TEXMORE TRADING COMPANY LIMITED

Company Documents

DateDescription
08/09/118 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/06/118 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

09/03/119 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/01/2011:LIQ. CASE NO.1

View Document

03/09/103 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 29/07/2010:LIQ. CASE NO.1

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

27/04/1027 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/08/096 August 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/08/096 August 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/08/096 August 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00002685,00009288

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: GISTERED OFFICE CHANGED ON 22/07/2009 FROM UNIT 3 RIVERSIDE INDUSTRIAL ESTATE, LONDON COLNEY BY-PASS LONDON COLNEY ST ALBANS HERTSAL2 1TT

View Document

16/06/0916 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

25/02/0925 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS

View Document

06/02/086 February 2008 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 RETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS

View Document

16/05/0716 May 2007 DIRECTOR RESIGNED

View Document

05/12/065 December 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

09/11/069 November 2006 RETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS

View Document

22/11/0422 November 2004 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

08/11/048 November 2004 RETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

04/11/034 November 2003 RETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS

View Document

20/01/0320 January 2003 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 RETURN MADE UP TO 31/10/01; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/09/0110 September 2001 S80A AUTH TO ALLOT SEC 16/08/01 S366A DISP HOLDING AGM 16/08/01 S252 DISP LAYING ACC 16/08/01 S386 DISP APP AUDS 16/08/01 S369(4) SHT NOTICE MEET 16/08/01

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

03/11/003 November 2000 RETURN MADE UP TO 31/10/00; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

29/12/9929 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

05/11/995 November 1999 RETURN MADE UP TO 31/10/99; FULL LIST OF MEMBERS

View Document

24/02/9924 February 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/12/9822 December 1998 RETURN MADE UP TO 31/10/98; FULL LIST OF MEMBERS

View Document

22/12/9822 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/9821 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 RETURN MADE UP TO 31/10/97; FULL LIST OF MEMBERS

View Document

18/12/9718 December 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/12/9718 December 1997 NEW SECRETARY APPOINTED

View Document

24/09/9724 September 1997 NEW DIRECTOR APPOINTED

View Document

24/09/9724 September 1997 REGISTERED OFFICE CHANGED ON 24/09/97 FROM: RADLETT ROAD COLNEY STREET ST ALBANS HERTS

View Document

13/08/9713 August 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/972 May 1997 NEW DIRECTOR APPOINTED

View Document

14/11/9614 November 1996 RETURN MADE UP TO 31/10/96; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 DIRECTOR RESIGNED

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 31/10/95; FULL LIST OF MEMBERS

View Document

23/10/9523 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/10/92; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/10/94; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/10/93; FULL LIST OF MEMBERS

View Document

20/03/9520 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 DIRECTOR RESIGNED

View Document

20/03/9520 March 1995 RETURN MADE UP TO 31/10/91; FULL LIST OF MEMBERS

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/09/9323 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

27/05/9327 May 1993

View Document

27/05/9327 May 1993 DIRECTOR RESIGNED

View Document

05/03/935 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

03/12/913 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

13/09/9113 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/03/918 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

10/01/9110 January 1991 NEW DIRECTOR APPOINTED

View Document

26/11/9026 November 1990 RETURN MADE UP TO 31/10/90; FULL LIST OF MEMBERS

View Document

07/11/907 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

15/01/9015 January 1990 RETURN MADE UP TO 29/11/89; FULL LIST OF MEMBERS

View Document

12/12/8912 December 1989 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

09/08/899 August 1989 RETURN MADE UP TO 21/11/88; FULL LIST OF MEMBERS

View Document

14/06/8914 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: G OFFICE CHANGED 22/11/88 2 CREWYS RD LONDON NW2 2AA

View Document

18/08/8818 August 1988 FULL ACCOUNTS MADE UP TO 30/04/87

View Document

16/05/8816 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

05/04/875 April 1987 Full accounts made up to 1986-04-30

View Document

05/04/875 April 1987 FULL ACCOUNTS MADE UP TO 30/04/86

View Document

05/04/875 April 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

25/04/7725 April 1977 SHARE CAPITAL

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