- Company Overview for TEXMACH (UK) LIMITED (04256671)
- Filing history for TEXMACH (UK) LIMITED (04256671)
- People for TEXMACH (UK) LIMITED (04256671)
- Charges for TEXMACH (UK) LIMITED (04256671)
- More for TEXMACH (UK) LIMITED (04256671)
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) |
---|---|---|---|
20 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
24 Sep 2015 | AA | Full accounts made up to 31 December 2014 | |
24 Jul 2015 | AR01 |
Annual return made up to 23 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
|
|
20 Aug 2014 | MISC | Aud res letter | |
23 Jul 2014 | AR01 |
Annual return made up to 23 July 2014 with full list of shareholders
Statement of capital on 2014-07-23
|
|
16 Apr 2014 | AA | Full accounts made up to 31 December 2013 | |
24 Jul 2013 | AR01 |
Annual return made up to 23 July 2013 with full list of shareholders
|
|
29 Apr 2013 | AA | Full accounts made up to 31 December 2012 | |
24 Jul 2012 | AR01 | Annual return made up to 23 July 2012 with full list of shareholders | |
11 Apr 2012 | AA | Full accounts made up to 31 December 2011 | |
13 Dec 2011 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
08 Dec 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
02 Dec 2011 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
22 Aug 2011 | CH03 | Secretary's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 | |
22 Aug 2011 | CH01 | Director's details changed for Ms Jayne Stephanie Longbottom on 11 August 2011 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Aug 2011 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
26 Jul 2011 | AR01 | Annual return made up to 23 July 2011 with full list of shareholders | |
12 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
15 Sep 2010 | AR01 | Annual return made up to 23 July 2010 with full list of shareholders | |
14 Apr 2010 | AA | Full accounts made up to 31 December 2009 |