TEXTILE & DESIGN (NO 3)

Company Documents

DateDescription
26/11/1026 November 2010 BONA VACANTIA DISCLAIMER

View Document

21/07/1021 July 2010 BONA VACANTIA DISCLAIMER

View Document

22/06/1022 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/03/1022 March 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.2

View Document

22/03/1022 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 16/03/2010:LIQ. CASE NO.2

View Document

09/06/099 June 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.PR003188,00008370,00009284

View Document

10/01/0910 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

03/12/083 December 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/10/081 October 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008370,00009341,00009284

View Document

30/09/0830 September 2008 COMPANY NAME CHANGED ROSEBYS CERTIFICATE ISSUED ON 30/09/08

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/08 FROM: ROSEDALE HOUSE BRAMLEY WAY HELLABY ROTHERHAM S66 8QB

View Document

24/09/0824 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

21/08/0821 August 2008 SECRETARY RESIGNED MARIE LOCKWOOD

View Document

21/08/0821 August 2008 DIRECTOR AND SECRETARY APPOINTED JAGDISH SINGH DARAL

View Document

01/08/081 August 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

11/06/0811 June 2008 DIRECTOR APPOINTED DAVID JAMES BARRETT

View Document

02/06/082 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 DIRECTOR RESIGNED MARK DYSON

View Document

30/04/0830 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/03/084 March 2008 DIRECTOR RESIGNED SANJAY PUROHIT

View Document

02/11/072 November 2007 DIRECTOR RESIGNED

View Document

27/06/0727 June 2007 RETURN MADE UP TO 24/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0713 June 2007 NEW SECRETARY APPOINTED

View Document

13/06/0713 June 2007 SECRETARY RESIGNED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

24/11/0624 November 2006 ACC. REF. DATE SHORTENED FROM 01/05/07 TO 31/03/07

View Document

08/09/068 September 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 NEW DIRECTOR APPOINTED

View Document

11/08/0611 August 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 FULL ACCOUNTS MADE UP TO 01/05/04

View Document

31/05/0631 May 2006 DIRECTOR RESIGNED

View Document

30/05/0630 May 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

19/08/0519 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

10/08/0510 August 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 26/04/03

View Document

20/07/0420 July 2004 SECRETARY RESIGNED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 NEW DIRECTOR APPOINTED

View Document

29/06/0429 June 2004 NEW SECRETARY APPOINTED

View Document

29/06/0429 June 2004 REGISTERED OFFICE CHANGED ON 29/06/04 FROM: 520 EUROPA BOULEVARD WESTBROOK WARRINGTON CHESHIRE WA5 7TP

View Document

18/06/0418 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: ROSEDALE HOUSE BRAMLEY WAY HELLABY TRADING ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB

View Document

10/06/0410 June 2004 NEW SECRETARY APPOINTED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

09/06/049 June 2004 DIRECTOR RESIGNED

View Document

05/06/045 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/06/044 June 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

04/06/044 June 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

24/03/0424 March 2004 REDUCE ISSUED CAPITAL 27/02/04

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

06/03/046 March 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 CERTIFICATE OF REREGISTRATION FROM LTD TO UNLTD

View Document

27/02/0427 February 2004 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

27/02/0427 February 2004 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

27/02/0427 February 2004 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

27/02/0427 February 2004 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

06/06/036 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0321 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

11/12/0211 December 2002 ACC. REF. DATE EXTENDED FROM 28/02/03 TO 01/05/03

View Document

13/08/0213 August 2002 AUDITOR'S RESIGNATION

View Document

07/08/027 August 2002 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

16/07/0216 July 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

26/06/0226 June 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

24/06/0224 June 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/06/0120 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

15/05/0115 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

28/12/0028 December 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

26/07/0026 July 2000 DIRECTOR RESIGNED

View Document

20/07/0020 July 2000 RE:FACILITY AGREEMENT 13/07/00

View Document

23/06/0023 June 2000 EXEMPTION FROM APPOINTING AUDITORS 16/05/00

View Document

23/06/0023 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 COMPANY NAME CHANGED ROSEBYS CURTAINS & LINENS LIMITE D CERTIFICATE ISSUED ON 23/06/00

View Document

29/02/0029 February 2000 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

14/09/9914 September 1999 DIRECTOR RESIGNED

View Document

09/08/999 August 1999 NEW DIRECTOR APPOINTED

View Document

09/08/999 August 1999 DIRECTOR RESIGNED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

08/07/998 July 1999 NEW DIRECTOR APPOINTED

View Document

02/06/992 June 1999 RETURN MADE UP TO 24/05/99; FULL LIST OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 03/01/98

View Document

08/10/988 October 1998 NEW DIRECTOR APPOINTED

View Document

16/06/9816 June 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

11/05/9811 May 1998

View Document

11/05/9811 May 1998 ACC. REF. DATE EXTENDED FROM 31/12/98 TO 28/02/99

View Document

08/05/988 May 1998 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

27/04/9827 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 28/02/98

View Document

15/04/9815 April 1998 DIRECTOR RESIGNED

View Document

04/11/974 November 1997 FULL ACCOUNTS MADE UP TO 28/12/96

View Document

25/06/9725 June 1997 RETURN MADE UP TO 24/05/97; NO CHANGE OF MEMBERS

View Document

15/01/9715 January 1997 SECRETARY'S PARTICULARS CHANGED

View Document

03/11/963 November 1996 FULL ACCOUNTS MADE UP TO 30/12/95

View Document

14/10/9614 October 1996 DIRECTOR RESIGNED

View Document

25/06/9625 June 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996

View Document

17/01/9617 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

09/01/969 January 1996 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 DIRECTOR RESIGNED

View Document

23/06/9523 June 1995 AUDITOR'S RESIGNATION

View Document

22/06/9522 June 1995 RETURN MADE UP TO 24/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

10/06/9410 June 1994 RETURN MADE UP TO 24/05/94; NO CHANGE OF MEMBERS

View Document

10/06/9410 June 1994

View Document

22/03/9422 March 1994 DIRECTOR RESIGNED

View Document

25/02/9425 February 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

24/06/9324 June 1993

View Document

24/06/9324 June 1993 RETURN MADE UP TO 24/05/93; FULL LIST OF MEMBERS

View Document

27/01/9327 January 1993

View Document

27/01/9327 January 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9215 June 1992 RETURN MADE UP TO 24/05/92; FULL LIST OF MEMBERS

View Document

15/06/9215 June 1992

View Document

15/06/9215 June 1992 REGISTERED OFFICE CHANGED ON 15/06/92 FROM: G OFFICE CHANGED 15/06/92 ROSEDALE HOUSE BRAMLEY WAY HELLABY TRADING ESTATE HELLABY ROTHERHAM SOUTH YORKSHIRE S66 8QB

View Document

13/03/9213 March 1992 DIRECTOR RESIGNED

View Document

13/03/9213 March 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 SECRETARY RESIGNED

View Document

13/03/9213 March 1992

View Document

13/03/9213 March 1992 REGISTERED OFFICE CHANGED ON 13/03/92 FROM: G OFFICE CHANGED 13/03/92 HALTEMPRICE COURT 38 SPRINGFIELD WAY ANLABY HULL HU10 6RR

View Document

13/03/9213 March 1992

View Document

20/02/9220 February 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

04/11/914 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/09/913 September 1991

View Document

03/09/913 September 1991 DIRECTOR RESIGNED

View Document

08/07/918 July 1991 RETURN MADE UP TO 23/05/91; NO CHANGE OF MEMBERS

View Document

08/07/918 July 1991

View Document

10/12/9010 December 1990 RE GUARANTEE AGREEMENT 26/11/90

View Document

26/07/9026 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/07/904 July 1990 RETURN MADE UP TO 24/05/90; FULL LIST OF MEMBERS

View Document

13/11/8913 November 1989 RETURN MADE UP TO 25/05/89; FULL LIST OF MEMBERS

View Document

18/09/8918 September 1989 DIRECTOR RESIGNED

View Document

08/08/898 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

07/07/897 July 1989 DIRECTOR RESIGNED

View Document

23/02/8923 February 1989 DIRECTOR RESIGNED

View Document

12/12/8812 December 1988 DIRECTOR RESIGNED

View Document

14/11/8814 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

17/10/8817 October 1988 VARYING SHARE RIGHTS AND NAMES 22/09/88

View Document

14/10/8814 October 1988 NEW DIRECTOR APPOINTED

View Document

12/10/8812 October 1988 NEW DIRECTOR APPOINTED

View Document

10/10/8810 October 1988 ALTER MEM AND ARTS 220988

View Document

03/10/883 October 1988 COMPANY NAME CHANGED ROSEBYS LIMITED CERTIFICATE ISSUED ON 30/09/88

View Document

03/10/883 October 1988 COMPANY CERTNM CERTIFICATE ISSUED ON 03/10/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 19/05/88; FULL LIST OF MEMBERS

View Document

24/05/8824 May 1988 SHARES AGREEMENT OTC

View Document

25/03/8825 March 1988 NEW DIRECTOR APPOINTED

View Document

04/02/884 February 1988 WD 12/01/88 AD 24/11/87--------- � SI 930634@1=930634 � IC 1066634/1997268

View Document

02/02/882 February 1988 � NC 60000/2000000 23/1

View Document

02/02/882 February 1988 NC INC ALREADY ADJUSTED

View Document

02/02/882 February 1988 WD 11/01/88 AD 25/11/87--------- � SI 1009366@1=1009366 � IC 57268/1066634

View Document

30/11/8730 November 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/11/8713 November 1987 RETURN MADE UP TO 21/05/87; FULL LIST OF MEMBERS

View Document

14/09/8714 September 1987 NEW DIRECTOR APPOINTED

View Document

22/09/8622 September 1986 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

24/07/8624 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

14/08/8014 August 1980 MEMORANDUM OF ASSOCIATION

View Document

17/07/7017 July 1970 CERTIFICATE OF INCORPORATION

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