CHESHIRE TEXTILES LIMITED

Company Documents

DateDescription
20/08/1520 August 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

09/07/159 July 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

08/07/138 July 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

14/06/1314 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/07/124 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

07/06/127 June 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

17/06/1117 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

06/10/106 October 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

06/10/106 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER GRAHAM SCOTT / 01/01/2010

View Document

18/08/1018 August 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

23/07/0923 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

11/09/0811 September 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

31/08/0731 August 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

07/06/077 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

26/06/0626 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

22/04/0422 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

10/06/0310 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

13/06/0113 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

30/06/9930 June 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

18/05/9918 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/06/98; NO CHANGE OF MEMBERS

View Document

10/05/9810 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/11/9726 November 1997 REGISTERED OFFICE CHANGED ON 26/11/97 FROM: G OFFICE CHANGED 26/11/97 PARK HOUSE 11 RUSKIN WAY KNUTSFORD CHESHIRE WA16 6TJ

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

01/07/971 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

23/06/9623 June 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

06/07/956 July 1995 REGISTERED OFFICE CHANGED ON 06/07/95 FROM: G OFFICE CHANGED 06/07/95 C/O SMITH ATKINS & CO. DELTA HOUSE (UNIT 10) CHADWICK ROAD ECCLES MANCHESTER M30 0WU

View Document

21/06/9521 June 1995 RETURN MADE UP TO 14/06/95; NO CHANGE OF MEMBERS

View Document

26/05/9526 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/94

View Document

05/09/945 September 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

09/06/949 June 1994 REGISTERED OFFICE CHANGED ON 09/06/94 FROM: G OFFICE CHANGED 09/06/94 BARCLAY HOUSE 35/35 WHITWORTH STREET WEST MANCHESTER M1 5NG

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/93

View Document

19/07/9319 July 1993 RETURN MADE UP TO 14/06/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/92

View Document

31/03/9331 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/91

View Document

12/01/9312 January 1993 RETURN MADE UP TO 14/06/92; NO CHANGE OF MEMBERS

View Document

06/11/916 November 1991 S386 DISP APP AUDS 30/10/91

View Document

01/07/911 July 1991 RETURN MADE UP TO 14/06/91; NO CHANGE OF MEMBERS

View Document

08/05/918 May 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

04/12/904 December 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9011 January 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 30/11

View Document

15/12/8915 December 1989 COMPANY NAME CHANGED QUIETPRINT LIMITED CERTIFICATE ISSUED ON 14/12/89

View Document

16/08/8916 August 1989 � NC 1000/50000

View Document

14/08/8914 August 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

21/07/8921 July 1989 ALTER MEM AND ARTS 120789

View Document

21/07/8921 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/07/8921 July 1989 REGISTERED OFFICE CHANGED ON 21/07/89 FROM: G OFFICE CHANGED 21/07/89 7TH FLOOR, THE GRAFTONS STAMFORD NEW ROAD ALTRINCHAM WA14 1DQ

View Document

21/07/8921 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/06/8914 June 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