- Company Overview for RTS TEXTILES LTD (00517930)
- Filing history for RTS TEXTILES LTD (00517930)
- People for RTS TEXTILES LTD (00517930)
- Charges for RTS TEXTILES LTD (00517930)
- More for RTS TEXTILES LTD (00517930)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Aug 2014 | AA | Full accounts made up to 30 November 2013 | |
16 Sep 2013 | AR01 |
Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-09-16
|
|
12 Aug 2013 | AA | Full accounts made up to 30 November 2012 | |
30 Apr 2013 | SH08 | Change of share class name or designation | |
30 Apr 2013 | RESOLUTIONS |
Resolutions
|
|
17 Sep 2012 | AR01 | Annual return made up to 15 September 2012 with full list of shareholders | |
17 Sep 2012 | AA | Full accounts made up to 30 November 2011 | |
07 Nov 2011 | AR01 | Annual return made up to 15 September 2011 with full list of shareholders | |
30 Aug 2011 | AA | Full accounts made up to 30 November 2010 | |
25 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
31 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
24 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
22 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
22 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
22 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
22 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
22 Dec 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
28 Oct 2010 | AP01 | Appointment of Mr John Joseph Vareldzis as a director | |
15 Sep 2010 | AR01 | Annual return made up to 15 September 2010 with full list of shareholders | |
15 Sep 2010 | CH03 | Secretary's details changed for Mr Nigel Andrew Bate on 15 September 2010 | |
01 Sep 2010 | AA | Full accounts made up to 30 November 2009 | |
25 Feb 2010 | AP03 | Appointment of Mr Nigel Andrew Bate as a secretary | |
25 Feb 2010 | AP01 | Appointment of Mr Neil David Dowds as a director | |
25 Feb 2010 | AP01 | Appointment of Mr Ian Molyneux as a director | |
25 Feb 2010 | TM01 | Termination of appointment of Peter Stock as a director |