TEXTILES FIBRES LIMITED

04456161
50 JERMYN STREET LONDON SW1Y 6LX

Documents

Documents
Date Category Description Pages
16 Oct 2018 gazette Gazette Dissolved Voluntary 1 Buy now
11 Sep 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
31 Jul 2018 gazette Gazette Notice Voluntary 1 Buy now
20 Jul 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
19 Jun 2018 accounts Annual Accounts 7 Buy now
29 May 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
12 Dec 2017 accounts Annual Accounts 7 Buy now
20 Sep 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
23 Aug 2016 accounts Annual Accounts 6 Buy now
15 Jun 2016 accounts Annual Accounts 6 Buy now
05 May 2016 annual-return Annual Return 3 Buy now
15 Mar 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Jun 2015 annual-return Annual Return 3 Buy now
30 Mar 2015 accounts Annual Accounts 7 Buy now
25 Mar 2015 officers Change of particulars for director (Mr David Richard Minnett) 2 Buy now
24 Jul 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2014 annual-return Annual Return 3 Buy now
26 Jun 2014 officers Change of particulars for corporate secretary (Cambridge Heath Secretaries Limited) 1 Buy now
18 Mar 2014 accounts Annual Accounts 7 Buy now
07 Jun 2013 annual-return Annual Return 3 Buy now
21 Mar 2013 accounts Annual Accounts 3 Buy now
16 Jul 2012 resolution Resolution 42 Buy now
19 Jun 2012 change-of-name Certificate Change Of Name Company 2 Buy now
19 Jun 2012 change-of-name Change Of Name Notice 2 Buy now
06 Jun 2012 annual-return Annual Return 3 Buy now
09 May 2012 officers Change of particulars for director (Mr David Richard Minnett) 2 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
07 Jun 2011 annual-return Annual Return 4 Buy now
01 Feb 2011 accounts Annual Accounts 6 Buy now
11 Jun 2010 annual-return Annual Return 4 Buy now
06 Apr 2010 accounts Annual Accounts 6 Buy now
08 Oct 2009 officers Change of particulars for director (David Richard Minnet) 2 Buy now
10 Sep 2009 officers Director's change of particulars / david minnet / 10/09/2009 1 Buy now
20 Jul 2009 accounts Annual Accounts 6 Buy now
09 Jul 2009 officers Director's change of particulars / david minnet / 08/07/2009 1 Buy now
08 Jun 2009 annual-return Return made up to 06/06/09; full list of members 3 Buy now
08 Jun 2009 address Registered office changed on 08/06/2009 from 204 cambridge heath london E2 9NQ united kingdom 1 Buy now
25 Mar 2009 officers Appointment terminated secretary old rectory secretarial services LIMITED 1 Buy now
25 Mar 2009 officers Secretary appointed cambridge heath secretaries LIMITED 1 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from 204 cambridge heath road london E2 9NQ uk 1 Buy now
25 Mar 2009 address Registered office changed on 25/03/2009 from the old rectory, church street weybridge surrey KT13 8DE 1 Buy now
08 Jul 2008 annual-return Return made up to 06/06/08; full list of members 3 Buy now
02 Jul 2008 officers Appointment terminated director raffaello raimondo 1 Buy now
29 Apr 2008 accounts Annual Accounts 3 Buy now
26 Feb 2008 officers Director appointed mr raffaello raimondo 1 Buy now
10 Jul 2007 annual-return Return made up to 06/06/07; full list of members 2 Buy now
05 Jul 2007 officers New director appointed 1 Buy now
05 Jul 2007 officers Director resigned 1 Buy now
26 Jun 2007 accounts Annual Accounts 5 Buy now
06 Mar 2007 officers New secretary appointed 1 Buy now
06 Mar 2007 officers New director appointed 1 Buy now
06 Mar 2007 address Registered office changed on 06/03/07 from: fairchild house redbourne avenue london N3 2BJ 1 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
06 Mar 2007 officers Secretary resigned 1 Buy now
06 Mar 2007 officers Director resigned 1 Buy now
21 Jun 2006 annual-return Return made up to 06/06/06; full list of members 2 Buy now
04 May 2006 accounts Annual Accounts 5 Buy now
04 May 2006 accounts Delivery ext'd 3 mth 30/06/05 1 Buy now
16 Jun 2005 annual-return Return made up to 06/06/05; full list of members 7 Buy now
15 Jun 2005 accounts Annual Accounts 5 Buy now
05 May 2005 accounts Delivery ext'd 3 mth 30/06/04 2 Buy now
14 Apr 2005 address Registered office changed on 14/04/05 from: centurion house stirling way borehamwood hertfordshire WD6 2BT 1 Buy now
14 Jun 2004 annual-return Return made up to 06/06/04; full list of members 7 Buy now
19 Feb 2004 accounts Annual Accounts 5 Buy now
13 Jun 2003 annual-return Return made up to 06/06/03; full list of members 7 Buy now
24 Sep 2002 address Registered office changed on 24/09/02 from: centurion house watling street radlett hertfordshire WD7 7AY 1 Buy now
24 Jun 2002 officers New secretary appointed;new director appointed 5 Buy now
21 Jun 2002 capital Ad 18/06/02--------- £ si 9998@1=9998 £ ic 2/10000 2 Buy now
16 Jun 2002 address Registered office changed on 16/06/02 from: 6 albemarle street london W1X 3HF 1 Buy now
16 Jun 2002 officers Director resigned 1 Buy now
16 Jun 2002 officers Secretary resigned 1 Buy now
16 Jun 2002 officers New director appointed 3 Buy now
06 Jun 2002 incorporation Incorporation Company 17 Buy now