Advanced company searchLink opens in new window

INTERNATIONAL CASHMERE FIBRES LIMITED

Company number 05086288

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)
29 Apr 2013 AA Full accounts made up to 31 December 2012
02 Apr 2013 AR01 Annual return made up to 29 March 2013 with full list of shareholders
10 Apr 2012 AA Full accounts made up to 31 December 2011
05 Apr 2012 AR01 Annual return made up to 29 March 2012 with full list of shareholders
24 Feb 2012 MG01 Particulars of a mortgage or charge / charge no: 4
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
09 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Aug 2011 CH03 Secretary's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011
22 Aug 2011 CH01 Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011
09 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 3
12 Apr 2011 AA Full accounts made up to 31 December 2010
04 Apr 2011 AR01 Annual return made up to 29 March 2011 with full list of shareholders
05 May 2010 AR01 Annual return made up to 29 March 2010 with full list of shareholders
14 Apr 2010 AA Full accounts made up to 31 December 2009
21 Sep 2009 AA Full accounts made up to 31 December 2008
27 May 2009 363a Return made up to 29/03/09; full list of members
07 May 2008 363a Return made up to 29/03/08; full list of members
07 Apr 2008 AA Full accounts made up to 31 December 2007
18 Apr 2007 AA Full accounts made up to 31 December 2006
17 Apr 2007 363a Return made up to 29/03/07; full list of members
06 Apr 2006 AA Full accounts made up to 31 December 2005
31 Mar 2006 363a Return made up to 29/03/06; full list of members
31 Mar 2006 288c Director's particulars changed
23 Jun 2005 395 Particulars of mortgage/charge