SP TEXTILES LTD

Company Documents

DateDescription
24/02/1524 February 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/02/1512 February 2015 APPLICATION FOR STRIKING-OFF

View Document

16/12/1416 December 2014 REGISTERED OFFICE CHANGED ON 16/12/2014 FROM
46 CHANDLERS WAY
PENARTH
SOUTH GLAMORGAN
CF64 1SP

View Document

16/12/1416 December 2014 FORM AD05 CHANGING JURISDICTION OF REGISTERED OFFICE FROM WALES TO ENGLAND & WALES 01/12/2014

View Document

25/11/1425 November 2014 Annual return made up to 11 November 2014 with full list of shareholders

View Document

05/09/145 September 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

19/12/1319 December 2013 Annual return made up to 11 November 2013 with full list of shareholders

View Document

20/08/1320 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

10/12/1210 December 2012 Annual return made up to 11 November 2012 with full list of shareholders

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

14/11/1114 November 2011 Annual return made up to 11 November 2011 with full list of shareholders

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 21 ANCHOR ROAD PENARTH CF64 1SL WALES

View Document

21/03/1121 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SAULIUS POCEVICIUS / 21/03/2011

View Document

11/11/1011 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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