About

Registered Number: 06067894
Date of Incorporation: 25/01/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 1st Floor 11 Dolphin Street, Ardwick, Manchester, Lancs, M12 6BG

 

Tna Knitwear Ltd was registered on 25 January 2007 with its registered office in Manchester in Lancs, it's status is listed as "Active". The current directors of this company are listed as Ali, Rahmat, Ali, Tariq, Ali, Tariq in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALI, Rahmat 01 February 2007 - 1
ALI, Tariq 01 February 2010 12 March 2012 1
Secretary Name Appointed Resigned Total Appointments
ALI, Tariq 01 February 2007 12 March 2012 1

Filing History

Document Type Date
CS01 - N/A 17 March 2020
RESOLUTIONS - N/A 04 February 2020
CC04 - Statement of companies objects 04 February 2020
PSC04 - N/A 03 February 2020
SH01 - Return of Allotment of shares 31 January 2020
SH10 - Notice of particulars of variation of rights attached to shares 31 January 2020
AA - Annual Accounts 29 October 2019
CS01 - N/A 16 April 2019
AA - Annual Accounts 02 November 2018
CS01 - N/A 15 May 2018
AA - Annual Accounts 06 November 2017
CS01 - N/A 24 May 2017
AA - Annual Accounts 31 October 2016
AR01 - Annual Return 01 April 2016
AA - Annual Accounts 30 October 2015
DISS40 - Notice of striking-off action discontinued 01 August 2015
AR01 - Annual Return 29 July 2015
GAZ1 - First notification of strike-off action in London Gazette 21 July 2015
AAMD - Amended Accounts 22 April 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 31 October 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 05 October 2012
AR01 - Annual Return 07 June 2012
TM01 - Termination of appointment of director 07 June 2012
TM02 - Termination of appointment of secretary 07 June 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 13 May 2011
AP01 - Appointment of director 13 May 2011
AA - Annual Accounts 30 July 2010
AR01 - Annual Return 08 June 2010
CH01 - Change of particulars for director 08 June 2010
CH03 - Change of particulars for secretary 08 June 2010
AA - Annual Accounts 10 November 2009
363a - Annual Return 27 March 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 29 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
NEWINC - New incorporation documents 25 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.