Download leads from Nexok and grow your business. Find out more

Puretex Yarns Limited

Documents

Total Documents41
Total Pages167

Filing History

6 October 2015Final Gazette dissolved via voluntary strike-off
6 October 2015Final Gazette dissolved via voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
23 June 2015First Gazette notice for voluntary strike-off
10 June 2015Application to strike the company off the register
10 June 2015Application to strike the company off the register
24 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
24 March 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • GBP 1
26 November 2014Total exemption small company accounts made up to 28 February 2014
26 November 2014Total exemption small company accounts made up to 28 February 2014
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
12 February 2014Appointment of Mr Mukhtiar Singh Chhokar as a director
12 February 2014Appointment of Mr Mukhtiar Singh Chhokar as a director
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
12 February 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-02-12
  • GBP 1
11 February 2014Termination of appointment of Satpal Bansal as a director
11 February 2014Termination of appointment of Chintan Bansal as a director
11 February 2014Termination of appointment of Satpal Bansal as a director
11 February 2014Termination of appointment of Chintan Bansal as a director
26 November 2013Total exemption small company accounts made up to 28 February 2013
26 November 2013Total exemption small company accounts made up to 28 February 2013
3 May 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 3 May 2013
3 May 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 3 May 2013
3 May 2013Annual return made up to 8 February 2013 with a full list of shareholders
3 May 2013Annual return made up to 8 February 2013 with a full list of shareholders
3 May 2013Registered office address changed from Sanderson House Station Road Horsforth Leeds LS18 5NT United Kingdom on 3 May 2013
3 May 2013Annual return made up to 8 February 2013 with a full list of shareholders
16 November 2012Total exemption small company accounts made up to 29 February 2012
16 November 2012Total exemption small company accounts made up to 29 February 2012
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
13 February 2012Annual return made up to 8 February 2012 with a full list of shareholders
1 March 2011Appointment of Chintan Bansal as a director
1 March 2011Appointment of Chintan Bansal as a director
1 March 2011Appointment of Satpal Bansal as a director
1 March 2011Appointment of Satpal Bansal as a director
10 February 2011Termination of appointment of Clifford Donald Wing as a director
10 February 2011Termination of appointment of Clifford Donald Wing as a director
8 February 2011Incorporation
8 February 2011Incorporation
Sign up now to grow your client base. Plans & Pricing