A1 ELASTICS & TRIMMINGS LIMITED

Company Documents

DateDescription
13/07/1213 July 2012 REGISTERED OFFICE CHANGED ON 13/07/2012 FROM VINOD ELASTIC MANUFACTURING CO WARD STREET HORSLEY FIELDS WOLVERHAMPTON WEST MIDLANDS WV1 3LT

View Document

10/10/1110 October 2011 11/09/11 NO CHANGES

View Document

01/09/111 September 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

17/08/1117 August 2011 DISS40 (DISS40(SOAD))

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

21/09/1021 September 2010 Annual return made up to 11 September 2010 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

03/08/103 August 2010 FIRST GAZETTE

View Document

08/11/098 November 2009 Annual return made up to 11 September 2009 with full list of shareholders

View Document

13/09/0913 September 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

29/10/0829 October 2008 RETURN MADE UP TO 11/09/08; NO CHANGE OF MEMBERS

View Document

08/11/078 November 2007 RETURN MADE UP TO 11/09/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

29/03/0729 March 2007 RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

17/09/0417 September 2004 RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 11/09/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

28/03/0328 March 2003 REGISTERED OFFICE CHANGED ON 28/03/03 FROM: G OFFICE CHANGED 28/03/03 C/OVAGHELA AND CO STUDIO 10 CLARKS COURTYARD 145 GRANVILLE STREET BIRMINGHAM B1 1SB

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/09/02; FULL LIST OF MEMBERS

View Document

06/06/026 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

30/10/0130 October 2001 RETURN MADE UP TO 11/09/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

28/09/0028 September 2000 RETURN MADE UP TO 11/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: G OFFICE CHANGED 18/05/00 C/O.VAGHELA UNADKAT & CO. 12,THE WHARF BRIDGE STREET BIRMINGHAM B2 2JS

View Document

18/05/0018 May 2000 ACC. REF. DATE SHORTENED FROM 30/09/99 TO 31/07/99

View Document

23/09/9923 September 1999 RETURN MADE UP TO 11/09/99; FULL LIST OF MEMBERS

View Document

04/08/994 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98

View Document

28/05/9928 May 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 DIRECTOR RESIGNED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

09/03/999 March 1999 COMPANY NAME CHANGED BIRMINGHAM TRIMMINGS CO. LIMITED CERTIFICATE ISSUED ON 10/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 11/09/98; NO CHANGE OF MEMBERS

View Document

17/06/9817 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97

View Document

15/09/9715 September 1997 RETURN MADE UP TO 11/09/97; NO CHANGE OF MEMBERS

View Document

08/06/978 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/96

View Document

08/06/978 June 1997 EXEMPTION FROM APPOINTING AUDITORS 27/09/96

View Document

17/09/9617 September 1996 RETURN MADE UP TO 11/09/96; FULL LIST OF MEMBERS

View Document

06/09/966 September 1996 RETURN MADE UP TO 11/09/95; FULL LIST OF MEMBERS

View Document

25/04/9625 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED

View Document

16/01/9516 January 1995

View Document

11/11/9411 November 1994

View Document

11/11/9411 November 1994 RETURN MADE UP TO 11/09/94; NO CHANGE OF MEMBERS

View Document

06/07/946 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 11/09/93; FULL LIST OF MEMBERS

View Document

18/11/9318 November 1993

View Document

22/04/9322 April 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/09

View Document

23/11/9223 November 1992 NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/11/9223 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92 FROM: G OFFICE CHANGED 30/09/92 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

30/09/9230 September 1992 SECRETARY RESIGNED

View Document

11/09/9211 September 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/09/9211 September 1992 Incorporation

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