TEXGAR DISTRIBUTION AND MANAGEMENT CONSULTANCY LIMITED

Company Documents

DateDescription
17/12/1317 December 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

03/09/133 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/08/1321 August 2013 APPLICATION FOR STRIKING-OFF

View Document

14/06/1314 June 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 4 March 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/03/129 March 2012 Annual return made up to 4 March 2012 with full list of shareholders

View Document

08/02/128 February 2012 DIRECTOR APPOINTED MR. VINCENT JEAN DIDON

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, DIRECTOR BRIDGEFIELD NOMINEES LIMITED

View Document

07/02/127 February 2012 APPOINTMENT TERMINATED, SECRETARY BRIDGEFIELD SECRETARIES LIMITED

View Document

07/02/127 February 2012 SECRETARY APPOINTED MR. VINCENT JEAN DIDON

View Document

03/11/113 November 2011 REGISTERED OFFICE CHANGED ON 03/11/2011 FROM 6TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 APPOINTMENT TERMINATED, DIRECTOR ROSABELLE NOEL-BRADBURN

View Document

10/03/1110 March 2011 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

04/03/114 March 2011 Annual return made up to 4 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL NEWMAN

View Document

17/02/1117 February 2011 DIRECTOR APPOINTED MS ROSABELLE NOEL-BRADBURN

View Document

29/09/1029 September 2010 DIRECTOR APPOINTED MR PAUL NEWMAN

View Document

27/09/1027 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / BRIDGEFIELD NOMINEES LIMITED / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 4 March 2010 with full list of shareholders

View Document

10/03/1010 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BRIDGEFIELD SECRETARIES LIMITED / 10/03/2010

View Document

24/03/0924 March 2009 RETURN MADE UP TO 04/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 REGISTERED OFFICE CHANGED ON 24/03/09 FROM: GISTERED OFFICE CHANGED ON 24/03/2009 FROM GROUND FLOOR, YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/09/0824 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/04/0823 April 2008 RETURN MADE UP TO 04/03/08; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/04/0718 April 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

03/04/073 April 2007 RETURN MADE UP TO 04/03/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 04/03/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 REGISTERED OFFICE CHANGED ON 18/05/06 FROM: G OFFICE CHANGED 18/05/06 YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0QL

View Document

15/03/0515 March 2005 NEW SECRETARY APPOINTED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: G OFFICE CHANGED 15/03/05 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

15/03/0515 March 2005 DIRECTOR RESIGNED

View Document

15/03/0515 March 2005 SECRETARY RESIGNED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 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