About

Registered Number: 02041350
Date of Incorporation: 28/07/1986 (38 years and 8 months ago)
Company Status: Administration
Registered Address: KPMG LLP, One Snowhill, Snow Hill Queensway, Birmingham, B4 6GH

 

Textile Assemblies Ltd was founded on 28 July 1986. The organisation has 6 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOOM, Barry Louis N/A 30 April 2000 1
BLOOM, David Julius N/A 31 December 1999 1
BLOOM, Magda Fixler N/A 07 December 1999 1
HILL, David 08 September 2003 31 October 2008 1
JONES, Walter William 08 September 2003 24 January 2007 1
JURGENS, Ian 08 September 2003 31 March 2007 1

Filing History

Document Type Date
2.12B - N/A 29 January 2013
AC92 - N/A 25 January 2013
GAZ2 - Second notification of strike-off action in London Gazette 15 March 2011
2.24B - N/A 24 January 2011
2.35B - N/A 15 December 2010
2.24B - N/A 05 August 2010
2.31B - N/A 09 July 2010
2.24B - N/A 01 February 2010
2.16B - N/A 09 January 2010
AD01 - Change of registered office address 22 December 2009
288b - Notice of resignation of directors or secretaries 27 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 July 2009
2.12B - N/A 16 July 2009
287 - Change in situation or address of Registered Office 13 July 2009
288a - Notice of appointment of directors or secretaries 08 January 2009
395 - Particulars of a mortgage or charge 08 January 2009
288b - Notice of resignation of directors or secretaries 17 December 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
363a - Annual Return 02 October 2008
AA - Annual Accounts 29 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 July 2008
RESOLUTIONS - N/A 04 July 2008
RESOLUTIONS - N/A 04 July 2008
288a - Notice of appointment of directors or secretaries 05 June 2008
AA - Annual Accounts 23 April 2008
363s - Annual Return 18 October 2007
225 - Change of Accounting Reference Date 27 September 2007
363s - Annual Return 05 December 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 07 June 2005
AA - Annual Accounts 22 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 22 July 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2003
288b - Notice of resignation of directors or secretaries 03 October 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
363s - Annual Return 12 June 2003
AA - Annual Accounts 30 May 2003
363s - Annual Return 23 May 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288a - Notice of appointment of directors or secretaries 14 January 2002
AA - Annual Accounts 26 September 2001
363s - Annual Return 09 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2001
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
RESOLUTIONS - N/A 11 December 2000
123 - Notice of increase in nominal capital 11 December 2000
288b - Notice of resignation of directors or secretaries 14 July 2000
363s - Annual Return 30 June 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 May 2000
395 - Particulars of a mortgage or charge 08 April 2000
AA - Annual Accounts 07 April 2000
287 - Change in situation or address of Registered Office 14 January 2000
288a - Notice of appointment of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 14 January 2000
288b - Notice of resignation of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 17 December 1999
225 - Change of Accounting Reference Date 05 November 1999
287 - Change in situation or address of Registered Office 01 October 1999
AA - Annual Accounts 20 July 1999
363a - Annual Return 13 July 1999
288b - Notice of resignation of directors or secretaries 22 April 1999
288a - Notice of appointment of directors or secretaries 22 April 1999
363a - Annual Return 28 July 1998
AA - Annual Accounts 08 May 1998
395 - Particulars of a mortgage or charge 14 January 1998
AA - Annual Accounts 29 September 1997
363a - Annual Return 22 July 1997
363a - Annual Return 01 June 1996
363(353) - N/A 01 June 1996
CERTNM - Change of name certificate 03 May 1996
AA - Annual Accounts 24 April 1996
363x - Annual Return 18 July 1995
AA - Annual Accounts 05 April 1995
RESOLUTIONS - N/A 16 January 1995
RESOLUTIONS - N/A 16 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 1995
123 - Notice of increase in nominal capital 16 January 1995
AA - Annual Accounts 13 July 1994
363x - Annual Return 29 June 1994
RESOLUTIONS - N/A 01 June 1994
RESOLUTIONS - N/A 01 June 1994
RESOLUTIONS - N/A 01 June 1994
AA - Annual Accounts 26 May 1993
363x - Annual Return 26 May 1993
AA - Annual Accounts 18 June 1992
363x - Annual Return 10 June 1992
363x - Annual Return 29 June 1991
AA - Annual Accounts 29 May 1991
287 - Change in situation or address of Registered Office 13 November 1990
288 - N/A 13 November 1990
395 - Particulars of a mortgage or charge 31 October 1990
AA - Annual Accounts 16 May 1990
363 - Annual Return 16 May 1990
363 - Annual Return 25 August 1989
AA - Annual Accounts 25 August 1989
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 August 1988
363 - Annual Return 25 May 1988
AA - Annual Accounts 25 May 1988
288 - N/A 03 September 1986
287 - Change in situation or address of Registered Office 03 September 1986
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1986
CERTINC - N/A 28 July 1986
NEWINC - New incorporation documents 28 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 05 January 2009 Outstanding

N/A

Mortgage debenture 04 April 2000 Outstanding

N/A

Chattel mortgage 12 January 1998 Fully Satisfied

N/A

Single debenture 29 October 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.