PINE TEXTILES LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

28/01/2528 January 2025 Final Gazette dissolved via compulsory strike-off

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

10/12/2410 December 2024 Compulsory strike-off action has been suspended

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

12/11/2412 November 2024 First Gazette notice for compulsory strike-off

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2022-12-31

View Document

12/09/2312 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-22 with no updates

View Document

25/07/2325 July 2023 Total exemption full accounts made up to 2021-12-31

View Document

16/02/2316 February 2023 Total exemption full accounts made up to 2020-12-31

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-08-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

13/09/2213 September 2022 Compulsory strike-off action has been discontinued

View Document

19/07/2219 July 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

06/10/216 October 2021 Confirmation statement made on 2021-08-22 with no updates

View Document

30/03/2130 March 2021 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/12/2024 December 2020 DISS40 (DISS40(SOAD))

View Document

23/12/2023 December 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

08/12/208 December 2020 FIRST GAZETTE

View Document

19/03/2019 March 2020 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/12/1921 December 2019 DISS40 (DISS40(SOAD))

View Document

11/12/1911 December 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

23/09/1923 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

08/01/198 January 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

08/01/198 January 2019 DISS40 (DISS40(SOAD))

View Document

07/01/197 January 2019 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

11/12/1811 December 2018 FIRST GAZETTE

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

20/03/1720 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR FAZIL TARIM

View Document

12/04/1612 April 2016 DIRECTOR APPOINTED MR ALPER BUYUKCAM

View Document

08/03/168 March 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / FAZIL BORA TARIM / 01/08/2015

View Document

27/08/1527 August 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/09/141 September 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

18/03/1418 March 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/08/1323 August 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/04/1322 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

22/08/1222 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / FAZIL BORA TARIM / 22/08/2012

View Document

22/08/1222 August 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/08/1131 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/09/101 September 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAZIL BORA TARIM / 01/07/2010

View Document

20/11/0920 November 2009 CURREXT FROM 31/08/2010 TO 31/12/2010

View Document

18/11/0918 November 2009 Annual return made up to 22 August 2009 with full list of shareholders

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED FAZIL BORA TARIM

View Document

20/09/0920 September 2009 ADOPT MEM AND ARTS 14/09/2009

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/2009 FROM 176 LAUND ROAD SALENDINE NOOK HUDDERSFIELD HD3 3TY

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

17/09/0917 September 2009 COMPANY NAME CHANGED DAW TRADING LIMITED CERTIFICATE ISSUED ON 17/09/09

View Document

17/09/0917 September 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

22/08/0822 August 2008 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