A.T.F. (Textiles) Ltd was established in 2005, it's status at Companies House is "Active". We don't currently know the number of employees at this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BANKS, Alistair Stuart | 18 April 2005 | - | 1 |
MCNULTY, Patricia Mary | 01 July 2017 | 31 May 2019 | 1 |
MCNULTY, Thomas Anthony | 18 April 2005 | 01 July 2017 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 30 April 2020 | |
AA - Annual Accounts | 15 January 2020 | |
RESOLUTIONS - N/A | 03 July 2019 | |
SH08 - Notice of name or other designation of class of shares | 03 July 2019 | |
SH10 - Notice of particulars of variation of rights attached to shares | 03 July 2019 | |
AD01 - Change of registered office address | 14 June 2019 | |
AA01 - Change of accounting reference date | 14 June 2019 | |
PSC07 - N/A | 14 June 2019 | |
AP01 - Appointment of director | 14 June 2019 | |
TM01 - Termination of appointment of director | 14 June 2019 | |
PSC02 - N/A | 14 June 2019 | |
CS01 - N/A | 24 May 2019 | |
DISS40 - Notice of striking-off action discontinued | 10 April 2019 | |
AA - Annual Accounts | 09 April 2019 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 April 2019 | |
MR04 - N/A | 08 March 2019 | |
CS01 - N/A | 19 April 2018 | |
PSC07 - N/A | 19 April 2018 | |
AA - Annual Accounts | 03 October 2017 | |
TM01 - Termination of appointment of director | 06 July 2017 | |
AP01 - Appointment of director | 06 July 2017 | |
TM02 - Termination of appointment of secretary | 06 July 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 18 April 2016 | |
AA - Annual Accounts | 12 August 2015 | |
AR01 - Annual Return | 20 April 2015 | |
AA - Annual Accounts | 30 October 2014 | |
AR01 - Annual Return | 23 April 2014 | |
AA - Annual Accounts | 13 August 2013 | |
AR01 - Annual Return | 30 April 2013 | |
SH01 - Return of Allotment of shares | 10 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
AR01 - Annual Return | 19 April 2012 | |
AA - Annual Accounts | 04 October 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 13 August 2010 | |
AR01 - Annual Return | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
CH01 - Change of particulars for director | 21 April 2010 | |
AA - Annual Accounts | 16 December 2009 | |
AD01 - Change of registered office address | 07 December 2009 | |
363a - Annual Return | 22 April 2009 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 09 May 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 09 May 2008 | |
AA - Annual Accounts | 03 January 2008 | |
363a - Annual Return | 11 May 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 May 2007 | |
AA - Annual Accounts | 14 February 2007 | |
363s - Annual Return | 26 April 2006 | |
395 - Particulars of a mortgage or charge | 14 June 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
288a - Notice of appointment of directors or secretaries | 25 April 2005 | |
287 - Change in situation or address of Registered Office | 25 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
288b - Notice of resignation of directors or secretaries | 21 April 2005 | |
287 - Change in situation or address of Registered Office | 21 April 2005 | |
NEWINC - New incorporation documents | 18 April 2005 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 06 June 2005 | Fully Satisfied |
N/A |