINTED MR PETER JONES

View Document

23/06/0923 June 2009 ANNUAL RETURN MADE UP TO 01/06/09

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/09 FROM: WIRA HOUSE WEST PARK RING ROAD LEEDS LSI6 6QL

View Document

08/06/098 June 2009 DIRECTOR RESIGNED WILLIAM LAIDLAW

View Document

11/05/0911 May 2009 DIRECTOR APPOINTED MARK RICHARD GREENWOOD

View Document

11/05/0911 May 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/08

View Document

09/06/089 June 2008 ANNUAL RETURN MADE UP TO 01/06/08

View Document

03/06/083 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/07

View Document

25/06/0725 June 2007 ANNUAL RETURN MADE UP TO 01/06/07

View Document

06/06/076 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/06

View Document

06/09/066 September 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/05

View Document

20/06/0620 June 2006 ANNUAL RETURN MADE UP TO 01/06/06

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

24/11/0524 November 2005 SECRETARY RESIGNED

View Document

24/11/0524 November 2005 NEW SECRETARY APPOINTED

View Document

20/09/0520 September 2005 AUDITOR'S RESIGNATION

View Document

17/08/0517 August 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

28/06/0528 June 2005 ANNUAL RETURN MADE UP TO 01/06/05

View Document

27/07/0427 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

11/06/0411 June 2004 ANNUAL RETURN MADE UP TO 01/06/04

View Document

04/08/034 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

17/06/0317 June 2003 ANNUAL RETURN MADE UP TO 01/06/03

View Document

26/07/0226 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/01

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

18/06/0218 June 2002 ANNUAL RETURN MADE UP TO 01/06/02;DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/00

View Document

25/06/0125 June 2001 ANNUAL RETURN MADE UP TO 01/06/01;DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0116 May 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 DIRECTOR RESIGNED

View Document

14/06/0014 June 2000 ANNUAL RETURN MADE UP TO 01/06/00

View Document

12/06/0012 June 2000 FULL GROUP ACCOUNTS MADE UP TO 30/09/99

View Document

05/04/005 April 2000 NEW SECRETARY APPOINTED

View Document

06/01/006 January 2000 SECRETARY RESIGNED

View Document

14/06/9914 June 1999 ANNUAL RETURN MADE UP TO 01/06/99

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

27/05/9927 May 1999 FULL GROUP ACCOUNTS MADE UP TO 30/09/98

View Document

24/11/9824 November 1998 NEW DIRECTOR APPOINTED

View Document

05/08/985 August 1998 AUDITORS STATEMENT

View Document

05/08/985 August 1998 AUDITOR'S RESIGNATION

View Document

22/07/9822 July 1998 FULL GROUP ACCOUNTS MADE UP TO 30/09/97

View Document

22/06/9822 June 1998 ANNUAL RETURN MADE UP TO 01/06/98

View Document

03/09/973 September 1997 NEW DIRECTOR APPOINTED

View Document

10/07/9710 July 1997 FULL GROUP ACCOUNTS MADE UP TO 30/09/96

View Document

19/06/9719 June 1997 ANNUAL RETURN MADE UP TO 01/06/97

View Document

08/08/968 August 1996

View Document

08/08/968 August 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 ANNUAL RETURN MADE UP TO 01/06/96

View Document

10/04/9610 April 1996 FULL GROUP ACCOUNTS MADE UP TO 30/09/95

View Document

17/01/9617 January 1996 DIRECTOR RESIGNED

View Document

14/07/9514 July 1995 FULL GROUP ACCOUNTS MADE UP TO 30/09/94

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 01/06/95;DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/9416 June 1994

View Document

16/06/9416 June 1994 FULL GROUP ACCOUNTS MADE UP TO 30/09/93

View Document

16/06/9416 June 1994 ANNUAL RETURN MADE UP TO 01/06/94;DIRECTOR'S PARTICULARS CHANGED

View Document

05/04/945 April 1994 DIRECTOR RESIGNED

View Document

17/11/9317 November 1993 DIRECTOR RESIGNED

View Document

21/06/9321 June 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 ANNUAL RETURN MADE UP TO 01/06/93;DIRECTOR RESIGNED

View Document

02/12/922 December 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/06/925 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/06/925 June 1992

View Document

05/06/925 June 1992 ANNUAL RETURN MADE UP TO 01/06/92

View Document

29/10/9129 October 1991 REGISTERED OFFICE CHANGED ON 29/10/91 FROM: G OFFICE CHANGED 29/10/91 THE SHIRLEY INSTITUTE EAST DIDSBURY MANCHESTER LANCS M20 8RX

View Document

20/09/9120 September 1991

View Document

20/09/9120 September 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/9113 June 1991 ANNUAL RETURN MADE UP TO 01/06/91

View Document

13/06/9113 June 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/06/9113 June 1991

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

16/01/9116 January 1991 NEW DIRECTOR APPOINTED

View Document

03/09/903 September 1990 ANNUAL RETURN MADE UP TO 26/06/90

View Document

02/08/902 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

25/10/8925 October 1989 DIRECTOR RESIGNED

View Document

18/07/8918 July 1989 ANNUAL RETURN MADE UP TO 26/06/89

View Document

18/07/8918 July 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

20/12/8820 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

09/09/889 September 1988 ADOPT MEM AND ARTS 210788

View Document

09/09/889 September 1988 Resolutions

View Document

31/08/8831 August 1988 COMPANY NAME CHANGED SHIRLEY INSTITUTE CERTIFICATE ISSUED ON 01/09/88

View Document

31/08/8831 August 1988 ANNUAL RETURN MADE UP TO 04/08/88

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

29/09/8729 September 1987 ANNUAL RETURN MADE UP TO 02/07/87

View Document

24/08/8724 August 1987 DIRECTOR RESIGNED

View Document

19/08/8719 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/08/877 August 1987 ALTER MEM AND ARTS 180687

View Document

11/07/8611 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/8610 July 1986 ANNUAL RETURN MADE UP TO 09/07/86

View Document

10/07/8610 July 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

07/06/197 June 1919 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