Advanced company searchLink opens in new window

CORPROTEX APPAREL LIMITED

Company number 02923341

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
06 Dec 2000 AA Accounts for a small company made up to 31 January 2000
30 May 2000 363s Return made up to 27/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
14 Feb 2000 225 Accounting reference date shortened from 30/04/00 to 31/01/00
28 Jan 2000 AA Accounts for a small company made up to 30 April 1999
03 Aug 1999 363s Return made up to 27/04/99; full list of members
06 Jul 1999 287 Registered office changed on 06/07/99 from: unit 2 cuthbert business centre 877 ashton old road manchester M11 2NA
21 Jun 1999 288b Secretary resigned
21 Jun 1999 288a New director appointed
21 Jun 1999 288a New secretary appointed;new director appointed
01 Oct 1998 AA Accounts for a small company made up to 30 April 1998
16 Sep 1998 88(2)R Ad 24/09/97--------- £ si 24900@1
08 May 1998 363s Return made up to 27/04/98; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 27/04/98; full list of members
02 Mar 1998 AA Accounts for a small company made up to 30 April 1997
04 Aug 1997 363s Return made up to 27/04/97; no change of members
  • 363(287) ‐ Registered office changed on 04/08/97
13 Dec 1996 AA Accounts for a small company made up to 30 April 1996
01 Jun 1996 363s Return made up to 27/04/96; full list of members
29 Aug 1995 AA Accounts for a small company made up to 30 April 1995
02 Aug 1995 88(2)R Ad 28/06/95--------- £ si 99@1=99 £ ic 2/101
17 Jul 1995 363s Return made up to 27/04/95; full list of members
11 Apr 1995 395 Particulars of mortgage/charge
12 Jan 1995 224 Accounting reference date notified as 30/04
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 30/04
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
11 May 1994 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
11 May 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
11 May 1994 287 Registered office changed on 11/05/94 from: 82-86 deansgate international house manchester M3 2ER
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 11/05/94 from: 82-86 deansgate international house manchester M3 2ER