Choice Textile Ltd was established in 1999, it has a status of "Active". We do not know the number of employees at the company. The companies directors are Ihezie, Aloysius, Adams, Frank, Adams, Tina, Ihezie, Victor, Jassar, Bhavinder Singh.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
IHEZIE, Aloysius | 27 September 1999 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ADAMS, Frank | 20 September 2000 | 01 October 2004 | 1 |
ADAMS, Tina | 27 September 1999 | 20 September 2000 | 1 |
IHEZIE, Victor | 04 April 2005 | 01 July 2013 | 1 |
JASSAR, Bhavinder Singh | 01 October 2004 | 04 April 2005 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 07 October 2020 | |
AA - Annual Accounts | 07 April 2020 | |
CS01 - N/A | 16 October 2019 | |
AA - Annual Accounts | 12 June 2019 | |
CS01 - N/A | 01 October 2018 | |
AA - Annual Accounts | 29 June 2018 | |
MR04 - N/A | 17 October 2017 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 30 June 2017 | |
CS01 - N/A | 05 October 2016 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 16 October 2015 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 09 October 2014 | |
AA - Annual Accounts | 30 June 2014 | |
AR01 - Annual Return | 27 September 2013 | |
CH01 - Change of particulars for director | 26 July 2013 | |
TM02 - Termination of appointment of secretary | 26 July 2013 | |
AA - Annual Accounts | 26 July 2013 | |
AR01 - Annual Return | 27 September 2012 | |
AA - Annual Accounts | 28 March 2012 | |
AR01 - Annual Return | 17 October 2011 | |
AA - Annual Accounts | 24 June 2011 | |
AR01 - Annual Return | 07 October 2010 | |
AA - Annual Accounts | 19 August 2010 | |
AR01 - Annual Return | 24 November 2009 | |
AA - Annual Accounts | 26 May 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 01 December 2008 | |
363a - Annual Return | 28 August 2008 | |
AA - Annual Accounts | 19 February 2007 | |
363a - Annual Return | 29 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
395 - Particulars of a mortgage or charge | 19 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 April 2006 | |
AA - Annual Accounts | 23 January 2006 | |
363a - Annual Return | 27 September 2005 | |
AA - Annual Accounts | 08 August 2005 | |
287 - Change in situation or address of Registered Office | 08 August 2005 | |
288b - Notice of resignation of directors or secretaries | 09 April 2005 | |
287 - Change in situation or address of Registered Office | 09 April 2005 | |
288a - Notice of appointment of directors or secretaries | 09 April 2005 | |
363s - Annual Return | 26 October 2004 | |
287 - Change in situation or address of Registered Office | 26 October 2004 | |
288b - Notice of resignation of directors or secretaries | 26 October 2004 | |
288a - Notice of appointment of directors or secretaries | 26 October 2004 | |
AA - Annual Accounts | 26 May 2004 | |
AA - Annual Accounts | 10 May 2004 | |
363s - Annual Return | 23 October 2003 | |
363s - Annual Return | 06 October 2002 | |
AA - Annual Accounts | 02 August 2002 | |
363s - Annual Return | 29 November 2001 | |
AA - Annual Accounts | 16 June 2001 | |
395 - Particulars of a mortgage or charge | 27 February 2001 | |
288b - Notice of resignation of directors or secretaries | 10 October 2000 | |
363s - Annual Return | 25 September 2000 | |
288a - Notice of appointment of directors or secretaries | 25 September 2000 | |
NEWINC - New incorporation documents | 27 September 1999 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal charge | 08 September 2006 | Outstanding |
N/A |
Debenture | 08 September 2006 | Outstanding |
N/A |
Mortgage debenture | 12 February 2001 | Fully Satisfied |
N/A |