J T TEXTILES LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

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

View Document

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM
UNIT 2 LOCKWOOD WAY
BEESTON
LEEDS
WEST YORKSHIRE
LS11 5TQ

View Document

20/12/1320 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOLANTA LABANAVICE

View Document

20/12/1320 December 2013 DIRECTOR APPOINTED MR VAIDOTAS JANELIUNAS

View Document

22/10/1322 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

24/09/1224 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

28/06/1228 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

11/11/1111 November 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

11/11/1111 November 2011 REGISTERED OFFICE CHANGED ON 11/11/2011 FROM . HUDSON ROAD LEEDS WEST YORKSHIRE LS9 7DX UNITED KINGDOM

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

14/06/1114 June 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR TOMAS KACINAUSKAS

View Document

25/10/1025 October 2010 APPOINTMENT TERMINATED, DIRECTOR TOMAS KACINAUKAS

View Document

20/09/1020 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

20/09/1020 September 2010 REGISTERED OFFICE CHANGED ON 20/09/2010 FROM 27 WATERLOO APARTMENTS WATERLOO STREET LEEDS LS10 1JA

View Document

27/01/1027 January 2010 DIRECTOR APPOINTED MRS JOLANTA LABANAVICE

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED TOMAS KACINAUKAS

View Document

15/09/0915 September 2009 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