S.V.M. TEXTILES LIMITED

Company Documents

DateDescription
13/02/1313 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/11/1213 November 2012 CREDITOR'S RETURN OF FINAL MEETING

View Document

13/11/1213 November 2012 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 06/12/2011

View Document

13/11/1213 November 2012 LIQUIDATORS STATEMENT OF ACCOUNTS:BROUGHT DOWN DATE 06/11/2012

View Document

07/12/107 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/11/2010

View Document

07/12/107 December 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/12/107 December 2010 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

01/12/101 December 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B(NI)

View Document

12/11/1012 November 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/11/1011 November 2010 REGISTERED OFFICE CHANGED ON 11/11/2010 FROM 51-53 THOMAS STREET BALLYMENA CO ANTRIM BT43 6AZ

View Document

25/10/1025 October 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

22/10/1022 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 1

View Document

22/10/1022 October 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /BOTH /CHARGE NO 2

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

22/10/1022 October 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

03/02/103 February 2010 Annual return made up to 20 October 2009 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MORRISON / 20/10/2009

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MORRISON / 20/10/2009

View Document

08/10/098 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/09

View Document

18/11/0818 November 2008 20/10/08 ANNUAL RETURN SHUTTLE

View Document

22/09/0822 September 2008 31/01/08 ANNUAL ACCTS

View Document

14/11/0714 November 2007 31/01/07 ANNUAL ACCTS

View Document

14/11/0714 November 2007 20/10/07 ANNUAL RETURN SHUTTLE

View Document

08/12/068 December 2006 CHANGE OF DIRS/SEC

View Document

08/12/068 December 2006 20/10/06 ANNUAL RETURN SHUTTLE

View Document

30/11/0630 November 2006 31/01/06 ANNUAL ACCTS

View Document

29/11/0529 November 2005 PARS RE MORTAGE

View Document

21/10/0521 October 2005 31/01/05 ANNUAL ACCTS

View Document

10/10/0510 October 2005 PARS RE MORTAGE

View Document

02/09/052 September 2005 PARS RE MORTAGE

View Document

18/08/0518 August 2005 0000

View Document

20/06/0520 June 2005 PARS RE MORTAGE

View Document

20/06/0520 June 2005 PARS RE MORTAGE

View Document

10/05/0510 May 2005 31/03/04 ANNUAL ACCTS

View Document

10/05/0510 May 2005 CHANGE OF ARD

View Document

24/11/0424 November 2004 20/10/04 ANNUAL RETURN SHUTTLE

View Document

27/10/0427 October 2004 RETURN OF ALLOT OF SHARES

View Document

27/10/0427 October 2004 NOT OF INCR IN NOM CAP

View Document

28/10/0328 October 2003 20/10/03 ANNUAL RETURN SHUTTLE

View Document

04/03/034 March 2003 UPDATED MEM AND ARTS

View Document

04/03/034 March 2003 CHANGE OF DIRS/SEC

View Document

04/03/034 March 2003 APPLICN TO GO LIMITED

View Document

04/03/034 March 2003 SPECIAL/EXTRA RESOLUTION

View Document

20/11/0220 November 2002 20/10/02 ANNUAL RETURN SHUTTLE

View Document

31/10/0131 October 2001 20/10/01 ANNUAL RETURN SHUTTLE

View Document

23/10/0023 October 2000 20/10/00 ANNUAL RETURN SHUTTLE

View Document

25/10/9925 October 1999 20/10/99 ANNUAL RETURN SHUTTLE

View Document

07/01/997 January 1999 20/10/98 ANNUAL RETURN SHUTTLE

View Document

24/01/9824 January 1998 20/10/97 ANNUAL RETURN SHUTTLE

View Document

24/10/9624 October 1996 20/10/96 ANNUAL RETURN SHUTTLE

View Document

26/10/9526 October 1995 20/10/95 ANNUAL RETURN SHUTTLE

View Document

19/10/9419 October 1994 20/10/94 ANNUAL RETURN SHUTTLE

View Document

09/11/939 November 1993 20/10/93 ANNUAL RETURN SHUTTLE

View Document

18/12/9218 December 1992 20/10/92 ANNUAL RETURN FORM

View Document

28/01/9228 January 1992 02/11/91 ANNUAL RETURN FORM

View Document

09/02/919 February 1991 02/11/90 ANNUAL RETURN

View Document

15/02/9015 February 1990 10/11/89 ANNUAL RETURN

View Document

21/11/8821 November 1988 14/09/88 ANNUAL RETURN

View Document

06/03/876 March 1987 PARS RE DIRS/SIT REG OFF

View Document

06/03/876 March 1987 MEMORANDUM

View Document

06/03/876 March 1987 CERTIFICATE OF INCORPORATION

View Document

06/03/876 March 1987 ARTICLES

View Document

06/03/876 March 1987 DECLN COMPLNCE REG NEW CO

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