MANIFOLD TEXTILES LIMITED

Company Documents

DateDescription
23/09/0423 September 2004 RECEIVER CEASING TO ACT

View Document

16/08/0416 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/08/0416 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/08/0416 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/08/0416 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/08/0416 August 2004 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

08/08/008 August 2000 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/08/994 August 1999 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

19/08/9819 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/08/9819 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/08/9818 August 1998 REGISTERED OFFICE CHANGED ON 18/08/98 FROM: UNIT 5 SMALLBRIDGE INDUSTRIAL PARK, RIVERSIDE DRIVE ROCHDALE LANCASHIRE OL16 2SH

View Document

24/07/9824 July 1998 APPOINTMENT OF RECEIVER/MANAGER

View Document

13/07/9813 July 1998 DIRECTOR RESIGNED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

04/02/984 February 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9731 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/9718 November 1997 REGISTERED OFFICE CHANGED ON 18/11/97 FROM: UNIT 8 CHICHESTER BUSINESS CENTRE CHICHESTER STREET ROCHDALE OL16 2AU

View Document

18/09/9718 September 1997 RETURN MADE UP TO 04/09/97; NO CHANGE OF MEMBERS

View Document

03/07/973 July 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/06/9710 June 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/97

View Document

19/11/9619 November 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9630 October 1996 NEW SECRETARY APPOINTED

View Document

08/10/968 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/96

View Document

11/09/9611 September 1996 RETURN MADE UP TO 04/09/96; NO CHANGE OF MEMBERS

View Document

12/10/9512 October 1995 RETURN MADE UP TO 04/09/95; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

16/06/9516 June 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

26/09/9426 September 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

16/09/9416 September 1994 OPTION AGREEMENT 31/08/94

View Document

16/09/9416 September 1994 ALTER MEM AND ARTS 31/08/94

View Document

13/09/9413 September 1994 REGISTERED OFFICE CHANGED ON 13/09/94

View Document

13/09/9413 September 1994 RETURN MADE UP TO 04/09/94; NO CHANGE OF MEMBERS

View Document

27/10/9327 October 1993 DIRECTOR RESIGNED

View Document

27/10/9327 October 1993 RETURN MADE UP TO 04/09/93; FULL LIST OF MEMBERS

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

08/09/938 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

14/07/9314 July 1993 � NC 250000/500000 06/07

View Document

01/11/921 November 1992 NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/10/9221 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/929 October 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92

View Document

09/10/929 October 1992 RETURN MADE UP TO 04/09/92; FULL LIST OF MEMBERS

View Document

09/10/929 October 1992 DIRECTOR RESIGNED

View Document

09/10/929 October 1992 REGISTERED OFFICE CHANGED ON 09/10/92 FROM: UNIT 8 BUSINESS CENTRE CHICHESTER STREET ROCHDALE 0L16 2AU

View Document

23/06/9223 June 1992 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

17/06/9217 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/12/915 December 1991 RETURN MADE UP TO 07/09/91; FULL LIST OF MEMBERS

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

12/12/9012 December 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/12/903 December 1990 RETURN MADE UP TO 31/01/90; NO CHANGE OF MEMBERS

View Document

09/11/909 November 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/12/897 December 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/8920 September 1989 RETURN MADE UP TO 07/09/89; FULL LIST OF MEMBERS

View Document

20/09/8920 September 1989 FULL ACCOUNTS MADE UP TO 31/01/89

View Document

24/08/8824 August 1988 RETURN MADE UP TO 09/08/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 FULL ACCOUNTS MADE UP TO 31/01/88

View Document

07/07/877 July 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

07/07/877 July 1987 RETURN MADE UP TO 03/06/87; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 RETURN MADE UP TO 03/10/86; FULL LIST OF MEMBERS

View Document

27/10/8627 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/86

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