MGR FOAMTEX (SUPERSONIC) LIMITED

Company Documents

DateDescription
27/01/1527 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

03/11/143 November 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROSE / 30/09/2014

View Document

10/01/1410 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM
UNIT 10 JEFFERSON WAY
THAME
OXFORDSHIRE
OX9 3SZ

View Document

16/01/1316 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

09/01/139 January 2013 SECRETARY APPOINTED MR WILLIAM NIGEL BRET HARTE

View Document

09/01/139 January 2013 APPOINTMENT TERMINATED, SECRETARY PETER JORDAN

View Document

31/10/1231 October 2012 Annual return made up to 29 October 2012 with full list of shareholders

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

01/11/111 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON ROSE / 20/04/2011

View Document

01/11/111 November 2011 Annual return made up to 29 October 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

29/10/1029 October 2010 Annual return made up to 29 October 2010 with full list of shareholders

View Document

14/06/1014 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON ROSE / 01/10/2009

View Document

05/11/095 November 2009 Annual return made up to 29 October 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

14/11/0514 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

12/11/0412 November 2004 RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

09/09/049 September 2004 COMPANY NAME CHANGED FOAM TEX INDUSTRIES LIMITED CERTIFICATE ISSUED ON 09/09/04

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

31/12/0231 December 2002 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/11/0211 November 2002 RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

05/11/015 November 2001 RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 NEW SECRETARY APPOINTED

View Document

05/06/015 June 2001 SECRETARY RESIGNED

View Document

05/06/015 June 2001 DIRECTOR RESIGNED

View Document

16/02/0116 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS

View Document

25/01/0025 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

24/11/9924 November 1999 RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/98

View Document

03/12/983 December 1998 RETURN MADE UP TO 29/10/98; FULL LIST OF MEMBERS

View Document

02/02/982 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 29/10/97; FULL LIST OF MEMBERS

View Document

03/10/973 October 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

12/11/9612 November 1996 RETURN MADE UP TO 29/10/96; NO CHANGE OF MEMBERS

View Document

25/01/9625 January 1996 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

10/11/9510 November 1995 RETURN MADE UP TO 29/10/95; FULL LIST OF MEMBERS

View Document

03/04/953 April 1995 REGISTERED OFFICE CHANGED ON 03/04/95 FROM: G OFFICE CHANGED 03/04/95 THE LODGE STATION ROAD CHINNOR OXON OX9 4HA

View Document

03/03/953 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

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

05/11/945 November 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

05/11/945 November 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/11/945 November 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 RETURN MADE UP TO 29/10/94; NO CHANGE OF MEMBERS

View Document

18/05/9418 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/946 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/02/9417 February 1994 REGISTERED OFFICE CHANGED ON 17/02/94 FROM: G OFFICE CHANGED 17/02/94 UNIT 7 KINGSWOOD TRADING ESTATE KINGSWOOD BRISTOL BS15 1QX

View Document

17/12/9317 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

02/11/932 November 1993 RETURN MADE UP TO 29/10/93; NO CHANGE OF MEMBERS

View Document

01/03/931 March 1993 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/11/9219 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/9219 November 1992 REGISTERED OFFICE CHANGED ON 19/11/92

View Document

19/11/9219 November 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

19/11/9219 November 1992 RETURN MADE UP TO 29/10/92; FULL LIST OF MEMBERS

View Document

23/10/9223 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

02/10/922 October 1992 REGISTERED OFFICE CHANGED ON 02/10/92 FROM: G OFFICE CHANGED 02/10/92 PARK HOUSE 10 PARK STREET BRISTOL BS1 5HX

View Document

03/02/923 February 1992 RE CHARGE 10/01/92

View Document

24/01/9224 January 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 RETURN MADE UP TO 29/10/91; NO CHANGE OF MEMBERS

View Document

23/01/9223 January 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/01/9223 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/09/9112 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

02/11/902 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/9018 June 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/06/901 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

01/06/901 June 1990 � NC 1000/100000 01/05/90

View Document

01/06/901 June 1990 NC INC ALREADY ADJUSTED 01/05/90

View Document

10/08/8910 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

10/08/8910 August 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 EXEMPTION FROM APPOINTING AUDITORS 310389

View Document

03/07/893 July 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/06/8926 June 1989 COMPANY NAME CHANGED BETTERMODERN LIMITED CERTIFICATE ISSUED ON 27/06/89

View Document

23/06/8923 June 1989 ALTER MEM AND ARTS 220589

View Document

23/06/8923 June 1989 ALTER MEM AND ARTS 220589

View Document

21/06/8921 June 1989 REGISTERED OFFICE CHANGED ON 21/06/89 FROM: G OFFICE CHANGED 21/06/89 2 BACHES STREET LONDON N1 6UB

View Document

21/06/8921 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/06/8921 June 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/05/884 May 1988 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