About

Registered Number: 06265618
Date of Incorporation: 01/06/2007 (17 years and 10 months ago)
Company Status: Active
Registered Address: Unit 2 Cobden Street, Chadderton, Oldham, OL9 9LE,

 

Based in Oldham, Retex Textile Ltd was setup in 2007, it has a status of "Active". We don't know the number of employees at the business. There is one director listed as Chiboub, Salem for the company at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHIBOUB, Salem 22 July 2010 - 1

Filing History

Document Type Date
CS01 - N/A 29 July 2020
AA - Annual Accounts 01 April 2020
RESOLUTIONS - N/A 06 August 2019
AD01 - Change of registered office address 05 August 2019
CS01 - N/A 05 August 2019
AA - Annual Accounts 30 March 2019
DISS40 - Notice of striking-off action discontinued 28 August 2018
CS01 - N/A 27 August 2018
GAZ1 - First notification of strike-off action in London Gazette 21 August 2018
AA - Annual Accounts 31 March 2018
PSC01 - N/A 19 July 2017
CS01 - N/A 10 July 2017
AA - Annual Accounts 30 March 2017
AR01 - Annual Return 02 August 2016
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 14 July 2014
AA - Annual Accounts 04 March 2014
AR01 - Annual Return 01 June 2013
AA - Annual Accounts 31 March 2013
AR01 - Annual Return 22 July 2012
AA - Annual Accounts 04 March 2012
AR01 - Annual Return 19 July 2011
AA - Annual Accounts 29 March 2011
AR01 - Annual Return 23 July 2010
TM01 - Termination of appointment of director 23 July 2010
AD01 - Change of registered office address 23 July 2010
AP01 - Appointment of director 23 July 2010
AA - Annual Accounts 19 February 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 10 March 2009
DISS40 - Notice of striking-off action discontinued 30 January 2009
363a - Annual Return 29 January 2009
287 - Change in situation or address of Registered Office 29 January 2009
288a - Notice of appointment of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
GAZ1 - First notification of strike-off action in London Gazette 09 December 2008
NEWINC - New incorporation documents 01 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.