VERSEIDAG INDUTEX LIMITED

Company Documents

DateDescription
05/11/135 November 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/07/1323 July 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/07/1315 July 2013 APPLICATION FOR STRIKING-OFF

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
C/O VERSEIDAG SEEMEE UK LIMITED
COLLINGWOOD HOUSE ALINGTON ROAD
LITTLE BARFORD
ST. NEOTS
CAMBRIDGESHIRE
PE19 6YH
ENGLAND

View Document

03/07/133 July 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
RYECROFT
25 MANOR PARK ROAD
GLOSSOP
DERBYSHIRE
SK13 7SQ

View Document

12/04/1312 April 2013 APPOINTMENT TERMINATED, SECRETARY GARRY LOMAS

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/07/1212 July 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

13/06/1113 June 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

17/05/1017 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/06/0910 June 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

01/08/081 August 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

23/10/0723 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/10/053 October 2005 NEW DIRECTOR APPOINTED

View Document

03/10/053 October 2005 DIRECTOR RESIGNED

View Document

26/05/0526 May 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

28/04/0428 April 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/05/036 May 2003 RETURN MADE UP TO 10/04/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/022 June 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/05/023 May 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

02/07/012 July 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

07/11/007 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 REGISTERED OFFICE CHANGED ON 03/08/00 FROM: 22 ST JOHN STREET MANCHESTER M3 4EB

View Document

04/07/004 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 10/04/00; FULL LIST OF MEMBERS

View Document

12/08/9912 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/04/9917 April 1999 RETURN MADE UP TO 10/04/99; NO CHANGE OF MEMBERS

View Document

18/11/9818 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/05/9824 May 1998 RETURN MADE UP TO 10/04/98; FULL LIST OF MEMBERS

View Document

07/08/977 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 RETURN MADE UP TO 10/04/97; FULL LIST OF MEMBERS

View Document

10/09/9610 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/05/9614 May 1996 RETURN MADE UP TO 10/04/96; NO CHANGE OF MEMBERS

View Document

28/07/9528 July 1995 REGISTERED OFFICE CHANGED ON 28/07/95 FROM: SUITE 501 SUNLIGHT HOUSE QUAY STREET MANCHESTER M3 3LD

View Document

06/07/956 July 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

19/04/9519 April 1995 RETURN MADE UP TO 10/04/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 S80A AUTH TO ALLOT SEC 25/10/94 S366A DISP HOLDING AGM 25/10/94 S252 DISP LAYING ACC 25/10/94 S386 DISP APP AUDS 25/10/94 S369(4) SHT NOTICE MEET 25/10/94

View Document

07/07/947 July 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/04/9419 April 1994

View Document

19/04/9419 April 1994 RETURN MADE UP TO 10/04/94; FULL LIST OF MEMBERS

View Document

22/02/9422 February 1994 NEW SECRETARY APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM: 80/81 ST MARTINS LANE, LONDON. WC2 4AA.

View Document

15/09/9315 September 1993 SECRETARY RESIGNED

View Document

15/09/9315 September 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/08/9326 August 1993 ADOPT MEM AND ARTS 05/08/93

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

07/07/937 July 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

21/04/9321 April 1993 RETURN MADE UP TO 10/04/93; NO CHANGE OF MEMBERS

View Document

21/04/9321 April 1993

View Document

05/03/935 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/938 January 1993 COMPANY NAME CHANGED VERSEIDAG INDUSTRIAL TEXTILES LI MITED CERTIFICATE ISSUED ON 11/01/93

View Document

04/08/924 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 10/04/92; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9214 April 1992

View Document

14/04/9214 April 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/06/9124 June 1991

View Document

21/05/9121 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/05/913 May 1991 REGISTERED OFFICE CHANGED ON 03/05/91 FROM: G OFFICE CHANGED 03/05/91 KELHAM HOUSE KELHAM STREET DONCASTER DN1 3RE

View Document

03/05/913 May 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/913 May 1991

View Document

03/05/913 May 1991 RETURN MADE UP TO 10/04/91; FULL LIST OF MEMBERS

View Document

03/05/913 May 1991

View Document

18/06/9018 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/05/9024 May 1990 COMPANY NAME CHANGED VS INDUSTRIAL FABRICS LIMITED CERTIFICATE ISSUED ON 25/05/90

View Document

11/05/9011 May 1990 COMPANY NAME CHANGED UNITED SILK MILLS (U.K.) LIMITED CERTIFICATE ISSUED ON 14/05/90

View Document

17/04/9017 April 1990 RETURN MADE UP TO 10/04/90; FULL LIST OF MEMBERS

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

31/08/8931 August 1989 REGISTERED OFFICE CHANGED ON 31/08/89 FROM: G OFFICE CHANGED 31/08/89 3 REGENT TERRACE SOUTH PARADE DONCASTER DN1 2EE

View Document

26/04/8926 April 1989 RETURN MADE UP TO 15/04/89; FULL LIST OF MEMBERS

View Document

26/04/8926 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

07/09/887 September 1988 RETURN MADE UP TO 13/07/88; FULL LIST OF MEMBERS

View Document

07/09/887 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

04/02/884 February 1988 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

01/02/881 February 1988 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

01/02/881 February 1988 LOCATION OF REGISTER OF MEMBERS

View Document

20/01/8820 January 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/08/8627 August 1986 RETURN MADE UP TO 09/04/86; FULL LIST OF MEMBERS

View Document

02/07/862 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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