CTC TEXTILES LIMITED

Company Documents

DateDescription
04/06/104 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

04/03/104 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

03/12/093 December 2009 ORDER OF COURT TO WIND UP

View Document

01/04/091 April 2009 DISS40 (DISS40(SOAD))

View Document

31/03/0931 March 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

18/03/0918 March 2009 AUDITOR'S RESIGNATION

View Document

09/12/089 December 2008 FIRST GAZETTE

View Document

04/12/084 December 2008 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

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

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

27/01/0627 January 2006 RETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS

View Document

26/09/0526 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

06/01/056 January 2005 RETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0418 November 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0422 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/09/0410 September 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

21/07/0321 July 2003 RE AUDITORS RESIGNATION SECT 394

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

07/01/027 January 2002 RETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS

View Document

31/08/0131 August 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

25/05/0125 May 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS; AMEND

View Document

21/05/0121 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/019 May 2001 NC INC ALREADY ADJUSTED 31/12/00

View Document

09/05/019 May 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/05/019 May 2001 £ NC 2600000/3500000 31/12/00

View Document

09/05/019 May 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/018 January 2001 RETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS

View Document

12/09/0012 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 DIRECTOR RESIGNED

View Document

05/01/005 January 2000 RETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 03/01/99; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/01/9811 January 1998 RETURN MADE UP TO 03/01/98; FULL LIST OF MEMBERS

View Document

18/09/9718 September 1997 DIRECTOR RESIGNED

View Document

20/05/9720 May 1997 NC INC ALREADY ADJUSTED 11/12/96

View Document

20/05/9720 May 1997 £ NC 600000/2600000 11/12/96

View Document

20/05/9720 May 1997 SECT 80 11/12/96

View Document

24/01/9724 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/978 January 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

10/12/9610 December 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

23/08/9623 August 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/9625 June 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

19/01/9619 January 1996 NC INC ALREADY ADJUSTED 18/12/95

View Document

19/01/9619 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/95

View Document

19/01/9619 January 1996 £ NC 1000/600000 18/12

View Document

07/12/957 December 1995 ACCOUNTING REF. DATE SHORT FROM 31/01 TO 31/12

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995

View Document

27/07/9527 July 1995 NEW DIRECTOR APPOINTED

View Document

27/07/9527 July 1995

View Document

17/05/9517 May 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9524 March 1995

View Document

24/03/9524 March 1995 NEW SECRETARY APPOINTED

View Document

03/03/953 March 1995 REGISTERED OFFICE CHANGED ON 03/03/95 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/03/953 March 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995

View Document

03/03/953 March 1995 NEW DIRECTOR APPOINTED

View Document

03/03/953 March 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/953 March 1995

View Document

28/02/9528 February 1995 COMPANY NAME CHANGED JUDGEKIND LIMITED CERTIFICATE ISSUED ON 28/02/95

View Document

03/01/953 January 1995 Incorporation

View Document

03/01/953 January 1995 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