Claremont Garments (Midlands) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 21, 1991)
- all other documents available
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
COLUMBUS TEXTILES LIMITED
CELESTION TEXTILES LIMITED
Company type |
Private Limited Company, Active |
Company Number |
00288471 |
Record last updated |
Thursday, May 23, 2024 5:26:13 AM UTC |
Official Address |
54 p o Box Haydn Road Daybrook
There are 33 companies registered at this street
|
Locality |
Daybrook |
Region |
Nottinghamshire, England |
Postal Code |
NG51DH
|
Sector |
trade |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
May 8, 2024 |
Resignation of one Director (a man)
|  |
Registry |
Aug 2, 2023 |
Appointment of a man as Director and Group Financial Accountant
|  |
Registry |
Jul 12, 2023 |
Resignation of one Director (a man)
|  |
Registry |
Nov 1, 2016 |
Appointment of a man as Secretary
|  |
Registry |
Jun 12, 2016 |
Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors
|  |
Registry |
May 16, 2013 |
Order of court - restoration
|  |
Registry |
Jul 23, 2010 |
Order of court - restoration 2315...
|  |
Registry |
Feb 25, 2009 |
Appointment of a person as Director
|  |
Registry |
Feb 23, 2000 |
Resignation of a woman
|  |
Registry |
Jun 23, 1999 |
Appointment of a woman
|  |
Registry |
Feb 1, 1995 |
Director resigned, new director appointed
|  |
Registry |
Feb 1, 1995 |
Director resigned, new director appointed 2315...
|  |
Registry |
Jan 23, 1995 |
Two appointments: a woman and a man
|  |
Registry |
Dec 21, 1994 |
Company name change
|  |
Registry |
Jan 18, 1994 |
Resignation of one Director (a man)
|  |
Registry |
Dec 24, 1993 |
Company name change
|  |
Registry |
Dec 24, 1993 |
Company name change 2315...
|  |
Registry |
Dec 23, 1993 |
Change of name certificate
|  |
Registry |
Feb 5, 1993 |
Change of name certificate 2315...
|  |
Registry |
Aug 11, 1992 |
Annual return
|  |
Registry |
Aug 11, 1992 |
Annual return 2315...
|  |
Financials |
Jun 21, 1991 |
Annual accounts
|  |
Financials |
Jun 21, 1991 |
Annual accounts 2315...
|  |
Registry |
Jun 4, 1991 |
Two appointments: 2 men
|  |
Registry |
Apr 24, 1991 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Feb 5, 1991 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 3, 1990 |
Director resigned, new director appointed
|  |
Registry |
Sep 26, 1990 |
Director resigned, new director appointed 2315...
|  |
Financials |
Jun 7, 1990 |
Annual accounts
|  |
Financials |
Jun 7, 1990 |
Annual accounts 2315...
|  |
Financials |
Jul 13, 1989 |
Annual accounts
|  |
Financials |
Jul 13, 1989 |
Annual accounts 2315...
|  |
Registry |
Feb 3, 1989 |
Director resigned, new director appointed
|  |
Financials |
Oct 26, 1988 |
Annual accounts
|  |
Financials |
Oct 26, 1988 |
Annual accounts 2315...
|  |
Registry |
Jul 21, 1988 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jul 21, 1988 |
Declaration of satisfaction in full or in part of a mortgage or charge 2315...
|  |
Registry |
Jul 15, 1988 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 22, 1988 |
Director resigned, new director appointed
|  |
Financials |
Sep 29, 1987 |
Annual accounts
|  |
Financials |
Sep 29, 1987 |
Annual accounts 2315...
|  |
Registry |
May 6, 1987 |
Director resigned, new director appointed
|  |
Registry |
Jan 23, 1987 |
Director resigned, new director appointed 2315...
|  |
Registry |
Sep 11, 1986 |
Annual return
|  |
Registry |
Sep 11, 1986 |
Annual return 2315...
|  |
Registry |
May 28, 1986 |
Director resigned, new director appointed
|  |