NORTH WEST TEXTILES NETWORK LTD

04290743
1 WORSLEY COURT HIGH STREET WORSLEY MANCHESTER M28 3NJ

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Voluntary 1 Buy now
21 Mar 2023 gazette Gazette Notice Voluntary 1 Buy now
10 Mar 2023 dissolution Dissolution Application Strike Off Company 1 Buy now
17 Jan 2023 accounts Annual Accounts 9 Buy now
23 Nov 2022 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Aug 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 May 2022 officers Termination of appointment of director (Stephen Douglas Kay) 1 Buy now
07 Feb 2022 officers Termination of appointment of director (Alan Little) 1 Buy now
07 Feb 2022 officers Appointment of director (Mr Jason James Kent) 2 Buy now
21 Dec 2021 accounts Annual Accounts 7 Buy now
19 Nov 2021 officers Termination of appointment of director (Barry Robert Michael Goodwin) 1 Buy now
21 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Oct 2020 accounts Annual Accounts 7 Buy now
22 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2019 accounts Annual Accounts 7 Buy now
20 Sep 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 May 2019 resolution Resolution 1 Buy now
16 Apr 2019 officers Change of particulars for director (Mr Barry Robert Michael Goodwin Goodwin) 2 Buy now
16 Apr 2019 officers Appointment of director (Mr Barry Robert Michael Goodwin Goodwin) 2 Buy now
16 Apr 2019 officers Appointment of director (Mr Alan Little) 2 Buy now
16 Apr 2019 officers Termination of appointment of director (Arthur Richard Horrocks) 1 Buy now
16 Apr 2019 officers Termination of appointment of director (Michael Bentley) 1 Buy now
16 Apr 2019 officers Termination of appointment of director (Anthony John William Attard) 1 Buy now
19 Oct 2018 accounts Annual Accounts 7 Buy now
21 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
22 Sep 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Sep 2017 officers Change of particulars for director (Mr Stephen Douglas Kay) 2 Buy now
20 Sep 2017 officers Change of particulars for director (Professor Arthur Richard Horrocks) 2 Buy now
20 Sep 2017 officers Change of particulars for director (Mr Michael Bentley) 2 Buy now
20 Sep 2017 officers Change of particulars for director (Mr Anthony John William Attard) 2 Buy now
21 Dec 2016 accounts Annual Accounts 6 Buy now
03 Oct 2016 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2016 accounts Annual Accounts 9 Buy now
07 Oct 2015 annual-return Annual Return 5 Buy now
19 Dec 2014 accounts Annual Accounts 10 Buy now
22 Oct 2014 annual-return Annual Return 5 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
30 Dec 2013 accounts Annual Accounts 11 Buy now
20 Sep 2013 annual-return Annual Return 5 Buy now
11 Oct 2012 annual-return Annual Return 5 Buy now
10 Oct 2012 accounts Annual Accounts 10 Buy now
12 Apr 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Mar 2012 accounts Amended Accounts 3 Buy now
13 Dec 2011 accounts Annual Accounts 4 Buy now
27 Sep 2011 annual-return Annual Return 5 Buy now
28 Jun 2011 officers Termination of appointment of director (Trevor Rowe) 1 Buy now
28 Jun 2011 officers Termination of appointment of director (Trevor Rowe) 1 Buy now
09 Mar 2011 accounts Amended Accounts 3 Buy now
24 Jan 2011 officers Termination of appointment of director (William Mills) 1 Buy now
23 Dec 2010 accounts Annual Accounts 4 Buy now
06 Dec 2010 officers Appointment of director (Mr Stephen Douglas Kay) 2 Buy now
25 Nov 2010 annual-return Annual Return 6 Buy now
25 Nov 2010 officers Change of particulars for director (Trevor Rowe) 2 Buy now
25 Nov 2010 officers Change of particulars for director (Professor Arthur Richard Horrocks) 2 Buy now
09 Mar 2010 officers Appointment of director (Mr Anthony John William Attard) 2 Buy now
12 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jan 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Nov 2009 officers Change of particulars for director (William Arthur Mills) 2 Buy now
13 Oct 2009 annual-return Annual Return 3 Buy now
26 Aug 2009 accounts Annual Accounts 3 Buy now
22 Jul 2009 officers Appointment terminated director david rigby 1 Buy now
10 Feb 2009 officers Appointment terminated secretary trevor rowe 1 Buy now
27 Nov 2008 accounts Annual Accounts 3 Buy now
30 Sep 2008 annual-return Annual return made up to 20/09/08 3 Buy now
11 Jan 2008 accounts Annual Accounts 3 Buy now
25 Sep 2007 annual-return Annual return made up to 20/09/07 5 Buy now
01 Feb 2007 accounts Annual Accounts 5 Buy now
02 Jan 2007 officers Director's particulars changed 1 Buy now
04 Oct 2006 annual-return Annual return made up to 20/09/06 5 Buy now
27 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers Director resigned 1 Buy now
19 Jul 2006 officers New director appointed 1 Buy now
06 Apr 2006 address Registered office changed on 06/04/06 from: po box 295 newtown mill lees street pendlebury swinton manchester M27 6WS 1 Buy now
01 Feb 2006 accounts Annual Accounts 9 Buy now
17 Oct 2005 annual-return Annual return made up to 20/09/05 7 Buy now
13 Jul 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
16 Jun 2005 officers New director appointed 2 Buy now
31 Jan 2005 accounts Annual Accounts 10 Buy now
20 Oct 2004 annual-return Annual return made up to 20/09/04 6 Buy now
05 Jul 2004 address Registered office changed on 05/07/04 from: bolton institute deane road bolton BL3 5AB 1 Buy now
17 Apr 2004 accounts Accounting reference date extended from 28/02/04 to 31/03/04 1 Buy now
02 Oct 2003 annual-return Annual return made up to 20/09/03 5 Buy now
01 Oct 2003 officers New director appointed 2 Buy now
22 Jul 2003 accounts Annual Accounts 4 Buy now
29 Jan 2003 accounts Accounting reference date extended from 30/09/02 to 28/02/03 1 Buy now
20 Nov 2002 annual-return Annual return made up to 20/09/02 5 Buy now
19 Sep 2002 address Registered office changed on 19/09/02 from: sovereign house queen street manchester M2 5HR 1 Buy now
02 Nov 2001 officers New director appointed 2 Buy now
02 Nov 2001 address Registered office changed on 02/11/01 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
16 Oct 2001 officers New secretary appointed 2 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers New director appointed 2 Buy now
16 Oct 2001 officers Secretary resigned;director resigned 1 Buy now