- Company Overview for COURTAULDS TEXTILES LIMITED (02453150)
- Filing history for COURTAULDS TEXTILES LIMITED (02453150)
- People for COURTAULDS TEXTILES LIMITED (02453150)
- More for COURTAULDS TEXTILES LIMITED (02453150)
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) |
---|---|---|---|
10 Jul 2001 | RESOLUTIONS |
Resolutions
|
|
10 Jul 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
10 Jul 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Feb 2001 | 288a | New director appointed | |
07 Feb 2001 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2001 | 155(6)a | Declaration of assistance for shares acquisition | |
07 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
07 Feb 2001 | 155(6)b | Declaration of assistance for shares acquisition | |
30 Jan 2001 | 363a | Return made up to 15/12/00; bulk list available separately | |
23 Jan 2001 | 288b | Director resigned | |
21 Jan 2001 | 353 | Location of register of members | |
21 Jan 2001 | 190 | Location of debenture register | |
21 Jan 2001 | 287 | Registered office changed on 21/01/01 from: 225 bath road, slough, berkshire SL1 4AU | |
10 Jan 2001 | CERT10 | Certificate of re-registration from Public Limited Company to Private | |
10 Jan 2001 | MAR | Re-registration of Memorandum and Articles | |
10 Jan 2001 | 53 | Application for reregistration from PLC to private | |
10 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2001 | RESOLUTIONS |
Resolutions
|
|
03 Jan 2001 | 288a | New director appointed | |
15 Dec 2000 | 288b | Secretary resigned | |
07 Dec 2000 | 225 | Accounting reference date extended from 31/12/00 to 30/06/01 | |
28 Nov 2000 | 287 | Registered office changed on 28/11/00 from: 13-14 margaret street, london, W1A 3DA | |
14 Nov 2000 | 288a | New director appointed | |
08 Nov 2000 | 288a | New director appointed | |
01 Nov 2000 | 288a | New secretary appointed |