SENATOR TEXTILE SERVICES GROUP LTD

Company Documents

DateDescription
03/07/233 July 2023 Final Gazette dissolved following liquidation

View Document

03/07/233 July 2023 Final Gazette dissolved following liquidation

View Document

03/04/233 April 2023 Return of final meeting in a creditors' voluntary winding up

View Document

21/11/2221 November 2022 Liquidators' statement of receipts and payments to 2022-11-09

View Document

22/11/2122 November 2021 Liquidators' statement of receipts and payments to 2021-11-09

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, NO UPDATES

View Document

17/01/1917 January 2019 PREVSHO FROM 31/10/2018 TO 30/04/2018

View Document

17/01/1917 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

15/01/1915 January 2019 CURRSHO FROM 31/10/2019 TO 30/04/2019

View Document

10/01/1910 January 2019 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/17

View Document

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/02/1811 February 2018 PREVSHO FROM 30/04/2018 TO 31/10/2017

View Document

11/02/1811 February 2018 31/10/17 UNAUDITED ABRIDGED

View Document

05/01/185 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

12/01/1712 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

27/07/1627 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

20/07/1620 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

20/07/1620 July 2016 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

03/06/163 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 055467990006

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/09/1523 September 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 055467990005

View Document

13/02/1513 February 2015 CURREXT FROM 31/03/2015 TO 30/04/2015

View Document

10/11/1410 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/10/1415 October 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

27/11/1327 November 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN CROSSLEY

View Document

27/11/1327 November 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN CROSSLEY

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/11/1226 November 2012 SECRETARY APPOINTED MR BENJAMIN CROSSLEY

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM UNIT 2B CROSSLEY PARK CROSSLEY ROAD HEATON CHAPEL STOCKPORT CHESHIRE SK4 5BF ENGLAND

View Document

23/11/1223 November 2012 TERMINATE SEC APPOINTMENT

View Document

19/09/1219 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

19/09/1219 September 2012 REGISTERED OFFICE CHANGED ON 19/09/2012 FROM UNIT 2C CROSSLEY PARK CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BW

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

13/12/1113 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDREWS / 31/07/2011

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANDREWS / 31/07/2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BEN CROSSLEY / 31/07/2011

View Document

21/09/1121 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

05/01/115 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

24/11/1024 November 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

03/12/093 December 2009 Annual return made up to 25 August 2009 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/11/0824 November 2008 SECRETARY'S CHANGE OF PARTICULARS / SUSAN ANDREWS / 16/11/2008

View Document

24/11/0824 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / BEN CROSSLEY / 16/11/2008

View Document

24/11/0824 November 2008 RETURN MADE UP TO 25/08/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANDREWS / 16/11/2008

View Document

24/11/0824 November 2008 REGISTERED OFFICE CHANGED ON 24/11/2008 FROM LOWEFIELD MILL LANE WOODLEY STOCKPORT CHESHIRE SK6 1QJ

View Document

25/07/0825 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

28/01/0828 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 VARYING SHARE RIGHTS AND NAMES

View Document

24/10/0724 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

24/10/0724 October 2007 RETURN MADE UP TO 25/08/07; FULL LIST OF MEMBERS

View Document

09/08/079 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

15/05/0715 May 2007 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/03/07

View Document

10/01/0710 January 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/075 January 2007 COMPANY NAME CHANGED SENATOR PROJECTS (CHESHIRE) LIMI TED CERTIFICATE ISSUED ON 05/01/07

View Document

02/01/072 January 2007 REGISTERED OFFICE CHANGED ON 02/01/07 FROM: UNIT 1C, CROSSLEY PARK CROSSLEY ROAD STOCKPORT CHESHIRE SK4 5BW

View Document

02/01/072 January 2007 NEW DIRECTOR APPOINTED

View Document

13/11/0613 November 2006 RETURN MADE UP TO 25/08/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/0515 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0526 August 2005 NEW SECRETARY APPOINTED

View Document

26/08/0526 August 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 DIRECTOR RESIGNED

View Document

25/08/0525 August 2005 SECRETARY RESIGNED

View Document

25/08/0525 August 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