BEKAERT CARDING SOLUTIONS LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/11/1426 November 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

10/10/1310 October 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/10/1310 October 2013 SPECIAL RESOLUTION TO WIND UP

View Document

10/10/1310 October 2013 DECLARATION OF SOLVENCY

View Document

05/06/135 June 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

06/06/126 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CARLOS LONCKE

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, DIRECTOR CURD VANDEKERCKHOVE

View Document

15/07/1115 July 2011 DIRECTOR APPOINTED MIKE CUVELIER

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID CHARLES SMITH / 09/06/2011

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHEL HENRI JOSEPH VANDEVELDE / 08/06/2011

View Document

09/06/119 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

28/09/1028 September 2010 REGISTERED OFFICE CHANGED ON 28/09/2010 FROM OLD POPPLEWELL LANE SCHOLES CLECKHEATON WEST YORKSHIRE BD19 6DW

View Document

13/09/1013 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CURD VANDEKERCKHOVE / 15/05/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARLOS RENE ALBERIK LONCKE / 15/05/2010

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/11/092 November 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/092 November 2009 07/09/09 STATEMENT OF CAPITAL GBP 2550000

View Document

02/11/092 November 2009 123 INC NOM FROM 3000000 > 5000000 07/09/09

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

25/08/0925 August 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS; AMEND

View Document

24/08/0924 August 2009 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS; AMEND

View Document

24/11/0824 November 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

02/11/082 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

27/05/0827 May 2008 REGISTERED OFFICE CHANGED ON 27/05/2008 FROM PROSPECT MILLS PROSPECT ROAD CLECKHEATON WEST YORKSHIRE BD19 3BL

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR KEITH HADROFT

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED SECRETARY JONATHAN RAWLINSON

View Document

02/05/082 May 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN RAWLINSON

View Document

02/05/082 May 2008 SECRETARY APPOINTED DAVID CHARLES SMITH

View Document

21/12/0721 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/07/0730 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

27/02/0727 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/06/0619 June 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 COMPANY NAME CHANGED ECC CARD CLOTHING LIMITED CERTIFICATE ISSUED ON 17/10/05

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 REGISTERED OFFICE CHANGED ON 06/07/05 FROM: PO BOX 119 SHEPCOTE LANE SHEFFIELD S9 1TY

View Document

06/07/056 July 2005 DIRECTOR RESIGNED

View Document

06/07/056 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

06/07/056 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/07/056 July 2005 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 £ NC 1000/3000000 07/06/05

View Document

29/06/0529 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/06/0528 June 2005 COMPANY NAME CHANGED TAYLOR SHARP WIRE LIMITED CERTIFICATE ISSUED ON 28/06/05

View Document

17/06/0517 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

17/06/0317 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

17/10/0217 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

21/06/0221 June 2002 DIRECTOR RESIGNED

View Document

21/06/0221 June 2002 NEW SECRETARY APPOINTED

View Document

21/06/0221 June 2002 NEW DIRECTOR APPOINTED

View Document

21/06/0221 June 2002 SECRETARY RESIGNED

View Document

16/06/0216 June 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

14/09/0114 September 2001 COMPANY NAME CHANGED COLORGUARD LIMITED CERTIFICATE ISSUED ON 14/09/01

View Document

15/06/0115 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

06/10/006 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

21/11/9921 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/09/9917 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

15/07/9815 July 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

19/06/9819 June 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

19/06/9719 June 1997 SECRETARY RESIGNED

View Document

19/06/9719 June 1997 NEW SECRETARY APPOINTED

View Document

03/06/973 June 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

15/10/9615 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 17/05/96; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

08/06/958 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

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

View Document

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

View Document

12/10/9412 October 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

08/06/948 June 1994 RETURN MADE UP TO 18/05/94; NO CHANGE OF MEMBERS

View Document

13/10/9313 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

29/09/9329 September 1993 DIRECTOR RESIGNED

View Document

29/09/9329 September 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 SECRETARY RESIGNED

View Document

09/07/939 July 1993 DIRECTOR RESIGNED

View Document

09/07/939 July 1993 NEW DIRECTOR APPOINTED

View Document

09/07/939 July 1993 NEW SECRETARY APPOINTED

View Document

27/05/9327 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

20/10/9220 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

15/06/9215 June 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

29/10/9129 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

06/06/916 June 1991 RETURN MADE UP TO 18/05/91; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/07/9030 July 1990 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/12

View Document

04/06/904 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/89

View Document

20/04/9020 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/05/8931 May 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/88

View Document

31/05/8931 May 1989 RETURN MADE UP TO 08/05/89; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 RETURN MADE UP TO 02/05/88; FULL LIST OF MEMBERS

View Document

12/05/8812 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/87

View Document

17/06/8717 June 1987 RETURN MADE UP TO 27/04/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/86

View Document

11/06/8611 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/85

View Document

05/06/865 June 1986 RETURN MADE UP TO 28/04/86; FULL LIST OF MEMBERS

View Document

08/11/768 November 1976 ARTICLES OF ASSOCIATION

View Document

25/07/7325 July 1973 MEMORANDUM 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