Quantum Clothing Group LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 12, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CV APPAREL LIMITED
COATS VIYELLA CLOTHING LIMITED
Company type Private Limited Company Company Number 00001812 Record last updated Friday, October 21, 2022 2:00:04 AM UTC Postal Code NG12 4DG
Visits Searches Document Type Publication date Download link Registry Sep 8, 2021 Resignation of one Director (a man) Registry Sep 6, 2021 Appointment of a man as Director Registry Apr 26, 2017 Three appointments: 3 men Registry Jun 10, 2014 Resignation of one Director Registry Jun 2, 2014 Resignation of one Director (a woman) Registry May 15, 2014 Annual return Financials Dec 12, 2013 Annual accounts Registry Oct 16, 2013 Change of particulars for director Registry Oct 16, 2013 Change of particulars for secretary Registry Oct 16, 2013 Change of particulars for director Registry May 20, 2013 Annual return Financials Dec 10, 2012 Annual accounts Registry Aug 14, 2012 Appointment of a man as Director Registry Aug 8, 2012 Appointment of a woman as Director Registry Aug 8, 2012 Appointment of a man as Director Registry Aug 2, 2012 Appointment of a man as Director 181... Registry Jul 24, 2012 Alteration to memorandum and articles Registry Jul 4, 2012 Four appointments: 3 men and a woman Registry May 18, 2012 Annual return Financials Dec 29, 2011 Annual accounts Registry May 10, 2011 Annual return Financials Jan 5, 2011 Annual accounts Registry Nov 12, 2010 Particulars of a mortgage or charge Registry May 25, 2010 Auditor's letter of resignation Registry May 12, 2010 Annual return Registry May 12, 2010 Change of particulars for director Registry May 12, 2010 Change of particulars for director 181... Financials Jan 6, 2010 Annual accounts Registry May 14, 2009 Annual return Financials Sep 23, 2008 Annual accounts Registry May 13, 2008 Annual return Financials Oct 8, 2007 Annual accounts Registry Jun 6, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Registry May 21, 2007 Resignation of a director Registry May 18, 2007 Resignation of one Company Director and one Director (a man) Registry May 14, 2007 Annual return Registry Sep 13, 2006 Particulars of a mortgage or charge Registry Sep 2, 2006 Particulars of a mortgage or charge 181... Registry Jul 20, 2006 Particulars of a mortgage or charge Registry Jul 20, 2006 Particulars of a mortgage or charge 181... Financials Jul 20, 2006 Annual accounts Registry May 19, 2006 Annual return Registry May 10, 2006 Notice of change of directors or secretaries or in their particulars Financials Apr 11, 2006 Annual accounts Registry Jan 9, 2006 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 21, 2005 Particulars of a mortgage or charge Registry May 27, 2005 Notice of change of directors or secretaries or in their particulars Registry May 25, 2005 Annual return Registry Dec 30, 2004 Particulars of a mortgage or charge Registry Dec 29, 2004 Change of accounting reference date Registry May 24, 2004 Annual return Financials Apr 7, 2004 Annual accounts Registry Aug 27, 2003 Resignation of a director Registry Aug 15, 2003 Resignation of one Company Director and one Director (a man) Registry Jul 17, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 17, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 181... Registry May 17, 2003 Particulars of a mortgage or charge Registry May 16, 2003 Annual return Financials Apr 4, 2003 Annual accounts Registry Oct 7, 2002 Particulars of a mortgage or charge Registry Sep 27, 2002 Resignation of a director Registry Sep 20, 2002 Resignation of one Company Director and one Director (a man) Registry Jun 28, 2002 Annual return Financials Jun 28, 2002 Annual accounts Registry May 28, 2002 Appointment of a director Registry May 28, 2002 Appointment of a director 181... Registry May 28, 2002 Appointment of a director Registry May 28, 2002 Appointment of a director 181... Registry May 28, 2002 Appointment of a director Registry May 21, 2002 Five appointments: a woman and 4 men,: a woman and 4 men Registry Dec 24, 2001 Certificate of registration of order of court and minute on reduction of share capital Registry Dec 24, 2001 Order of court Registry Nov 28, 2001 Alteration to memorandum and articles Registry Nov 23, 2001 Reduce issued capital 09 Financials Nov 22, 2001 Annual accounts Registry Nov 6, 2001 Change in situation or address of registered office Registry Oct 5, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Oct 3, 2001 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Registry Oct 3, 2001 Resignation of a secretary Registry Sep 21, 2001 Notice of change of directors or secretaries or in their particulars Registry Sep 7, 2001 Notice of change of directors or secretaries or in their particulars 181... Registry Jul 13, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 4, 2001 Appointment of a secretary Registry Jul 4, 2001 Resignation of a secretary Registry Jun 16, 2001 Appointment of a man as Secretary Registry Jun 16, 2001 Resignation of one Secretary (a man) Registry Jun 7, 2001 Resignation of a director Registry Jun 7, 2001 Resignation of a director 181... Registry May 23, 2001 Annual return Registry May 15, 2001 Resignation of one Director (a man) Registry Apr 3, 2001 Resignation of a secretary Registry Feb 9, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 9, 2001 Notice of increase in nominal capital Registry Feb 7, 2001 Appointment of a secretary Registry Jan 30, 2001 Appointment of a man as Secretary Registry Jan 30, 2001 Resignation of one Company Director and one Secretary (a man) Registry Jan 29, 2001 Change in situation or address of registered office Registry Jan 29, 2001 Change of name certificate Registry Jan 29, 2001 Company name change Registry Jan 19, 2001 Resignation of a woman