TEXMASTER LIMITED

Company Documents

DateDescription
01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/11/221 November 2022 Final Gazette dissolved via voluntary strike-off

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

04/10/214 October 2021 Confirmation statement made on 2021-10-03 with updates

View Document

04/10/214 October 2021 Termination of appointment of Colin Albert Rackstraw as a secretary on 2021-10-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/06/2025 June 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

15/10/1915 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

24/04/1924 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

13/06/1813 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

09/10/179 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

16/05/1716 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

10/10/1610 October 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

20/04/1620 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

13/10/1513 October 2015 Annual return made up to 3 October 2015 with full list of shareholders

View Document

30/04/1530 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

13/10/1413 October 2014 Annual return made up to 3 October 2014 with full list of shareholders

View Document

14/04/1414 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

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

View Accounts

08/10/138 October 2013 Annual return made up to 3 October 2013 with full list of shareholders

View Document

22/04/1322 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

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

View Accounts

05/10/125 October 2012 Annual return made up to 3 October 2012 with full list of shareholders

View Document

26/06/1226 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

07/10/117 October 2011 Annual return made up to 3 October 2011 with full list of shareholders

View Document

06/05/116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

05/10/105 October 2010 Annual return made up to 3 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

12/10/0912 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA LYNNE BOWEN / 03/10/2009

View Document

12/10/0912 October 2009 Annual return made up to 3 October 2009 with full list of shareholders

View Document

13/05/0913 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/10/086 October 2008 RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

25/10/0725 October 2007 RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS

View Document

03/09/073 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

17/10/0617 October 2006 RETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS

View Document

14/08/0614 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/10/0513 October 2005 RETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

14/10/0414 October 2004 RETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS

View Document

09/07/049 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/10/0313 October 2003 RETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS

View Document

12/07/0312 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/06/0329 June 2003 REGISTERED OFFICE CHANGED ON 29/06/03 FROM: 19 CHEAPSIDE LANE DENHAM VILLAGE BUCKINGHAMSHIRE UB9 5AB

View Document

21/03/0321 March 2003 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/03/03

View Document

21/03/0321 March 2003 SECRETARY RESIGNED

View Document

21/03/0321 March 2003 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 RETURN MADE UP TO 03/10/02; FULL LIST OF MEMBERS

View Document

09/11/019 November 2001 COMPANY NAME CHANGED BEECHLAUREL LIMITED CERTIFICATE ISSUED ON 09/11/01

View Document

07/11/017 November 2001 NEW SECRETARY APPOINTED

View Document

07/11/017 November 2001 REGISTERED OFFICE CHANGED ON 07/11/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

07/11/017 November 2001 SECRETARY RESIGNED

View Document

07/11/017 November 2001 DIRECTOR RESIGNED

View Document

07/11/017 November 2001 NEW DIRECTOR APPOINTED

View Document

03/10/013 October 2001 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