- Company Overview for BELDEX TEXTILES LIMITED (07992662)
- Filing history for BELDEX TEXTILES LIMITED (07992662)
- People for BELDEX TEXTILES LIMITED (07992662)
- More for BELDEX TEXTILES LIMITED (07992662)
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) |
---|---|---|---|
02 Jan 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Oct 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
27 Sep 2017 | DS01 | Application to strike the company off the register | |
19 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
28 Jun 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
28 Apr 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
04 Apr 2016 | AR01 |
Annual return made up to 15 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
28 Dec 2015 | AA01 | Previous accounting period shortened from 30 March 2015 to 29 March 2015 | |
06 May 2015 | AR01 |
Annual return made up to 15 March 2015 with full list of shareholders
Statement of capital on 2015-05-06
|
|
31 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
31 Dec 2014 | AA01 | Previous accounting period shortened from 31 March 2014 to 30 March 2014 | |
28 Apr 2014 | AD01 | Registered office address changed from Enterprise House 21 Buckle Street London E1 8NN on 28 April 2014 | |
26 Mar 2014 | AR01 |
Annual return made up to 15 March 2014 with full list of shareholders
Statement of capital on 2014-03-26
|
|
04 Dec 2013 | CERTNM |
Company name changed maycotex LIMITED\certificate issued on 04/12/13
|
|
05 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
21 Mar 2013 | AR01 | Annual return made up to 15 March 2013 with full list of shareholders | |
15 Feb 2013 | AP01 | Appointment of Mrs Christina Cornelia Van Den Berg as a director | |
15 Feb 2013 | TM01 | Termination of appointment of Stephen Kelly as a director | |
15 Mar 2012 | NEWINC | Incorporation |