- Company Overview for NORTHERN TEXTILES ABN LIMITED (SC338891)
- Filing history for NORTHERN TEXTILES ABN LIMITED (SC338891)
- People for NORTHERN TEXTILES ABN LIMITED (SC338891)
- More for NORTHERN TEXTILES ABN LIMITED (SC338891)
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) |
---|---|---|---|
27 Mar 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 May 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
21 Mar 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Jul 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 June 2012 | |
17 Nov 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Nov 2012 | AR01 |
Annual return made up to 4 March 2012 with full list of shareholders
Statement of capital on 2012-11-16
|
|
17 Jul 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2012 | TM01 | Termination of appointment of John Rennie Wilson as a director on 22 June 2011 | |
05 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
17 Oct 2011 | AD01 | Registered office address changed from Hall Moss St. Fergus Aberdeenshire AB42 3BP on 17 October 2011 | |
22 Jun 2011 | AP01 | Appointment of Mr Gordon Fraser as a director | |
22 Jun 2011 | AP01 | Appointment of Mr Ammar Mustapha Idris as a director | |
22 Jun 2011 | AP01 | Appointment of Mr Stewart Daniel Norris as a director | |
17 Mar 2011 | AR01 | Annual return made up to 4 March 2011 with full list of shareholders | |
17 Mar 2011 | CH01 | Director's details changed for Mr John Rennie Wilson on 17 March 2011 | |
17 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
07 Apr 2010 | AR01 | Annual return made up to 4 March 2010 with full list of shareholders | |
07 Apr 2010 | CH01 | Director's details changed for John Rennie Wilson on 1 April 2010 | |
09 Jan 2010 | TM02 | Termination of appointment of Robert Wilson as a secretary | |
30 Dec 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
13 May 2009 | 288c | Director's change of particulars / john wilson / 06/05/2009 |