TEXBLAND LIMITED

Company Documents

DateDescription
26/11/1226 November 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/11/114 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

13/05/1113 May 2011 CORPORATE DIRECTOR APPOINTED WOODFORD DIRECTORS LIMITED

View Document

11/05/1111 May 2011 DIRECTOR APPOINTED MR DOUGLAS JAMES MORLEY HULME

View Document

10/05/1110 May 2011 REGISTERED OFFICE CHANGED ON 10/05/2011 FROM SUITE 404, ALBANY HOUSE 324/326 REGENT STREET LONDON W1B 3HH

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR NGI MANAGEMENT LIMITED

View Document

10/05/1110 May 2011 APPOINTMENT TERMINATED, DIRECTOR MAREA O'TOOLE

View Document

26/01/1126 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS MAREA JEAN O'TOOLE / 01/01/2011

View Document

08/10/108 October 2010 Annual return made up to 7 October 2010 with full list of shareholders

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MAREA JEAN O'TOOLE

View Document

03/08/103 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

15/10/0915 October 2009 Annual return made up to 7 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / NGI MANAGEMENT LIMITED / 07/10/2009

View Document

02/07/092 July 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED SECRETARY FOCUS SECRETARIES LIMITED

View Document

27/10/0827 October 2008 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

10/10/0710 October 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

10/10/0710 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: G OFFICE CHANGED 26/06/07 29-30 MARGARET STREET LONDON W1W 8SA

View Document

12/10/0612 October 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

12/10/0512 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 07/10/05; FULL LIST OF MEMBERS

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: G OFFICE CHANGED 25/05/05 1 BERKELEY STREET LONDON W1J 8DJ

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 REGISTERED OFFICE CHANGED ON 11/05/05 FROM: G OFFICE CHANGED 11/05/05 8TH FLOOR 20 BERKELEY SQUARE LONDON W1J 6EQ

View Document

11/05/0511 May 2005 NEW SECRETARY APPOINTED

View Document

11/05/0511 May 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

03/11/043 November 2004 RETURN MADE UP TO 07/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

29/07/0429 July 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/044 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

24/10/0324 October 2003 RETURN MADE UP TO 07/10/03; FULL LIST OF MEMBERS

View Document

18/02/0318 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/10/0225 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 07/10/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 REGISTERED OFFICE CHANGED ON 07/10/02 FROM: G OFFICE CHANGED 07/10/02 4TH FLOOR DUDLEY HOUSE 169 PICCADILLY LONDON W1J 9EH

View Document

02/02/022 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

18/10/0118 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

15/10/0115 October 2001 RETURN MADE UP TO 07/10/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/015 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/11/007 November 2000 RETURN MADE UP TO 07/10/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

06/10/006 October 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0018 July 2000 REGISTERED OFFICE CHANGED ON 18/07/00 FROM: G OFFICE CHANGED 18/07/00 UNIT A3 IMPERIAL BUSINESS ESTATE, WEST MILL, GRAVESEND KENT DA11 0DL

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

21/12/9921 December 1999 AUDITOR'S RESIGNATION

View Document

14/12/9914 December 1999 RETURN MADE UP TO 07/10/99; FULL LIST OF MEMBERS

View Document

01/10/991 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED

View Document

22/09/9922 September 1999 REGISTERED OFFICE CHANGED ON 22/09/99 FROM: G OFFICE CHANGED 22/09/99 2 BABMAES STREET LONDON SW1Y 6NT

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 DIRECTOR RESIGNED

View Document

22/09/9922 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9919 March 1999 REGISTERED OFFICE CHANGED ON 19/03/99 FROM: G OFFICE CHANGED 19/03/99 6 BABMAES STREET LONDON SW1Y 6HD

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 DIRECTOR RESIGNED

View Document

06/10/986 October 1998 S386 DISP APP AUDS 28/09/98

View Document

06/10/986 October 1998 S252 DISP LAYING ACC 28/09/98

View Document

06/10/986 October 1998 S366A DISP HOLDING AGM 28/09/98

View Document

02/10/982 October 1998 RETURN MADE UP TO 07/10/98; NO CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 AMENDED FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/08/9819 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/06/989 June 1998 REGISTERED OFFICE CHANGED ON 09/06/98 FROM: 4TH FLOOR 315 OXFORD STREET LONDON W1R 1LA

View Document

03/06/983 June 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

15/10/9715 October 1997 RETURN MADE UP TO 07/10/97; FULL LIST OF MEMBERS

View Document

20/10/9620 October 1996 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 31/12/97

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 DIRECTOR RESIGNED

View Document

15/10/9615 October 1996 NEW DIRECTOR APPOINTED

View Document

15/10/9615 October 1996 SECRETARY RESIGNED

View Document

15/10/9615 October 1996 NEW SECRETARY APPOINTED

View Document

07/10/967 October 1996 Incorporation

View Document

07/10/967 October 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information