Advanced company searchLink opens in new window

GD TEXTILE MANUFACTURING COMPANY LIMITED

Company number 06533068

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)
09 May 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 28 February 2012
22 Mar 2012 AR01 Annual return made up to 13 March 2012 with full list of shareholders
10 Jun 2011 AA Total exemption small company accounts made up to 28 February 2011
29 Mar 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
08 Jul 2010 AA Total exemption small company accounts made up to 28 February 2010
19 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
19 Mar 2010 AD01 Registered office address changed from Unit 3 Stocks Industrial Estate Spencer Street Patricroft Eccles Greater Manchester M30 0UT on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Joanna Teague on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Susanne Teague on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Stewart Teague on 19 March 2010
19 Mar 2010 CH01 Director's details changed for Andrew Teague on 19 March 2010
19 Mar 2010 CH03 Secretary's details changed for Joanna Teague on 19 March 2010
15 Jul 2009 AA Total exemption small company accounts made up to 28 February 2009
17 Apr 2009 363a Return made up to 13/03/09; full list of members
14 Nov 2008 88(2) Ad 01/09/08\gbp si 2@1=2\gbp ic 1/3\
14 Nov 2008 123 Nc inc already adjusted 01/09/08
14 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
14 Nov 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Memorandum of Association
08 May 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Apr 2008 225 Accounting reference date shortened from 31/03/2009 to 28/02/2009
19 Mar 2008 288a Director appointed joanna teague
19 Mar 2008 288a Secretary appointed joanna teague
19 Mar 2008 88(2) Ad 13/03/08\gbp si 1@1=1\gbp ic 3/4\
19 Mar 2008 288b Appointment terminated secretary andrew teague