- Company Overview for REXMORE TEXTILES LIMITED (04669735)
- Filing history for REXMORE TEXTILES LIMITED (04669735)
- People for REXMORE TEXTILES LIMITED (04669735)
- Charges for REXMORE TEXTILES LIMITED (04669735)
- Insolvency for REXMORE TEXTILES LIMITED (04669735)
- More for REXMORE TEXTILES LIMITED (04669735)
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) |
---|---|---|---|
30 Mar 2016 | AD01 | Registered office address changed from 3 Imprimo Park Lenthall Road Loughton Essex IG10 3UF to 4B Bourne Court Southend Road Woodford Green Essex IG8 8HD on 30 March 2016 | |
09 Mar 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-09
|
|
09 Mar 2016 | TM01 | Termination of appointment of Stephen Geoffrey Gottschalk as a director on 31 December 2015 | |
11 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
24 Feb 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
|
|
06 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
18 Feb 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-02-18
|
|
18 Feb 2014 | CH01 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2014 | |
07 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
25 Feb 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
08 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
20 Mar 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
16 Feb 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Jan 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
15 Dec 2011 | AP01 | Appointment of Mr Laurence Michael Samuels as a director | |
15 Dec 2011 | AP01 | Appointment of Mr Gary Dixon as a director | |
14 Dec 2011 | AD01 | Registered office address changed from Bridge House, Lockton Road Knowsley Business Park Merseyside L34 9GP on 14 December 2011 | |
29 Jul 2011 | CERTNM |
Company name changed porter valmic LIMITED\certificate issued on 29/07/11
|
|
10 Mar 2011 | AR01 | Annual return made up to 18 February 2011 with full list of shareholders | |
07 Jan 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
09 Mar 2010 | AR01 | Annual return made up to 18 February 2010 with full list of shareholders | |
09 Mar 2010 | CH01 | Director's details changed for Mr Robert Perry on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Norman Leonard Rosenblatt on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Mr Michael David Rosenblatt on 1 January 2010 | |
09 Mar 2010 | CH01 | Director's details changed for Mr Stephen Geoffrey Gottschalk on 1 January 2010 |