I Q TEXTILES LIMITED

Company Documents

DateDescription
05/10/135 October 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/07/138 July 2013 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

05/07/135 July 2013 NOTICE OF FINAL MEETING OF CREDITORS

View Document

19/08/1119 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.PR002986,00008583

View Document

28/04/1128 April 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2011:LIQ. CASE NO.1

View Document

03/11/103 November 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/09/2010:LIQ. CASE NO.1

View Document

23/09/1023 September 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

04/05/104 May 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 14/03/2010:LIQ. CASE NO.1

View Document

01/12/091 December 2009 NOTICE OF RESULT OF MEETING CREDITORS:LIQ. CASE NO.1

View Document

20/11/0920 November 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT):LIQ. CASE NO.1

View Document

17/11/0917 November 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

23/10/0923 October 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B(SCOT)/2.13B(SCOT):LIQ. CASE NO.1

View Document

23/09/0923 September 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.PR003145,PR003269

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM PRESTONWORKS PRESTONPANS EAST LOTHIAN EH32 9ER

View Document

28/07/0928 July 2009 DIRECTOR RESIGNED JOHN NOLAN

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

13/01/0913 January 2009 DIRECTOR APPOINTED MISS SUZANNE LOUISE WILLIAMSON

View Document

09/12/089 December 2008 RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS

View Document

21/02/0821 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/07

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/075 December 2007 RETURN MADE UP TO 01/12/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

19/12/0619 December 2006 RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS

View Document

02/06/062 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

25/01/0625 January 2006 RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS

View Document

27/04/0427 April 2004 DEC MORT/CHARGE *****

View Document

27/04/0427 April 2004 DEC MORT/CHARGE *****

View Document

19/04/0419 April 2004 DEC MORT/CHARGE *****

View Document

31/03/0431 March 2004 COMPANY NAME CHANGED LOTHIAN COATED FABRICS LIMITED CERTIFICATE ISSUED ON 31/03/04

View Document

26/03/0426 March 2004 PARTIC OF MORT/CHARGE *****

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

31/12/0331 December 2003 PARTIC OF MORT/CHARGE *****

View Document

10/12/0310 December 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

10/12/0310 December 2003 RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 ARTICLES OF ASSOCIATION

View Document

15/09/0315 September 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

06/12/026 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/08/0228 August 2002 � IC 16669/15002 26/07/02 � SR 1667@1=1667

View Document

07/12/017 December 2001 RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS

View Document

07/12/017 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/12/008 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/9915 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS

View Document

04/02/994 February 1999 NEW SECRETARY APPOINTED

View Document

04/02/994 February 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 SECRETARY RESIGNED

View Document

13/01/9913 January 1999 ALTER MEM AND ARTS 22/12/98

View Document

13/01/9913 January 1999 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 22/12/98

View Document

13/01/9913 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/01/996 January 1999 � IC 30004/16669 22/12/98 � SR 13335@1=13335

View Document

10/12/9810 December 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

View Document

10/12/9810 December 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

19/05/9819 May 1998 DEC MORT/CHARGE *****

View Document

19/05/9819 May 1998 DEC MORT/CHARGE *****

View Document

08/12/978 December 1997 RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS

View Document

03/12/973 December 1997 DEC MORT/CHARGE *****

View Document

03/12/973 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

18/12/9618 December 1996 RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

18/04/9618 April 1996

View Document

18/04/9618 April 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/969 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/9518 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

26/05/9526 May 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

01/02/951 February 1995 DEC MORT/CHARGE *****

View Document

13/01/9513 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

08/09/948 September 1994 NEW DIRECTOR APPOINTED

View Document

25/05/9425 May 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

12/01/9412 January 1994 RETURN MADE UP TO 21/12/93; NO CHANGE OF MEMBERS

View Document

12/01/9412 January 1994

View Document

22/12/9222 December 1992

View Document

22/12/9222 December 1992 RETURN MADE UP TO 21/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

22/12/9222 December 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/9215 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

21/11/9121 November 1991 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

30/01/9130 January 1991

View Document

30/01/9130 January 1991 RETURN MADE UP TO 21/12/90; NO CHANGE OF MEMBERS

View Document

30/01/9130 January 1991 FULL ACCOUNTS MADE UP TO 31/07/90

View Document

17/01/9017 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

04/01/904 January 1990 FULL ACCOUNTS MADE UP TO 31/07/89

View Document

11/07/8911 July 1989 ALTERATION TO MORTGAGE/CHARGE

View Document

11/07/8911 July 1989 PARTIC OF MORT/CHARGE 7860

View Document

21/06/8921 June 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 FULL ACCOUNTS MADE UP TO 31/07/88

View Document

12/04/8912 April 1989 G169 10000 @ �1 ORD - 100389

View Document

30/03/8930 March 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/8920 March 1989 100389

View Document

20/03/8920 March 1989 ALTER MEM AND ARTS 130189

View Document

10/03/8910 March 1989 NEW SECRETARY APPOINTED

View Document

09/08/889 August 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

09/08/889 August 1988 ALTERATION TO MORTGAGE/CHARGE

View Document

02/08/882 August 1988 88(2) ALLOTS 280288 20002X�1 ORD

View Document

02/08/882 August 1988 G123 NOTICE OF INCREASE

View Document

02/08/882 August 1988 CONTRACT

View Document

02/08/882 August 1988 TO INC CAP TO �110000 111287

View Document

02/08/882 August 1988 ALTER MEM AND ARTS 111287

View Document

02/08/882 August 1988 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 111287

View Document

18/05/8818 May 1988 PARTIC OF MORT/CHARGE 5026

View Document

29/04/8829 April 1988 PARTIC OF MORT/CHARGE 4403

View Document

29/04/8829 April 1988 PARTIC OF MORT/CHARGE 4404

View Document

11/04/8811 April 1988 PARTIC OF MORT/CHARGE 3728

View Document

30/03/8830 March 1988 PARTIC OF MORT/CHARGE 3400

View Document

11/03/8811 March 1988 RETURN MADE UP TO 25/12/87; FULL LIST OF MEMBERS

View Document

11/03/8811 March 1988 FULL ACCOUNTS MADE UP TO 31/07/87

View Document

10/11/8610 November 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

08/09/868 September 1986 RETURN MADE UP TO 03/10/85; FULL LIST OF MEMBERS

View Document

24/08/8224 August 1982 ALLOTMENT OF SHARES

View Document

25/06/8225 June 1982 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