Griffiths Textiles Co. LTD
Full Company Report Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 5, 2003)all other documents available 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 related company news information about these directors and secretaries in other companies
GRIFFITH TEXTILES CO. LIMITED
Company type Private Limited Company , Dissolved Company Number 04301632 Record last updated Thursday, April 23, 2015 1:55:45 AM UTC Official Address 306 Suite Fort Dunlop Parkway Tyburn There are 358 companies registered at this street
Locality Tyburn Region Birmingham, England Postal Code B249FD Sector Wholesale of clothing and footwear
Visits GRIFFITHS TEXTILES CO. LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2022-12 2024-9 2024-10 2024-12 2025-2 2025-4 0 1 2 3 Document Type Publication date Download link Registry Jan 12, 2011 Second notification of strike-off action in london gazette Registry Oct 12, 2010 Return of final meeting in a creditors' voluntary winding-up Registry May 27, 2010 Liquidator's progress report Registry May 22, 2009 Statement of company's affairs Registry May 22, 2009 Notice of appointment of liquidator in a voluntary winding up Registry May 22, 2009 Extraordinary resolution in creditors, voluntary liquidation Registry Apr 24, 2009 Change in situation or address of registered office Registry Feb 24, 2009 Change in situation or address of registered office 4301... Registry Feb 18, 2009 Resignation of a director Financials Feb 10, 2009 Annual accounts Registry Dec 11, 2008 Resignation of a woman Registry Oct 20, 2008 Annual return Registry Oct 20, 2008 Notice of change of directors or secretaries or in their particulars Financials Jan 18, 2008 Annual accounts Registry Oct 31, 2007 Annual return Financials Dec 20, 2006 Annual accounts Registry Oct 19, 2006 Annual return Financials Mar 17, 2006 Annual accounts Registry Oct 21, 2005 Annual return Registry Oct 21, 2005 Notice of change of directors or secretaries or in their particulars Financials May 16, 2005 Annual accounts Registry Jan 6, 2005 Change in situation or address of registered office Registry Oct 29, 2004 Annual return Financials Mar 19, 2004 Annual accounts Registry Nov 12, 2003 Resignation of a director Registry Nov 12, 2003 Resignation of a director 4301... Registry Nov 12, 2003 Appointment of a director Registry Nov 12, 2003 Appointment of a director 4301... Registry Nov 7, 2003 Annual return Registry Nov 3, 2003 Two appointments: a woman and a man,: a woman and a man Registry Oct 31, 2003 Resignation of 2 people: a woman and a man Financials Aug 5, 2003 Annual accounts Registry Jun 28, 2003 Change of accounting reference date Registry Nov 15, 2002 Annual return Registry Nov 13, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Nov 13, 2001 Appointment of a director Registry Nov 13, 2001 Appointment of a secretary Registry Nov 13, 2001 Appointment of a director Registry Nov 13, 2001 Appointment of a director 4301... Registry Oct 19, 2001 Resignation of a secretary Registry Oct 19, 2001 Resignation of a director Registry Oct 19, 2001 Change in situation or address of registered office Registry Oct 19, 2001 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Oct 12, 2001 Company name change Registry Oct 12, 2001 Three appointments: a woman and 2 men Registry Oct 12, 2001 Change of name certificate Registry Oct 9, 2001 Two appointments: a woman and a man