TEX TOOLING LIMITED

Company Documents

DateDescription
04/09/204 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

03/09/203 September 2020 APPLY TO STRIKE THE COMPANY OFF THE REGISTER 29/07/2020

View Document

11/08/2011 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/07/2030 July 2020 APPLICATION FOR STRIKING-OFF

View Document

30/09/1930 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/08/1928 August 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

23/08/1723 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

08/09/168 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

27/08/1527 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

13/08/1513 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/08/1428 August 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

02/07/142 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/08/1323 August 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

03/06/133 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

03/09/123 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

06/06/126 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/08/1125 August 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

24/06/1124 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

07/10/107 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/08/1025 August 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PARKER / 17/05/2010

View Document

13/01/1013 January 2010 AUDITOR'S RESIGNATION

View Document

05/11/095 November 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PARKER / 08/10/2009

View Document

08/10/098 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANDREW PARKER / 08/10/2009

View Document

24/08/0924 August 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 APPOINTMENT TERMINATED DIRECTOR GARETH ROWLANDS

View Document

17/12/0817 December 2008 DIRECTOR APPOINTED MR CHRISTOPHER PARKER

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

29/08/0829 August 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 NEW DIRECTOR APPOINTED

View Document

03/01/083 January 2008 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/08/0729 August 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/08/0624 August 2006 RETURN MADE UP TO 23/08/06; FULL LIST OF MEMBERS

View Document

04/11/054 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/08/0523 August 2005 RETURN MADE UP TO 23/08/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

02/12/042 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/08/0427 August 2004 RETURN MADE UP TO 23/08/04; FULL LIST OF MEMBERS

View Document

29/01/0429 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 23/08/03; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/09/0226 September 2002 NEW SECRETARY APPOINTED

View Document

26/09/0226 September 2002 SECRETARY RESIGNED

View Document

04/09/024 September 2002 RETURN MADE UP TO 23/08/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 23/08/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 REGISTERED OFFICE CHANGED ON 01/06/01 FROM: CLAYDON INDUSTRIAL PARK GIPPING ROAD GREAT BLAKENHAM IPSWICH, SUFFOLK IP6 ONL

View Document

09/11/009 November 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/08/0030 August 2000 RETURN MADE UP TO 23/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

27/08/9927 August 1999 RETURN MADE UP TO 23/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 23/08/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/09/971 September 1997 RETURN MADE UP TO 23/08/97; NO CHANGE OF MEMBERS

View Document

11/02/9711 February 1997 EXEMPTION FROM APPOINTING AUDITORS 28/10/96

View Document

11/02/9711 February 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

06/09/966 September 1996 RETURN MADE UP TO 23/08/96; FULL LIST OF MEMBERS

View Document

26/09/9526 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

01/09/951 September 1995 RETURN MADE UP TO 23/08/95; FULL LIST OF MEMBERS

View Document

16/05/9516 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

07/09/947 September 1994 RETURN MADE UP TO 23/08/94; FULL LIST OF MEMBERS

View Document

26/08/9326 August 1993 RETURN MADE UP TO 23/08/93; NO CHANGE OF MEMBERS

View Document

26/08/9326 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

30/09/9230 September 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9230 September 1992 NEW DIRECTOR APPOINTED

View Document

30/09/9230 September 1992 RETURN MADE UP TO 23/08/92; NO CHANGE OF MEMBERS

View Document

30/09/9230 September 1992 REGISTERED OFFICE CHANGED ON 30/09/92

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

17/10/9117 October 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9117 October 1991 DIRECTOR RESIGNED

View Document

18/09/9118 September 1991 RETURN MADE UP TO 23/08/91; FULL LIST OF MEMBERS

View Document

17/09/9117 September 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

15/05/9115 May 1991 REVOKE ELECTIVE RES'S 16/04/91

View Document

26/04/9126 April 1991 RETURN MADE UP TO 11/04/91; NO CHANGE OF MEMBERS

View Document

09/04/919 April 1991 S252 DISP LAYING ACC 27/03/91

View Document

12/02/9112 February 1991 DIRECTOR RESIGNED

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

05/09/905 September 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

31/07/9031 July 1990 COMPANY NAME CHANGED TEX PLASTIC PRODUCTS LIMITED CERTIFICATE ISSUED ON 01/08/90

View Document

05/07/905 July 1990 DIRECTOR RESIGNED

View Document

01/05/901 May 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 11/04/90; FULL LIST OF MEMBERS

View Document

12/03/9012 March 1990 ALTER MEM AND ARTS 01/03/90

View Document

01/02/901 February 1990 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/03

View Document

15/01/9015 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/12/8918 December 1989 COMPANY NAME CHANGED ATKINSON (TIMBER & BOARD) IMPORT ERS LIMITED CERTIFICATE ISSUED ON 19/12/89

View Document

25/08/8925 August 1989 RETURN MADE UP TO 27/07/89; FULL LIST OF MEMBERS

View Document

25/08/8925 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/07/8925 July 1989 EXEMPTION FROM APPOINTING AUDITORS 130789

View Document

31/03/8931 March 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/8919 January 1989 DIRECTOR RESIGNED

View Document

23/11/8823 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/09

View Document

15/11/8815 November 1988 AUDITOR'S RESIGNATION

View Document

12/08/8812 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/08/8812 August 1988 DIRECTOR RESIGNED

View Document

29/07/8829 July 1988 REGISTERED OFFICE CHANGED ON 29/07/88 FROM: 10 PENCONTLANE LEICESTER

View Document

29/07/8829 July 1988 ACCOUNTING REF. DATE EXT FROM 30/09 TO 31/03

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

23/03/8823 March 1988 RETURN MADE UP TO 23/02/88; FULL LIST OF MEMBERS

View Document

27/05/8727 May 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/03/8730 March 1987 RETURN MADE UP TO 11/02/87; FULL LIST OF MEMBERS

View Document

16/03/8716 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

16/10/8616 October 1986 NEW DIRECTOR APPOINTED

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/85

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