Alexander Boyd Textiles LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Nov 14, 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
|
|
Last balance sheet date | 2012-08-31 | |
Cash in hand | £15,733 | -2.95% |
Net Worth | £58,447 | -87.89% |
Liabilities | £674,392 | +54.81% |
Fixed Assets | £141,887 | -7.05% |
Trade Debtors | £680,266 | +48.37% |
Total assets | £2,262,081 | +42.56% |
Shareholder's funds | £58,681 | -87.94% |
Total liabilities | £674,392 | +54.81% |
GARRICK ANDERSON (LONDON) LIMITED
ALEXANDER BOYD (TAILORING) LIMITED
RAYNER & STURGES 1913 LIMITED
Company type | Private Limited Company, Liquidation |
Company Number | 05333702 |
Record last updated | Friday, June 5, 2015 10:16:46 AM UTC |
Official Address | 6 Moore Stephens Ridge House Drive Festival Park Stoke On Trent Staffordshire Etruria And Hanley There are 9 companies registered at this street |
Postal Code | ST15TL |
Sector | Retail sale of clothing in specialised stores |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 2, 2015 | Insolvency:statement of affairs 2.14b | |
Registry | Jul 1, 2014 | Change of registered office address | |
Notices | Jun 27, 2014 | Appointment of liquidators | |
Notices | Jun 26, 2014 | Meetings of creditors | |
Registry | Jun 26, 2014 | Notice of appointment of liquidator in winding up by the court | |
Notices | Apr 26, 2014 | Winding-up orders | |
Registry | Apr 24, 2014 | Order to wind up | |
Registry | Mar 13, 2014 | Change of registered office address | |
Registry | Jan 24, 2014 | Annual return | |
Registry | Nov 25, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Financials | Nov 14, 2013 | Annual accounts | |
Financials | Nov 14, 2013 | Annual accounts 5333... | |
Registry | Nov 14, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Oct 31, 2013 | Change of registered office address | |
Registry | Jul 11, 2013 | Statement of release / cease from charge / whole both / charge no 29 | |
Registry | Jul 11, 2013 | Statement of release / cease from charge / whole both / charge no 29 5333... | |
Registry | Jul 11, 2013 | Statement of satisfaction of a charge / full / charge no 1 | |
Registry | Jul 10, 2013 | Company name change | |
Registry | Jul 10, 2013 | Change of name certificate | |
Registry | Jul 10, 2013 | Notice of change of name nm01 - resolution | |
Registry | Jan 7, 2013 | Annual return | |
Registry | Dec 29, 2012 | Particulars of a mortgage or charge | |
Registry | Sep 24, 2012 | Change of accounting reference date | |
Registry | Aug 16, 2012 | Resignation of one Director | |
Registry | Aug 10, 2012 | Resignation of one Company Director and one Director (a man) | |
Registry | Jul 24, 2012 | Statement of satisfaction in full or in part of mortgage or charge | |
Registry | Jun 29, 2012 | Particulars of a mortgage or charge | |
Financials | Jun 11, 2012 | Annual accounts | |
Registry | Jan 16, 2012 | Annual return | |
Registry | Aug 25, 2011 | Particulars of a mortgage or charge | |
Financials | May 25, 2011 | Annual accounts | |
Registry | Jan 17, 2011 | Annual return | |
Financials | Sep 23, 2010 | Annual accounts | |
Financials | Feb 19, 2010 | Annual accounts 5333... | |
Registry | Feb 15, 2010 | Annual return | |
Registry | Feb 14, 2010 | Change of particulars for director | |
Registry | Feb 14, 2010 | Change of particulars for director 5333... | |
Registry | Feb 14, 2010 | Change of particulars for secretary | |
Registry | Nov 6, 2009 | Particulars of a mortgage or charge | |
Registry | Sep 26, 2009 | Particulars of a mortgage or charge 5333... | |
Registry | Feb 16, 2009 | Annual return | |
Financials | Dec 12, 2008 | Annual accounts | |
Registry | Feb 4, 2008 | Annual return | |
Registry | Sep 10, 2007 | Company name change | |
Registry | Sep 10, 2007 | Change of name certificate | |
Financials | Jul 10, 2007 | Annual accounts | |
Registry | Jan 22, 2007 | Annual return | |
Financials | Dec 22, 2006 | Annual accounts | |
Registry | Oct 11, 2006 | Change of accounting reference date | |
Registry | Jan 24, 2006 | Annual return | |
Registry | Oct 13, 2005 | Appointment of a director | |
Registry | Oct 3, 2005 | Appointment of a man as Director and Company Director | |
Registry | Sep 28, 2005 | Company name change | |
Registry | Sep 28, 2005 | Change of name certificate | |
Registry | Jan 17, 2005 | Two appointments: a woman and a man | |