B A TEXTILES LIMITED

Company Documents

DateDescription
29/03/9529 March 1995 COURT ORDER TO COMPULSORY WIND UP

View Document

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

View Document

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

View Document

27/06/9427 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 24/12/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/01/9314 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 REGISTERED OFFICE CHANGED ON 14/01/93 FROM:
10 OVERCLIFFE
GRAVESEND
KENT
DA11 0EF

View Document

24/12/9224 December 1992 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