Founded in 1996, Majestic Textiles Ltd has its registered office in Hertfordshire. The current directors of this business are listed as Varvarides, Panayiota Kyproulla Stavrou, Varvarides, Maria, Varvarides, Stavros in the Companies House registry. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
VARVARIDES, Panayiota Kyproulla Stavrou | 27 February 2012 | - | 1 |
VARVARIDES, Maria | 12 April 1996 | 19 June 1997 | 1 |
VARVARIDES, Stavros | 19 June 1997 | 27 February 2012 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 24 January 2020 | |
CS01 - N/A | 15 October 2019 | |
AA - Annual Accounts | 31 January 2019 | |
CS01 - N/A | 15 October 2018 | |
AA - Annual Accounts | 31 January 2018 | |
PSC01 - N/A | 18 October 2017 | |
CS01 - N/A | 18 October 2017 | |
AD01 - Change of registered office address | 27 September 2017 | |
AA - Annual Accounts | 27 January 2017 | |
CS01 - N/A | 01 November 2016 | |
AD01 - Change of registered office address | 15 September 2016 | |
AD01 - Change of registered office address | 04 August 2016 | |
CH03 - Change of particulars for secretary | 14 June 2016 | |
CH01 - Change of particulars for director | 14 June 2016 | |
AD01 - Change of registered office address | 14 June 2016 | |
AA - Annual Accounts | 10 November 2015 | |
AR01 - Annual Return | 15 October 2015 | |
AA - Annual Accounts | 28 October 2014 | |
AR01 - Annual Return | 24 October 2014 | |
CH03 - Change of particulars for secretary | 24 October 2014 | |
AA - Annual Accounts | 05 December 2013 | |
AD01 - Change of registered office address | 18 October 2013 | |
AR01 - Annual Return | 15 October 2013 | |
DISS40 - Notice of striking-off action discontinued | 05 March 2013 | |
AR01 - Annual Return | 04 March 2013 | |
AP01 - Appointment of director | 04 March 2013 | |
TM01 - Termination of appointment of director | 04 March 2013 | |
AD01 - Change of registered office address | 04 March 2013 | |
GAZ1 - First notification of strike-off action in London Gazette | 19 February 2013 | |
AA - Annual Accounts | 15 November 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
CH01 - Change of particulars for director | 19 March 2012 | |
CH03 - Change of particulars for secretary | 17 March 2012 | |
AA - Annual Accounts | 26 January 2012 | |
AR01 - Annual Return | 01 December 2011 | |
AA - Annual Accounts | 15 October 2010 | |
AR01 - Annual Return | 15 October 2010 | |
CH01 - Change of particulars for director | 15 October 2010 | |
AA - Annual Accounts | 21 January 2010 | |
363a - Annual Return | 29 September 2009 | |
AA - Annual Accounts | 12 February 2009 | |
363a - Annual Return | 22 September 2008 | |
AA - Annual Accounts | 01 September 2008 | |
363a - Annual Return | 21 September 2007 | |
363a - Annual Return | 01 February 2007 | |
287 - Change in situation or address of Registered Office | 01 February 2007 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 February 2007 | |
353 - Register of members | 01 February 2007 | |
AA - Annual Accounts | 05 January 2007 | |
363s - Annual Return | 05 January 2007 | |
287 - Change in situation or address of Registered Office | 01 March 2006 | |
AA - Annual Accounts | 18 November 2005 | |
AA - Annual Accounts | 15 September 2004 | |
363s - Annual Return | 16 June 2004 | |
AA - Annual Accounts | 25 February 2004 | |
363s - Annual Return | 04 April 2003 | |
AA - Annual Accounts | 20 March 2003 | |
AA - Annual Accounts | 11 June 2002 | |
363s - Annual Return | 03 April 2002 | |
363s - Annual Return | 06 June 2001 | |
AA - Annual Accounts | 02 March 2001 | |
363s - Annual Return | 30 May 2000 | |
363s - Annual Return | 04 October 1999 | |
AA - Annual Accounts | 04 October 1999 | |
AA - Annual Accounts | 03 June 1999 | |
363s - Annual Return | 08 April 1998 | |
AA - Annual Accounts | 13 February 1998 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
288a - Notice of appointment of directors or secretaries | 14 July 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 14 July 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
288b - Notice of resignation of directors or secretaries | 14 July 1997 | |
363s - Annual Return | 26 June 1997 | |
NEWINC - New incorporation documents | 12 April 1996 |