SONTEX TEXTILES LIMITED

Company Documents

DateDescription
04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

18/03/1318 March 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

18/03/1318 March 2013 SECRETARY'S CHANGE OF PARTICULARS / SAMUEL KARUNYANESAN / 28/01/2013

View Document

19/07/1219 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR TOUKER SULEYMAN / 11/01/2011

View Document

11/01/1211 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/08/1110 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

03/02/113 February 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

21/10/1021 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

15/01/1015 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

01/10/091 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

05/05/095 May 2009 REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 85 EADE ROAD HARINGEY LONDON N4 1DJ

View Document

29/01/0929 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

29/01/0929 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

04/07/084 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

15/08/0715 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

02/02/072 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

11/01/0611 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/06/0522 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 NEW SECRETARY APPOINTED

View Document

02/09/042 September 2004 SECRETARY RESIGNED

View Document

06/05/046 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

26/01/0426 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/07/0315 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 NEW SECRETARY APPOINTED

View Document

24/06/0224 June 2002 SECRETARY RESIGNED

View Document

16/04/0216 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 SECRETARY RESIGNED

View Document

27/09/0127 September 2001 NEW SECRETARY APPOINTED

View Document

19/03/0119 March 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

28/06/0028 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/12/9923 December 1999 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

18/06/9918 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

13/10/9813 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

25/08/9825 August 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

26/01/9726 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

07/01/977 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

06/01/976 January 1997 REGISTERED OFFICE CHANGED ON 06/01/97 FROM: 272 CHASE ROAD SOUTHGATE LONDON N14 6HA

View Document

27/02/9627 February 1996 RETURN MADE UP TO 31/12/95; NO CHANGE OF MEMBERS

View Document

09/02/969 February 1996 EXEMPTION FROM APPOINTING AUDITORS 24/01/96

View Document

09/02/969 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

04/01/954 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

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

20/12/9420 December 1994 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

25/02/9425 February 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/02/9410 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

22/01/9322 January 1993 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

26/10/9226 October 1992 REGISTERED OFFICE CHANGED ON 26/10/92 FROM: 97A CHASE SIDE SOUTHGATE LONDON N14 5BU

View Document

24/01/9224 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

05/02/915 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9129 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

29/01/9129 January 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

20/03/9020 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

04/10/894 October 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

04/10/894 October 1989 EXEMPTION FROM APPOINTING AUDITORS 270989

View Document

07/09/887 September 1988 REGISTERED OFFICE CHANGED ON 07/09/88 FROM: 97A CHASE SIDE SOUTHGATE LONDON N14 5BU

View Document

07/09/887 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/09/887 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/09/885 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/8818 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 REGISTERED OFFICE CHANGED ON 18/08/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

18/08/8818 August 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/8816 August 1988 ALTER MEM AND ARTS 260788

View Document

12/08/8812 August 1988 COMPANY NAME CHANGED SAMPLESTRONG LIMITED CERTIFICATE ISSUED ON 15/08/88

View Document

20/07/8820 July 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