- Company Overview for ITALTEX CORPORATION LIMITED (02981092)
- Filing history for ITALTEX CORPORATION LIMITED (02981092)
- People for ITALTEX CORPORATION LIMITED (02981092)
- Charges for ITALTEX CORPORATION LIMITED (02981092)
- More for ITALTEX CORPORATION LIMITED (02981092)
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 Oct 1997 | 287 | Registered office changed on 01/10/97 from: po box 553 30 eastbourne terrace london W2 6LF | |
11 Sep 1997 | 288b |
Director resigned
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 |
11 Sep 1997 | 288b |
Director resigned
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 |
11 Sep 1997 | 288a |
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 DocumentNew director appointed |
11 Sep 1997 | 288a |
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 DocumentNew secretary appointed |
11 Sep 1997 | 288a |
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 DocumentNew director appointed |
22 Apr 1997 | 288b | Secretary resigned | |
22 Apr 1997 | 288a | New secretary appointed | |
21 Feb 1997 | 287 | Registered office changed on 21/02/97 from: 22 new quebec street london W1H 7DE | |
24 Oct 1996 | 288b | Director resigned | |
24 Oct 1996 | 288b | Director resigned | |
26 Feb 1996 | AA | Accounts for a dormant company made up to 31 July 1995 | |
26 Feb 1996 | RESOLUTIONS |
Resolutions
|
|
26 Feb 1996 | 363a | Return made up to 19/10/95; full list of members | |
18 Oct 1995 | 395 | Particulars of mortgage/charge | |
12 Jul 1995 | 288 | New director appointed | |
12 Jul 1995 | 288 | New director appointed | |
06 Jul 1995 | 224 | Accounting reference date notified as 31/07 | |
06 Jul 1995 | 288 | New director appointed | |
06 Jul 1995 | 288 | New secretary appointed | |
06 Jul 1995 | 288 | New director appointed | |
15 May 1995 | CERTNM | Company name changed reba fabrics LIMITED\certificate issued on 16/05/95 | |
25 Oct 1994 | 288 |
Secretary resigned;director resigned
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;director resigned |
25 Oct 1994 | 287 |
Registered office changed on 25/10/94 from: 17 city business centre lower road london SE16 1AA
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 25/10/94 from: 17 city business centre lower road london SE16 1AA |
19 Oct 1994 | NEWINC | Incorporation |