Somic Textiles Ltd was founded on 01 April 2009 with its registered office in Lytham St. Annes, Lancashire. There are no directors listed for this company at Companies House.
Document Type | Date | |
---|---|---|
CS01 - N/A | 02 April 2020 | |
AA - Annual Accounts | 14 August 2019 | |
CS01 - N/A | 09 April 2019 | |
AA - Annual Accounts | 29 November 2018 | |
CS01 - N/A | 09 April 2018 | |
AA - Annual Accounts | 23 November 2017 | |
CS01 - N/A | 05 April 2017 | |
TM01 - Termination of appointment of director | 05 April 2017 | |
AA - Annual Accounts | 28 November 2016 | |
AR01 - Annual Return | 26 April 2016 | |
AD01 - Change of registered office address | 29 February 2016 | |
CH01 - Change of particulars for director | 18 November 2015 | |
CH01 - Change of particulars for director | 18 November 2015 | |
CH01 - Change of particulars for director | 18 November 2015 | |
CH01 - Change of particulars for director | 18 November 2015 | |
CH03 - Change of particulars for secretary | 18 November 2015 | |
AA - Annual Accounts | 12 November 2015 | |
AR01 - Annual Return | 02 April 2015 | |
AA - Annual Accounts | 05 November 2014 | |
AR01 - Annual Return | 16 April 2014 | |
AA - Annual Accounts | 09 September 2013 | |
AR01 - Annual Return | 08 April 2013 | |
AA - Annual Accounts | 14 August 2012 | |
AR01 - Annual Return | 09 May 2012 | |
MG01 - Particulars of a mortgage or charge | 04 July 2011 | |
AA - Annual Accounts | 13 June 2011 | |
CH01 - Change of particulars for director | 18 April 2011 | |
AR01 - Annual Return | 05 April 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 28 March 2011 | |
CH01 - Change of particulars for director | 13 July 2010 | |
CH03 - Change of particulars for secretary | 13 July 2010 | |
AA - Annual Accounts | 02 July 2010 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2009 | |
225 - Change of Accounting Reference Date | 21 July 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 17 June 2009 | |
287 - Change in situation or address of Registered Office | 10 June 2009 | |
395 - Particulars of a mortgage or charge | 21 May 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
287 - Change in situation or address of Registered Office | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 02 April 2009 | |
NEWINC - New incorporation documents | 01 April 2009 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of security assignment | 30 June 2011 | Outstanding |
N/A |
All assets debenture | 18 May 2009 | Fully Satisfied |
N/A |