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.
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 |
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 |
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 |