- Company Overview for PROFILE BODYWEAR LTD. (03679826)
- Filing history for PROFILE BODYWEAR LTD. (03679826)
- People for PROFILE BODYWEAR LTD. (03679826)
- Charges for PROFILE BODYWEAR LTD. (03679826)
- Insolvency for PROFILE BODYWEAR LTD. (03679826)
- More for PROFILE BODYWEAR LTD. (03679826)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Mar 2001 | 363s | Return made up to 07/12/00; full list of members | |
19 Mar 2001 | 288c | Director's particulars changed | |
19 Mar 2001 | 288b | Director resigned | |
19 Mar 2001 | 288b | Secretary resigned | |
19 Mar 2001 | 288a | New secretary appointed | |
19 Mar 2001 | 287 | Registered office changed on 19/03/01 from: 12 york place leeds LS1 2DS | |
15 Mar 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
08 Jan 2001 | 288a | New director appointed | |
09 Oct 2000 | AA | Accounts for a small company made up to 31 December 1999 | |
11 Jul 2000 | 363s |
Return made up to 07/12/99; full list of members
|
|
22 Jun 2000 | 288b | Director resigned | |
15 Mar 2000 | 395 | Particulars of mortgage/charge | |
20 Sep 1999 | 288a | New secretary appointed;new director appointed | |
29 Jul 1999 | CERTNM | Company name changed eurotex (overseas) LTD.\certificate issued on 30/07/99 | |
27 Jul 1999 | 288a | New director appointed | |
09 Dec 1998 | 288a | New director appointed | |
09 Dec 1998 | 288a | New secretary appointed | |
09 Dec 1998 | 288b | Secretary resigned | |
09 Dec 1998 | 288b | Director resigned | |
07 Dec 1998 | NEWINC | Incorporation |