TEXTILE MACHINERY AGENCY LIMITED

Company Documents

DateDescription
18/11/1318 November 2013 Annual return made up to 18 November 2013 with full list of shareholders

View Document

26/09/1326 September 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

18/12/1218 December 2012 REGISTERED OFFICE CHANGED ON 18/12/2012 FROM
5TH FLOOR
86 JERMYN STREET
LONDON
SW1Y 6AW
UNITED KINGDOM

View Document

17/12/1217 December 2012 CORPORATE SECRETARY APPOINTED ASHGROVE SECRETARIES LIMITED

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED RYAN BARRETT

View Document

17/12/1217 December 2012 CORPORATE DIRECTOR APPOINTED ELMFORD LLC

View Document

17/12/1217 December 2012 REGISTERED OFFICE CHANGED ON 17/12/2012 FROM
1 LONDON ROAD
IPSWICH
IP1 2HA
ENGLAND

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID CATTERMOLE

View Document

13/12/1213 December 2012 REGISTERED OFFICE CHANGED ON 13/12/2012 FROM
38 WIGMORE STREET
LONDON
W1U 2HA

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR KAPPA DIRECTORS LIMITED

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, SECRETARY WIGMORE SECRETARIES LIMITED

View Document

13/12/1213 December 2012 Annual return made up to 13 December 2012 with full list of shareholders

View Document

13/12/1213 December 2012 APPOINTMENT TERMINATED, DIRECTOR DALIA CHACHAM

View Document

13/12/1213 December 2012 DIRECTOR APPOINTED MR DAVID JOHN PRESTON CATTERMOLE

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/06/1214 June 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

28/07/1128 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/06/1122 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED MS. DALIA CHACHAM

View Document

23/06/1023 June 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/06/1017 June 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/06/0915 June 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 RETURN MADE UP TO 10/06/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

30/04/0730 April 2007 NEW DIRECTOR APPOINTED

View Document

30/04/0730 April 2007 NEW SECRETARY APPOINTED

View Document

26/04/0726 April 2007 SECRETARY RESIGNED

View Document

26/04/0726 April 2007 REGISTERED OFFICE CHANGED ON 26/04/07 FROM: G OFFICE CHANGED 26/04/07 5TH FLOOR 86 JERMYN STREET LONDON SW1Y 6AW

View Document

26/04/0726 April 2007 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

27/06/0627 June 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 10/06/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 REGISTERED OFFICE CHANGED ON 30/11/04 FROM: G OFFICE CHANGED 30/11/04 60 WELBECK STREET LONDON W1G 9BH

View Document

18/11/0418 November 2004 NEW DIRECTOR APPOINTED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

12/10/0412 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

07/07/047 July 2004 RETURN MADE UP TO 10/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/12/0313 December 2003 S80A AUTH TO ALLOT SEC 28/11/03

View Document

09/10/039 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

07/07/037 July 2003 RETURN MADE UP TO 10/06/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

10/09/0210 September 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

06/09/026 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

22/08/0222 August 2002 SECRETARY RESIGNED

View Document

22/08/0222 August 2002 NEW SECRETARY APPOINTED

View Document

22/08/0222 August 2002 DIRECTOR RESIGNED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

22/08/0222 August 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 RETURN MADE UP TO 10/06/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

24/07/0124 July 2001 RETURN MADE UP TO 10/06/01; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

17/07/0117 July 2001 NEW DIRECTOR APPOINTED

View Document

22/03/0122 March 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

19/10/0019 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: G OFFICE CHANGED 31/08/00 60 WELBECK STREET LONDON W1M 8BH

View Document

07/08/007 August 2000 RETURN MADE UP TO 10/06/00; FULL LIST OF MEMBERS

View Document

23/09/9923 September 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

22/06/9922 June 1999 NEW SECRETARY APPOINTED

View Document

20/06/9920 June 1999 SECRETARY RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

10/06/9910 June 1999 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