DAPET TEXTILES LIMITED

Company Documents

DateDescription
18/01/1118 January 2011 STRUCK OFF AND DISSOLVED

View Document

05/10/105 October 2010 FIRST GAZETTE

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BRENDON SELLEY / 29/10/2009

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID SELLEY / 29/10/2009

View Document

29/10/0929 October 2009 SECRETARY'S CHANGE OF PARTICULARS / DAVID SELLEY / 29/10/2009

View Document

29/10/0929 October 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

09/07/099 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

06/11/076 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

16/07/0716 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

21/10/0521 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

26/10/0426 October 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

28/04/0328 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/11/024 November 2002 NEW DIRECTOR APPOINTED

View Document

25/10/0225 October 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 DIRECTOR RESIGNED

View Document

21/05/0221 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/11/016 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

30/10/0030 October 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACC. REF. DATE SHORTENED FROM 31/10/99 TO 30/09/99

View Document

02/11/982 November 1998 SECRETARY RESIGNED

View Document

02/11/982 November 1998 DIRECTOR RESIGNED

View Document

02/11/982 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 REGISTERED OFFICE CHANGED ON 02/11/98 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE 82/86 DEANSGATE MANCHESTER M3 2ER

View Document

28/10/9828 October 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/10/9828 October 1998 Incorporation

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