About

Registered Number: 03153762
Date of Incorporation: 01/02/1996 (28 years and 3 months ago)
Company Status: Liquidation
Registered Address: 21 Highfield Road, Dartford, Kent, DA1 2JS

 

Established in 1996, European Textile Recycling Ltd have registered office in Dartford, Kent. We don't currently know the number of employees at this organisation. The companies director is listed as Parker, Jaqueline Ann.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PARKER, Jaqueline Ann 01 April 1999 01 December 2004 1

Filing History

Document Type Date
RESOLUTIONS - N/A 02 September 2019
LIQ02 - N/A 02 September 2019
NDISC - N/A 11 June 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 05 March 2019
AD01 - Change of registered office address 01 February 2019
AA01 - Change of accounting reference date 21 December 2018
CS01 - N/A 09 January 2018
TM01 - Termination of appointment of director 15 December 2017
AA - Annual Accounts 22 September 2017
CS01 - N/A 02 March 2017
AD01 - Change of registered office address 01 March 2017
AA - Annual Accounts 11 July 2016
AR01 - Annual Return 04 February 2016
AA - Annual Accounts 08 September 2015
CH01 - Change of particulars for director 24 March 2015
AR01 - Annual Return 03 February 2015
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 03 February 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 01 February 2013
AP01 - Appointment of director 20 August 2012
TM01 - Termination of appointment of director 20 August 2012
AA - Annual Accounts 20 June 2012
AP01 - Appointment of director 23 February 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 09 February 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 24 September 2009
288a - Notice of appointment of directors or secretaries 17 August 2009
288b - Notice of resignation of directors or secretaries 13 July 2009
363a - Annual Return 03 February 2009
AA - Annual Accounts 22 October 2008
288c - Notice of change of directors or secretaries or in their particulars 28 July 2008
395 - Particulars of a mortgage or charge 12 July 2008
363a - Annual Return 31 January 2008
AA - Annual Accounts 19 July 2007
363a - Annual Return 01 March 2007
CERTNM - Change of name certificate 29 November 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2006
AA - Annual Accounts 21 August 2006
363a - Annual Return 30 March 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 10 March 2005
288a - Notice of appointment of directors or secretaries 08 December 2004
AA - Annual Accounts 28 June 2004
363s - Annual Return 14 February 2004
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
RESOLUTIONS - N/A 08 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2003
123 - Notice of increase in nominal capital 08 December 2003
395 - Particulars of a mortgage or charge 25 October 2003
AA - Annual Accounts 24 June 2003
363s - Annual Return 21 February 2003
AA - Annual Accounts 29 September 2002
287 - Change in situation or address of Registered Office 26 June 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 23 January 2002
225 - Change of Accounting Reference Date 02 July 2001
CERTNM - Change of name certificate 27 April 2001
363s - Annual Return 16 February 2001
AA - Annual Accounts 28 December 2000
363s - Annual Return 15 February 2000
AA - Annual Accounts 15 November 1999
288a - Notice of appointment of directors or secretaries 17 April 1999
363s - Annual Return 16 March 1999
288b - Notice of resignation of directors or secretaries 04 March 1999
AA - Annual Accounts 17 December 1998
363s - Annual Return 26 March 1998
395 - Particulars of a mortgage or charge 09 December 1997
AA - Annual Accounts 11 November 1997
363s - Annual Return 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
NEWINC - New incorporation documents 01 February 1996

Mortgages & Charges

Description Date Status Charge by
Guarantee and debenture 02 July 2008 Outstanding

N/A

Legal charge 23 October 2003 Fully Satisfied

N/A

Debenture 19 November 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.