- Company Overview for CHOICE TEXTILE LIMITED (03848341)
- Filing history for CHOICE TEXTILE LIMITED (03848341)
- People for CHOICE TEXTILE LIMITED (03848341)
- Charges for CHOICE TEXTILE LIMITED (03848341)
- More for CHOICE TEXTILE LIMITED (03848341)
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) |
---|---|---|---|
27 Sep 2013 | AR01 |
Annual return made up to 27 September 2013 with full list of shareholders
Statement of capital on 2013-09-27
|
|
26 Jul 2013 | CH01 | Director's details changed for Mr Aloysius Ihezie on 26 July 2013 | |
26 Jul 2013 | TM02 | Termination of appointment of Victor Ihezie as a secretary | |
26 Jul 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
27 Sep 2012 | AR01 | Annual return made up to 27 September 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
17 Oct 2011 | AR01 | Annual return made up to 27 September 2011 with full list of shareholders | |
24 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 27 September 2010 with full list of shareholders | |
19 Aug 2010 | AA | Total exemption small company accounts made up to 30 September 2009 | |
24 Nov 2009 | AR01 | Annual return made up to 27 September 2009 with full list of shareholders | |
26 May 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
12 Feb 2009 | AA | Total exemption small company accounts made up to 30 September 2007 | |
01 Dec 2008 | 363a | Return made up to 25/10/08; full list of members | |
28 Aug 2008 | 363a | Return made up to 27/09/07; full list of members | |
19 Feb 2007 | AA | Total exemption small company accounts made up to 30 September 2006 | |
29 Sep 2006 | 363a | Return made up to 27/09/06; full list of members | |
19 Sep 2006 | 395 | Particulars of mortgage/charge | |
19 Sep 2006 | 395 | Particulars of mortgage/charge | |
11 Apr 2006 | 288c | Director's particulars changed | |
23 Jan 2006 | AA | Total exemption small company accounts made up to 30 September 2005 | |
27 Sep 2005 | 363a | Return made up to 27/09/05; full list of members | |
08 Aug 2005 | AA | Total exemption small company accounts made up to 30 September 2004 | |
08 Aug 2005 | 287 | Registered office changed on 08/08/05 from: 6 portrush court whitecote road southall middlesex UB1 3NR | |
09 Apr 2005 | 288b | Secretary resigned |