PUMP TEXTILE & HOSIERY LIMITED

04378515
60 RUGBY STREET MANCHESTER M8 9SN

Documents

Documents
Date Category Description Pages
27 Aug 2024 gazette Gazette Notice Voluntary 1 Buy now
19 Aug 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
15 Aug 2024 mortgage Statement of satisfaction of a charge 1 Buy now
20 Mar 2024 accounts Annual Accounts 3 Buy now
20 Mar 2024 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 accounts Annual Accounts 3 Buy now
08 Sep 2022 accounts Annual Accounts 3 Buy now
10 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2022 accounts Annual Accounts 3 Buy now
06 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Jan 2021 accounts Annual Accounts 9 Buy now
04 Aug 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jun 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Jun 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
08 Jun 2020 officers Termination of appointment of secretary (Tasaddaq Ijaz) 1 Buy now
08 Jun 2020 officers Termination of appointment of director (Tasaddaq Ijaz) 1 Buy now
20 Jan 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Dec 2019 accounts Annual Accounts 9 Buy now
04 Mar 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Dec 2018 officers Change of particulars for director (Mr Javiad Iqbal) 2 Buy now
03 Dec 2018 accounts Annual Accounts 9 Buy now
18 Apr 2018 accounts Amended Accounts 11 Buy now
06 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Dec 2017 accounts Annual Accounts 7 Buy now
31 Mar 2017 accounts Amended Accounts 14 Buy now
08 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
15 Dec 2016 accounts Annual Accounts 3 Buy now
14 Apr 2016 accounts Amended Accounts 6 Buy now
27 Mar 2016 annual-return Annual Return 5 Buy now
17 Dec 2015 accounts Annual Accounts 3 Buy now
23 Feb 2015 annual-return Annual Return 5 Buy now
11 Nov 2014 mortgage Registration of a charge 5 Buy now
19 Aug 2014 accounts Annual Accounts 3 Buy now
12 Mar 2014 annual-return Annual Return 5 Buy now
17 Dec 2013 accounts Annual Accounts 3 Buy now
05 Apr 2013 annual-return Annual Return 5 Buy now
24 Dec 2012 accounts Annual Accounts 4 Buy now
12 Mar 2012 annual-return Annual Return 5 Buy now
30 Dec 2011 accounts Annual Accounts 4 Buy now
02 Jul 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
29 Jun 2011 annual-return Annual Return 5 Buy now
29 Jun 2011 officers Change of particulars for director (Javiad Iqbal) 2 Buy now
29 Jun 2011 officers Change of particulars for director (Mr Tasaddaq Ijaz) 2 Buy now
29 Jun 2011 officers Change of particulars for secretary (Tasaddaq Ijaz) 1 Buy now
21 Jun 2011 gazette Gazette Notice Compulsary 1 Buy now
29 Dec 2010 accounts Annual Accounts 6 Buy now
04 Mar 2010 annual-return Annual Return 12 Buy now
04 Aug 2009 accounts Annual Accounts 6 Buy now
12 May 2009 annual-return Return made up to 21/02/09; no change of members 4 Buy now
30 Jan 2009 accounts Annual Accounts 6 Buy now
18 Mar 2008 annual-return Return made up to 21/02/08; no change of members 4 Buy now
02 Jan 2008 accounts Annual Accounts 6 Buy now
19 Apr 2007 annual-return Return made up to 21/02/07; full list of members 7 Buy now
14 Jul 2006 accounts Annual Accounts 7 Buy now
02 Jun 2006 annual-return Return made up to 21/03/06; no change of members 4 Buy now
25 Jan 2006 accounts Annual Accounts 7 Buy now
15 Feb 2005 annual-return Return made up to 21/02/05; full list of members 7 Buy now
04 Jan 2005 accounts Annual Accounts 7 Buy now
04 May 2004 accounts Annual Accounts 7 Buy now
13 Feb 2004 annual-return Return made up to 21/02/04; full list of members 7 Buy now
28 Mar 2003 annual-return Return made up to 21/02/03; full list of members 7 Buy now
27 Mar 2003 accounts Accounting reference date extended from 28/02/03 to 31/03/03 1 Buy now
18 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
18 Mar 2002 officers New director appointed 2 Buy now
09 Mar 2002 address Registered office changed on 09/03/02 from: ruskin chambers 191 corporation street birmingham west midlands B4 6RP 1 Buy now
09 Mar 2002 officers Director resigned 1 Buy now
09 Mar 2002 officers Secretary resigned 1 Buy now
21 Feb 2002 incorporation Incorporation Company 15 Buy now