JAFTEXTIL SOFT FURNISHINGS LIMITED

05866097
RSM RESTRUCTURING ADVISORY LLP 3 HARDMAN STREET MANCHESTER M3 3HF

Documents

Documents
Date Category Description Pages
20 Jul 2018 gazette Gazette Dissolved Liquidation 1 Buy now
20 Apr 2018 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 22 Buy now
11 Oct 2017 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 19 Buy now
28 Oct 2016 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 15 Buy now
13 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Sep 2015 insolvency Liquidation Voluntary Appointment Of Liquidator 1 Buy now
04 Sep 2015 resolution Resolution 1 Buy now
04 Sep 2015 insolvency Liquidation Voluntary Statement Of Affairs With Form Attached 6 Buy now
29 Sep 2014 accounts Annual Accounts 9 Buy now
01 Sep 2014 annual-return Annual Return 4 Buy now
21 Mar 2014 mortgage Registration of a charge 15 Buy now
20 Mar 2014 mortgage Registration of a charge 20 Buy now
13 Mar 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
03 Feb 2014 mortgage Registration of a charge 49 Buy now
23 Dec 2013 mortgage Statement of satisfaction of a charge 4 Buy now
25 Sep 2013 accounts Annual Accounts 15 Buy now
30 Jul 2013 annual-return Annual Return 4 Buy now
04 Jan 2013 officers Termination of appointment of director (Andreas Geiger) 1 Buy now
04 Jan 2013 officers Termination of appointment of director (Martin Grubener) 1 Buy now
17 Jul 2012 annual-return Annual Return 6 Buy now
14 Mar 2012 accounts Annual Accounts 7 Buy now
06 Oct 2011 officers Appointment of director (Mr Martin Grubener) 2 Buy now
26 Aug 2011 annual-return Annual Return 6 Buy now
29 Mar 2011 accounts Annual Accounts 6 Buy now
21 Mar 2011 resolution Resolution 3 Buy now
03 Mar 2011 officers Appointment of director (Mr Andreas Geiger) 2 Buy now
23 Feb 2011 capital Return of Allotment of shares 4 Buy now
23 Feb 2011 incorporation Memorandum Articles 4 Buy now
23 Feb 2011 resolution Resolution 3 Buy now
09 Dec 2010 accounts Change Account Reference Date Company Current Shortened 1 Buy now
25 Nov 2010 officers Termination of appointment of director (Stephen Mcgibbon) 1 Buy now
20 Aug 2010 annual-return Annual Return 5 Buy now
15 Jun 2010 accounts Annual Accounts 11 Buy now
15 Jun 2010 accounts Annual Accounts 8 Buy now
07 Jun 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
14 Oct 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 3 3 Buy now
06 Jul 2009 annual-return Return made up to 04/07/09; full list of members 4 Buy now
02 Jul 2009 officers Appointment terminate, director and secretary john gregory hardman logged form 1 Buy now
13 Jan 2009 accounts Accounting reference date extended from 31/03/2009 to 30/09/2009 1 Buy now
09 Oct 2008 accounts Annual Accounts 7 Buy now
04 Jul 2008 annual-return Return made up to 04/07/08; full list of members 4 Buy now
23 Aug 2007 accounts Annual Accounts 7 Buy now
06 Jul 2007 annual-return Return made up to 04/07/07; full list of members 3 Buy now
22 Dec 2006 accounts Accounting reference date shortened from 31/07/07 to 31/03/07 1 Buy now
11 Sep 2006 address Registered office changed on 11/09/06 from: 473 warrington road culcheth warrington WA3 5QU 1 Buy now
05 Aug 2006 mortgage Particulars of mortgage/charge 5 Buy now
27 Jul 2006 officers New secretary appointed 2 Buy now
25 Jul 2006 mortgage Particulars of mortgage/charge 3 Buy now
04 Jul 2006 incorporation Incorporation Company 11 Buy now