Based in Holmfirth, West Yorkshire, Ghost Textiles International Ltd was founded on 23 August 2000, it's status is listed as "Active". There are 2 directors listed as Greenwood, Angus John, Greenwood, Catherine Ann for this organisation in the Companies House registry. We do not know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Angus John | 06 September 2000 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREENWOOD, Catherine Ann | 06 September 2000 | 23 August 2010 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 01 September 2020 | |
CS01 - N/A | 30 September 2019 | |
AA - Annual Accounts | 31 August 2019 | |
CS01 - N/A | 28 September 2018 | |
AA - Annual Accounts | 31 August 2018 | |
CS01 - N/A | 06 October 2017 | |
AA - Annual Accounts | 31 August 2017 | |
CS01 - N/A | 06 October 2016 | |
AA - Annual Accounts | 31 August 2016 | |
AR01 - Annual Return | 29 September 2015 | |
AA - Annual Accounts | 31 August 2015 | |
AR01 - Annual Return | 08 October 2014 | |
AA - Annual Accounts | 31 August 2014 | |
AR01 - Annual Return | 04 November 2013 | |
AA - Annual Accounts | 31 August 2013 | |
AA - Annual Accounts | 31 August 2012 | |
AR01 - Annual Return | 30 August 2012 | |
DISS40 - Notice of striking-off action discontinued | 31 December 2011 | |
AR01 - Annual Return | 28 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 27 December 2011 | |
AA - Annual Accounts | 31 August 2011 | |
AR01 - Annual Return | 29 November 2010 | |
CH01 - Change of particulars for director | 29 November 2010 | |
TM02 - Termination of appointment of secretary | 29 November 2010 | |
AA - Annual Accounts | 30 August 2010 | |
AR01 - Annual Return | 15 February 2010 | |
AA - Annual Accounts | 29 September 2009 | |
AA - Annual Accounts | 30 December 2008 | |
363a - Annual Return | 09 September 2008 | |
AA - Annual Accounts | 01 February 2008 | |
363a - Annual Return | 25 January 2008 | |
363a - Annual Return | 26 April 2007 | |
AA - Annual Accounts | 05 October 2006 | |
AA - Annual Accounts | 24 March 2006 | |
363a - Annual Return | 01 December 2005 | |
363s - Annual Return | 07 February 2005 | |
363s - Annual Return | 05 February 2005 | |
AA - Annual Accounts | 05 October 2004 | |
AA - Annual Accounts | 08 December 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2003 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2003 | |
287 - Change in situation or address of Registered Office | 17 April 2003 | |
CERTNM - Change of name certificate | 18 February 2003 | |
363s - Annual Return | 27 November 2002 | |
AA - Annual Accounts | 26 June 2002 | |
363s - Annual Return | 05 March 2002 | |
395 - Particulars of a mortgage or charge | 05 July 2001 | |
225 - Change of Accounting Reference Date | 16 May 2001 | |
287 - Change in situation or address of Registered Office | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 19 September 2000 | |
288b - Notice of resignation of directors or secretaries | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
NEWINC - New incorporation documents | 23 August 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 20 June 2001 | Outstanding |
N/A |