READTEX SERVICES LIMITED

Company Documents

DateDescription
06/04/256 April 2025 Final Gazette dissolved following liquidation

View Document

06/01/256 January 2025 Final account prior to dissolution in a winding-up by the court

View Document

03/08/133 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

28/06/1328 June 2013 FIRST GAZETTE

View Document

17/11/1217 November 2012 DISS40 (DISS40(SOAD))

View Document

14/11/1214 November 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

19/10/1219 October 2012 FIRST GAZETTE

View Document

23/03/1223 March 2012 REGISTERED OFFICE CHANGED ON 23/03/2012 FROM
CARR ACCOUNTING ST JAMES BUSINESS CENTRE
LINWOOD ROAD
PAISLEY
RENFREWSHIRE
PA3 3AT

View Document

20/03/1220 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

22/12/1122 December 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09

View Document

27/07/1127 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 FIRST GAZETTE

View Document

29/06/1129 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

29/06/1129 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH EDWARD MULGREW / 22/06/2011

View Document

29/06/1129 June 2011 SECRETARY'S CHANGE OF PARTICULARS / MR HUGH MULGREW / 22/06/2011

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL MULGREW

View Document

10/12/1010 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

28/07/1028 July 2010 DISS40 (DISS40(SOAD))

View Document

28/07/1028 July 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOSEPH MULGREW / 22/06/2010

View Document

27/07/1027 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

09/07/109 July 2010 FIRST GAZETTE

View Document

02/07/102 July 2010 REGISTERED OFFICE CHANGED ON 02/07/2010 FROM
12 LIMEKILNS ROAD
AYR
KA8 8DG

View Document

17/06/1017 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

21/04/1021 April 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/106 March 2010 DISS40 (DISS40(SOAD))

View Document

03/03/103 March 2010 Annual return made up to 22 June 2009 with full list of shareholders

View Document

08/02/108 February 2010 SECRETARY'S CHANGE OF PARTICULARS / HUGH MULGREW / 22/06/2009

View Document

08/02/108 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGH MULGREW / 22/06/2009

View Document

22/01/1022 January 2010 FIRST GAZETTE

View Document

08/08/098 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

06/03/096 March 2009 RETURN MADE UP TO 22/06/08; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

24/04/0824 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/09/076 September 2007 RETURN MADE UP TO 22/06/07; NO CHANGE OF MEMBERS

View Document

07/08/077 August 2007 PARTIC OF MORT/CHARGE *****

View Document

27/06/0727 June 2007 PARTIC OF MORT/CHARGE *****

View Document

23/04/0723 April 2007 NEW DIRECTOR APPOINTED

View Document

17/04/0717 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

17/04/0717 April 2007 NEW SECRETARY APPOINTED

View Document

23/03/0723 March 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 22/06/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

20/10/0620 October 2006 FIRST GAZETTE

View Document

28/06/0528 June 2005 REGISTERED OFFICE CHANGED ON 28/06/05 FROM:
THE EDINBURGH OFFICE
CITY EXECUTIVE CENTRES
7-9 NORTH ST DAVID'S STREET
EDINBURGH EH2 1AW

View Document

27/06/0527 June 2005 DIRECTOR RESIGNED

View Document

27/06/0527 June 2005 SECRETARY RESIGNED

View Document

22/06/0522 June 2005 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