Advanced company searchLink opens in new window

TEXTILE MACHINERY AGENCY LIMITED

Company number 03787209

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
17 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Oct 2014 DS01 Application to strike the company off the register
07 Oct 2014 SH20 Statement by directors
07 Oct 2014 SH19 Statement of capital on 7 October 2014
  • GBP 1
07 Oct 2014 CAP-SS Solvency statement dated 01/10/14
07 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Nov 2013 AR01 Annual return made up to 18 November 2013 with full list of shareholders
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Dec 2012 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom on 18 December 2012
17 Dec 2012 AD01 Registered office address changed from 1 London Road Ipswich IP1 2HA England on 17 December 2012
17 Dec 2012 AP04 Appointment of Ashgrove Secretaries Limited as a secretary on 14 December 2012
17 Dec 2012 AP02 Appointment of Elmford Llc as a director on 14 December 2012
17 Dec 2012 AP01 Appointment of Ryan Barrett as a director on 14 December 2012
17 Dec 2012 TM01 Termination of appointment of David John Preston Cattermole as a director on 14 December 2012
13 Dec 2012 AR01 Annual return made up to 13 December 2012 with full list of shareholders
13 Dec 2012 TM01 Termination of appointment of Dalia Chacham as a director on 13 August 2012
13 Dec 2012 AP01 Appointment of Mr David John Preston Cattermole as a director on 13 August 2012
13 Dec 2012 TM01 Termination of appointment of Kappa Directors Limited as a director on 13 August 2012
13 Dec 2012 TM02 Termination of appointment of Wigmore Secretaries Limited as a secretary on 13 August 2012
13 Dec 2012 AD01 Registered office address changed from 38 Wigmore Street London W1U 2HA on 13 December 2012
26 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jun 2012 AR01 Annual return made up to 10 June 2012 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Jun 2011 SH10 Particulars of variation of rights attached to shares