- Company Overview for ELEGANT TEXTILE LIMITED (SC242354)
- Filing history for ELEGANT TEXTILE LIMITED (SC242354)
- People for ELEGANT TEXTILE LIMITED (SC242354)
- Insolvency for ELEGANT TEXTILE LIMITED (SC242354)
- More for ELEGANT TEXTILE LIMITED (SC242354)
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) |
---|---|---|---|
18 May 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
18 Feb 2011 | 4.17(Scot) | Notice of final meeting of creditors | |
03 Mar 2010 | CO4.2(Scot) | Court order notice of winding up | |
03 Mar 2010 | 4.2(Scot) | Notice of winding up order | |
17 Feb 2010 | AD01 | Registered office address changed from 38 Kingston Street Glasgow G5 8BP on 17 February 2010 | |
18 Feb 2009 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Jan 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Feb 2008 | 287 | Registered office changed on 08/02/08 from: 93 commerce street glasgow G5 8EP | |
06 Mar 2007 | AA | Total exemption small company accounts made up to 31 May 2006 | |
13 Feb 2007 | 363s | Return made up to 15/01/07; full list of members | |
16 Feb 2006 | AA | Total exemption small company accounts made up to 31 May 2005 | |
29 Jun 2005 | AA | Total exemption full accounts made up to 31 May 2004 | |
16 Feb 2005 | 363s | Return made up to 15/01/05; full list of members | |
03 Mar 2004 | 288a | New secretary appointed | |
03 Mar 2004 | 288b | Secretary resigned | |
03 Mar 2004 | 225 | Accounting reference date extended from 31/01/04 to 31/05/04 | |
13 Feb 2004 | 363s | Return made up to 15/01/04; full list of members | |
17 Apr 2003 | 288a | New secretary appointed | |
25 Mar 2003 | 288a | New director appointed | |
17 Jan 2003 | 288b | Secretary resigned | |
17 Jan 2003 | 288b | Director resigned | |
15 Jan 2003 | NEWINC | Incorporation |