- Company Overview for CROWN TEXTILES RECYCLING LTD (05336655)
- Filing history for CROWN TEXTILES RECYCLING LTD (05336655)
- People for CROWN TEXTILES RECYCLING LTD (05336655)
- Charges for CROWN TEXTILES RECYCLING LTD (05336655)
- More for CROWN TEXTILES RECYCLING LTD (05336655)
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) |
---|---|---|---|
22 Jun 2010 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Apr 2009 | 363a | Return made up to 19/01/09; full list of members | |
11 Feb 2009 | AA | Total exemption small company accounts made up to 31 January 2008 | |
16 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jan 2008 | 363a | Return made up to 19/01/08; full list of members | |
02 Dec 2007 | AA | Total exemption full accounts made up to 31 January 2007 | |
02 Feb 2007 | 363s | Return made up to 19/01/07; full list of members | |
27 Sep 2006 | 287 | Registered office changed on 27/09/06 from: 3 whitcher close new cross london SE14 6HS | |
27 Sep 2006 | 288a | New director appointed | |
27 Sep 2006 | 288b | Director resigned | |
27 Sep 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
21 Sep 2006 | CERTNM | Company name changed crown textiles & security limite d\certificate issued on 21/09/06 | |
11 Aug 2006 | AA | Accounts made up to 31 January 2006 | |
13 Mar 2006 | 363s | Return made up to 19/01/06; full list of members | |
11 Oct 2005 | 288a | New director appointed | |
11 Oct 2005 | 288a | New director appointed | |
27 Sep 2005 | 288b | Director resigned | |
07 Jul 2005 | 395 | Particulars of mortgage/charge | |
14 Apr 2005 | 288a | New secretary appointed | |
05 Apr 2005 | 288b | Secretary resigned | |
19 Jan 2005 | NEWINC | Incorporation |