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

A A Textile Recycling Limited

Documents

Total Documents24
Total Pages56

Filing History

16 February 2016Final Gazette dissolved via voluntary strike-off
1 December 2015First Gazette notice for voluntary strike-off
18 November 2015Application to strike the company off the register
4 November 2015Compulsory strike-off action has been discontinued
3 November 2015First Gazette notice for compulsory strike-off
30 October 2015Total exemption small company accounts made up to 31 October 2014
21 November 2014Registered office address changed from 517a Hagley Road Smethwick West Midlands B66 4AX England to 517a Hagley Road Smethwick West Midlands B66 4AX on 21 November 2014
21 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 November 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
21 November 2014Registered office address changed from 503 Hagley Road Smethwick West Midlands B66 4AX to 517a Hagley Road Smethwick West Midlands B66 4AX on 21 November 2014
20 November 2014Termination of appointment of Fatima Sadiq as a director on 15 October 2013
28 August 2014Director's details changed for Ms Marium Sadiq on 5 August 2014
28 August 2014Director's details changed for Ms Marium Sadiq on 5 August 2014
31 July 2014Total exemption small company accounts made up to 31 October 2013
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
20 December 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
1 August 2013Appointment of Ms Marium Sadiq as a director
1 August 2013Termination of appointment of Marium Sadiq as a director
1 August 2013Total exemption small company accounts made up to 31 October 2012
1 August 2013Appointment of Ms Marium Sadiq as a director
17 May 2013Registered office address changed from 27 Durnford Street Basford Nottingham NG7 7EQ England on 17 May 2013
6 December 2012Annual return made up to 4 October 2012 with a full list of shareholders
6 December 2012Annual return made up to 4 October 2012 with a full list of shareholders
4 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing