- Company Overview for CORPROTEX APPAREL LIMITED (02923341)
- Filing history for CORPROTEX APPAREL LIMITED (02923341)
- People for CORPROTEX APPAREL LIMITED (02923341)
- Charges for CORPROTEX APPAREL LIMITED (02923341)
- Insolvency for CORPROTEX APPAREL LIMITED (02923341)
- More for CORPROTEX APPAREL LIMITED (02923341)
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) |
---|---|---|---|
28 Aug 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
21 May 2014 | AR01 |
Annual return made up to 27 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
|
|
21 May 2014 | CH01 | Director's details changed for Paul James Smith on 1 April 2013 | |
16 May 2013 | AR01 | Annual return made up to 27 April 2013 with full list of shareholders | |
16 May 2013 | CH01 | Director's details changed for Paul James Smith on 30 March 2013 | |
16 May 2013 | CH01 | Director's details changed for Elaine Anne Barish on 15 May 2013 | |
15 May 2013 | CH01 | Director's details changed for Katherine Maria Smith on 7 April 2013 | |
15 May 2013 | CH03 | Secretary's details changed for Elaine Anne Barish on 15 May 2013 | |
28 Mar 2013 | CH01 | Director's details changed for Paul James Smith on 28 March 2013 | |
26 Mar 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
26 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
28 May 2012 | AD01 | Registered office address changed from 2a Midland Street Ardwick Manchester Lancashire M12 6LB United Kingdom on 28 May 2012 | |
28 May 2012 | AR01 | Annual return made up to 27 April 2012 with full list of shareholders | |
28 May 2012 | AD01 | Registered office address changed from 2 - 4 Midland Street Ardwick Manchester Lancs M12 6LB England on 28 May 2012 | |
10 Feb 2012 | AD01 | Registered office address changed from Unit 2 Cuthbert Business Centre 877 Ashton Old Road Manchester M11 2NA on 10 February 2012 | |
16 May 2011 | AR01 | Annual return made up to 27 April 2011 with full list of shareholders | |
11 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
28 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
16 Jun 2010 | AR01 | Annual return made up to 27 April 2010 with full list of shareholders | |
16 Jun 2010 | CH01 | Director's details changed for Paul James Smith on 27 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Katherine Maria Smith on 27 April 2010 | |
16 Jun 2010 | CH01 | Director's details changed for Elaine Anne Barish on 27 April 2010 | |
22 May 2009 | 363a | Return made up to 27/04/09; full list of members | |
08 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
19 Aug 2008 | AA | Total exemption small company accounts made up to 31 January 2008 |