PLUS TEX-DESIGN LIMITED

Company Documents

DateDescription
05/06/125 June 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/02/1221 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/02/128 February 2012 APPLICATION FOR STRIKING-OFF

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

23/12/1123 December 2011 PREVSHO FROM 31/12/2011 TO 31/10/2011

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MS ROSABELLE NOEL-BRADBURN

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

04/01/114 January 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/12/0921 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 20/12/2009

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL NEWMAN / 20/12/2009

View Document

10/07/0910 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM GROUND FLOOR, YORK HOUSE, EMPIRE WAY, WEMBLEY MIDDLESEX HA9 0QL

View Document

15/01/0915 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/07

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

03/01/083 January 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

23/01/0723 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/0723 January 2007 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

21/12/0521 December 2005 SECRETARY RESIGNED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

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