Planet Textiles Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 9, 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
|
MACE TEXTILE AGENCIES LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
04385605 |
Record last updated |
Friday, April 24, 2015 11:27:24 PM UTC |
Official Address |
Beaufort House 94 Newhall Street Ladywood
There are 70 companies registered at this street
|
Locality |
Ladywood |
Region |
Birmingham, England |
Postal Code |
B31PB
|
Sector |
Wholesale of textiles |
Visits
Doc. Type |
Publication date |
Download link |
|
Registry |
Nov 15, 2008 |
Second notification of strike-off action in london gazette
|  |
Registry |
Aug 15, 2008 |
Notice of move from administration to dissolution
|  |
Registry |
Apr 11, 2008 |
Notice of extension of period of administration
|  |
Registry |
Feb 25, 2008 |
Notice of extension of period of administration 4385...
|  |
Registry |
Oct 22, 2007 |
Administrator's progress report
|  |
Registry |
Jun 7, 2007 |
Notice of result of meeting of creditors
|  |
Registry |
Jun 7, 2007 |
Statement of administrator's proposals
|  |
Registry |
May 16, 2007 |
Statement of administrator's proposals 4385...
|  |
Registry |
Mar 19, 2007 |
Change in situation or address of registered office
|  |
Registry |
Mar 16, 2007 |
Notice of administrators appointment
|  |
Financials |
Jan 4, 2007 |
Annual accounts
|  |
Registry |
Nov 17, 2006 |
Resignation of a director
|  |
Registry |
Nov 17, 2006 |
Appointment of a director
|  |
Registry |
Oct 27, 2006 |
Appointment of a man as Director and Co Director
|  |
Registry |
Aug 8, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Jun 9, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Apr 19, 2006 |
Particulars of a mortgage or charge 4385...
|  |
Registry |
Mar 15, 2006 |
Annual return
|  |
Financials |
Sep 2, 2005 |
Annual accounts
|  |
Registry |
Feb 24, 2005 |
Annual return
|  |
Registry |
Sep 7, 2004 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 27, 2004 |
Annual accounts
|  |
Registry |
Mar 5, 2004 |
Annual return
|  |
Registry |
Aug 19, 2003 |
Particulars of a mortgage or charge
|  |
Financials |
Aug 9, 2003 |
Annual accounts
|  |
Registry |
Mar 1, 2003 |
Annual return
|  |
Registry |
Jul 19, 2002 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
May 8, 2002 |
Company name change
|  |
Registry |
May 8, 2002 |
Change of name certificate
|  |
Registry |
Mar 21, 2002 |
Resignation of a director
|  |
Registry |
Mar 21, 2002 |
Resignation of a secretary
|  |
Registry |
Mar 13, 2002 |
Appointment of a director
|  |
Registry |
Mar 13, 2002 |
Appointment of a secretary
|  |
Registry |
Mar 13, 2002 |
Change in situation or address of registered office
|  |
Registry |
Mar 5, 2002 |
Two appointments: a woman and a man,: a woman and a man
|  |
Registry |
Mar 1, 2002 |
Two appointments: 2 companies
|  |