YORKSHIRE TEXTILES LIMITED

Company Documents

DateDescription
02/04/132 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/1218 December 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/12/126 December 2012 APPLICATION FOR STRIKING-OFF

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / JANET KATHLEEN ACKROYD / 01/11/2012

View Document

05/12/115 December 2011 Annual return made up to 9 November 2011 with full list of shareholders

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

22/12/1022 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/12/1016 December 2010 Annual return made up to 9 November 2010 with full list of shareholders

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANET KATHLEEN ACKROYD / 01/11/2009

View Document

02/02/102 February 2010 Annual return made up to 9 November 2009 with full list of shareholders

View Document

02/02/102 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

25/03/0925 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 09/11/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

22/11/0722 November 2007 RETURN MADE UP TO 09/11/07; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

13/12/0613 December 2006 RETURN MADE UP TO 09/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

10/02/0610 February 2006 RETURN MADE UP TO 09/11/05; FULL LIST OF MEMBERS

View Document

20/04/0520 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 09/11/04; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

27/11/0327 November 2003 RETURN MADE UP TO 09/11/03; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 NEW DIRECTOR APPOINTED

View Document

23/06/0323 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

23/06/0323 June 2003 DIRECTOR RESIGNED

View Document

24/12/0224 December 2002 RETURN MADE UP TO 09/11/02; FULL LIST OF MEMBERS

View Document

25/09/0225 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

19/12/0119 December 2001 RETURN MADE UP TO 09/11/01; FULL LIST OF MEMBERS

View Document

12/06/0112 June 2001 COMPANY NAME CHANGED
MEADOWDOWN LIMITED
CERTIFICATE ISSUED ON 12/06/01

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 09/11/00; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/99

View Document

12/01/0012 January 2000 RETURN MADE UP TO 09/11/99; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

10/02/9910 February 1999 RETURN MADE UP TO 01/11/98; NO CHANGE OF MEMBERS

View Document

24/08/9824 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 09/11/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

12/02/9712 February 1997 RETURN MADE UP TO 09/11/96; NO CHANGE OF MEMBERS

View Document

29/01/9629 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

29/01/9629 January 1996 RETURN MADE UP TO 09/11/95; NO CHANGE OF MEMBERS

View Document

21/09/9521 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

21/09/9521 September 1995 EXEMPTION FROM APPOINTING AUDITORS 29/08/95

View Document

05/02/955 February 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/02/955 February 1995

View Document

05/02/955 February 1995 NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/955 February 1995 RETURN MADE UP TO 09/11/94; FULL LIST OF MEMBERS

View Document

16/12/9316 December 1993 SECRETARY RESIGNED

View Document

16/12/9316 December 1993 REGISTERED OFFICE CHANGED ON 16/12/93 FROM:
12 YORK PLACE
LEEDS
LS1 2DS

View Document

16/12/9316 December 1993 DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 NEW DIRECTOR APPOINTED

View Document

16/12/9316 December 1993 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/11/939 November 1993 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