TEXMET LIMITED
Status | DISSOLVED |
Company No. | 07678735 |
Category | Private Limited Company |
Incorporated | 22 Jun 2011 |
Age | 12 years, 11 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2013 |
Years | 11 years, 1 day |
SUMMARY
TEXMET LIMITED is an dissolved private limited company with number 07678735. It was incorporated 12 years, 11 months, 13 days ago, on 22 June 2011 and it was dissolved 11 years, 1 day ago, on 04 June 2013. The company address is 7-8 Great James Street, London, WC1N 3DF.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 08 Feb 2013
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type dormant
Date: 17 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2012
Action Date: 22 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-22
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-03
Officer name: Mr Steven Morton Alais
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Victoria Margaret Wright
Change date: 2012-07-03
Documents
Change person director company with change date
Date: 05 Jul 2012
Action Date: 03 Jul 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-07-03
Officer name: Nicholas John Wright
Documents
Change registered office address company with date old address
Date: 23 Apr 2012
Action Date: 23 Apr 2012
Category: Address
Type: AD01
Old address: C/O Wright Son & Pepper 9 Gray's Inn Square London WC1R 5JF
Change date: 2012-04-23
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Nicholas John Wright
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Victoria Margaret Wright
Documents
Appoint person director company with name
Date: 05 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Steven Morton Alais
Documents
Termination director company with name
Date: 29 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Barbara Kahan
Documents
Change registered office address company with date old address
Date: 29 Jul 2011
Action Date: 29 Jul 2011
Category: Address
Type: AD01
Old address: Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
Change date: 2011-07-29
Documents
Some Companies
34 WENTWORTH ROAD,ESSEX,SS17 0FD
Number: | 10899110 |
Status: | ACTIVE |
Category: | Private Limited Company |
18 AIREDALE GARDENS,SUNDERLAND,DH5 0EE
Number: | 11929593 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 MARLBOROUGH CLOSE,BURY,BL0 9YU
Number: | 10516519 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
6 FEN VIEW COURT,CAMBRIDGE,CB4 1RF
Number: | 11927594 |
Status: | ACTIVE |
Category: | Private Limited Company |
THAMES VALLEY INTERIORS LIMITED
30 MANT CLOSE,NEWBURY,RG20 8HN
Number: | 03336857 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEARNING LADDER MID ULSTER C.I.C.
118-120 MAIN STREET,MAGHERA,BT46 5AF
Number: | NI659623 |
Status: | ACTIVE |
Category: | Community Interest Company |