CARPET TILE FACTORY LTD

Company Documents

DateDescription
18/03/1418 March 2014 REGISTERED OFFICE CHANGED ON 18/03/2014 FROM
5TH FLOOR RIVERSIDE HOUSE 31 CATHEDRAL ROAD
CARDIFF
CF11 9HB

View Document

26/07/1326 July 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/02/2013

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM
C/O PEACHEYS CHARTERED ACCOUNTANTA
LANYON HOUSE MISSION COURT
NEWPORT
SOUTH WALES
NP20 2DW

View Document

18/10/1218 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 14/08/2012

View Document

22/08/1122 August 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 15/08/2011:LIQ. CASE NO.1

View Document

15/08/1115 August 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00006904,00007806

View Document

31/03/1131 March 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2011:LIQ. CASE NO.1

View Document

05/10/105 October 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

05/10/105 October 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2010:LIQ. CASE NO.1

View Document

12/03/1012 March 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/02/2010:LIQ. CASE NO.1

View Document

25/02/1025 February 2010 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION:LIQ. CASE NO.1

View Document

28/09/0928 September 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/08/2009:LIQ. CASE NO.1

View Document

04/05/094 May 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/03/0910 March 2009 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00007806,00006904

View Document

15/10/0815 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

02/09/082 September 2008 RETURN MADE UP TO 22/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 REGISTERED OFFICE CHANGED ON 12/05/08 FROM: GISTERED OFFICE CHANGED ON 12/05/2008 FROM UNIT 8/9 RISING SUN ESTATE BLAINA ABERTILLERY GWENT NP13 3JW

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/07

View Document

02/08/072 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/01/06

View Document

05/06/075 June 2007 NEW DIRECTOR APPOINTED

View Document

01/06/071 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 RETURN MADE UP TO 22/04/07; FULL LIST OF MEMBERS

View Document

27/04/0727 April 2007 SECRETARY RESIGNED

View Document

27/04/0727 April 2007 NEW SECRETARY APPOINTED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

22/02/0722 February 2007 DIRECTOR RESIGNED

View Document

19/02/0719 February 2007 COMPANY NAME CHANGED TANDUS EUROPE LTD CERTIFICATE ISSUED ON 19/02/07

View Document

30/01/0730 January 2007 DIRECTOR RESIGNED

View Document

08/05/068 May 2006 RETURN MADE UP TO 22/04/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0531 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/01/05

View Document

05/05/055 May 2005 RETURN MADE UP TO 22/04/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/04

View Document

07/04/047 April 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 DIRECTOR RESIGNED

View Document

09/08/039 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED COLLINS & AIKMAN FLOORCOVERINGS UK LIMITED CERTIFICATE ISSUED ON 30/06/03

View Document

08/06/038 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 25/01/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/12/024 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 26/01/02

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

01/07/021 July 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 27/01/01

View Document

10/04/0210 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/03/011 March 2001 ALTER ARTICLES 26/02/01

View Document

23/05/0023 May 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 FULL ACCOUNTS MADE UP TO 29/01/00

View Document

13/10/9913 October 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

30/09/9930 September 1999 NEW DIRECTOR APPOINTED

View Document

02/07/992 July 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 25/01/97

View Document

23/05/9923 May 1999 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: G OFFICE CHANGED 08/09/98 UNIT 24 ERICA ROAD STACEYBUSHES MILTON KEYNES BUCKINGHAMPSHIRE MK7 8BE

View Document

12/06/9812 June 1998 RETURN MADE UP TO 14/03/98; NO CHANGE OF MEMBERS

View Document

19/05/9819 May 1998 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/04/98

View Document

19/05/9819 May 1998 NC INC ALREADY ADJUSTED 28/04/98

View Document

19/05/9819 May 1998 � NC 2000000/4000000 28/04/98

View Document

19/05/9819 May 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/03/97; FULL LIST OF MEMBERS

View Document

15/01/9815 January 1998 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

07/11/977 November 1997 COMPANY NAME CHANGED COLLINS & AIKMAN UNITED KINGDOM LIMITED CERTIFICATE ISSUED ON 10/11/97

View Document

27/01/9727 January 1997 ACC. REF. DATE SHORTENED FROM 31/12/97 TO 31/01/97

View Document

16/12/9616 December 1996 ACC. REF. DATE SHORTENED FROM 31/01/97 TO 31/12/96

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 01/02/96

View Document

16/08/9616 August 1996 � NC 100000/2000000 27/01/96

View Document

16/08/9616 August 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 27/01/96

View Document

16/08/9616 August 1996 NC INC ALREADY ADJUSTED 27/01/96

View Document

07/06/967 June 1996 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

11/10/9511 October 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

07/04/957 April 1995 SECRETARY RESIGNED

View Document

06/04/956 April 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 DIRECTOR RESIGNED

View Document

21/02/9521 February 1995 FULL ACCOUNTS MADE UP TO 31/01/94

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

28/11/9428 November 1994 DELIVERY EXT'D 3 MTH 31/01/94

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 14/03/94; NO CHANGE OF MEMBERS

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/09/9329 September 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

04/06/934 June 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

04/06/934 June 1993 DIRECTOR RESIGNED

View Document

04/06/934 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

04/06/934 June 1993 14/03/93 FULL LIST NOF AMEND

View Document

05/05/935 May 1993 DIRECTOR RESIGNED

View Document

05/05/935 May 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/05/935 May 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

10/11/9210 November 1992 AUDITOR'S RESIGNATION

View Document

10/11/9210 November 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS; AMEND

View Document

26/10/9226 October 1992 NEW DIRECTOR APPOINTED

View Document

23/10/9223 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/06/9210 June 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

30/04/9230 April 1992 NEW DIRECTOR APPOINTED

View Document

30/04/9230 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/04/9210 April 1992 REGISTERED OFFICE CHANGED ON 10/04/92

View Document

10/04/9210 April 1992 RETURN MADE UP TO 14/03/92; NO CHANGE OF MEMBERS

View Document

12/02/9212 February 1992 DIRECTOR RESIGNED

View Document

24/12/9124 December 1991 NC INC ALREADY ADJUSTED 22/03/90 29/07/89

View Document

24/12/9124 December 1991 NC INC ALREADY ADJUSTED 29/07/89

View Document

21/06/9121 June 1991 RETURN MADE UP TO 22/03/91; FULL LIST OF MEMBERS

View Document

03/06/913 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

05/11/905 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

05/11/905 November 1990 RETURN MADE UP TO 22/03/90; FULL LIST OF MEMBERS

View Document

22/03/9022 March 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/12/8920 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

10/08/8910 August 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/04/894 April 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/01

View Document

17/01/8917 January 1989 COMPANY NAME CHANGED COLLINS AND AIKMAN (UK) LIMITED CERTIFICATE ISSUED ON 18/01/89

View Document

22/11/8822 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/879 December 1987 WD 23/11/87 AD 02/11/87--------- � SI 98@1=98 � IC 2/100

View Document

26/11/8726 November 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

11/11/8711 November 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/11/872 November 1987 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