GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 25th, January 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 24th, September 2019
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address Clear Cut Accounting Parkway 5, Emerson Business Centre 300 Princess Road Manchester M14 7HR. Change occurred on Wednesday 8th May 2019. Company's previous address: 41 Blackfriars Road Salford M3 7DB.
filed on: 8th, May 2019
|
address |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, April 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
CERTNM |
Company name changed horizon propertycertificate issued on 12/01/16
filed on: 12th, January 2016
|
change of name |
Free Download
|
AC92 |
Restoration by order of the court
filed on: 12th, January 2016
|
restoration |
Free Download
(4 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 14th, September 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, June 2010
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2008
filed on: 13th, October 2009
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, June 2009
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, June 2009
|
gazette |
Free Download
(1 page)
|
363a |
Period up to Thursday 25th June 2009 - Annual return with full member list
filed on: 25th, June 2009
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2007
filed on: 27th, June 2008
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Tuesday 27th May 2008 - Annual return with full member list
filed on: 27th, May 2008
|
annual return |
Free Download
(9 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st May 2006
filed on: 12th, September 2007
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to Wednesday 4th July 2007 - Annual return with full member list
filed on: 4th, July 2007
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2007
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 6th, February 2007
|
mortgage |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2005
filed on: 27th, June 2006
|
accounts |
Free Download
(6 pages)
|
363s |
Period up to Thursday 25th May 2006 - Annual return with full member list
filed on: 25th, May 2006
|
annual return |
Free Download
(7 pages)
|
395 |
Particulars of mortgage/charge
filed on: 18th, February 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 9th, February 2006
|
mortgage |
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 2nd, February 2006
|
mortgage |
Free Download
(3 pages)
|
363s |
Period up to Tuesday 17th May 2005 - Annual return with full member list
filed on: 17th, May 2005
|
annual return |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st May 2004
filed on: 30th, March 2005
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Tuesday 15th February 2005 - Annual return with full member list
filed on: 15th, February 2005
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st May 2003
filed on: 12th, October 2004
|
accounts |
Free Download
(6 pages)
|
363a |
Period up to Saturday 5th July 2003 - Annual return with full member list
filed on: 5th, July 2003
|
annual return |
Free Download
(5 pages)
|
395 |
Particulars of mortgage/charge
filed on: 22nd, January 2003
|
mortgage |
Free Download
(3 pages)
|
363a |
Period up to Monday 15th July 2002 - Annual return with full member list
filed on: 15th, July 2002
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 2002
filed on: 5th, July 2002
|
accounts |
Free Download
(1 page)
|
CERTNM |
Company name changed horizon textiles (international) LIMITEDcertificate issued on 07/02/02
filed on: 7th, February 2002
|
change of name |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2001
filed on: 29th, January 2002
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Tuesday 3rd July 2001 - Annual return with full member list
filed on: 3rd, July 2001
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2000
filed on: 16th, February 2001
|
accounts |
Free Download
(1 page)
|
363s |
Period up to Monday 22nd May 2000 - Annual return with full member list
filed on: 22nd, May 2000
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st May 1999
filed on: 3rd, November 1999
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Saturday 22nd May 1999 - Annual return with full member list
filed on: 22nd, May 1999
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st May 1998
filed on: 19th, January 1999
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Friday 10th July 1998 - Annual return with full member list
filed on: 10th, July 1998
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st May 1997
filed on: 24th, March 1998
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Friday 20th June 1997 - Annual return with full member list
filed on: 20th, June 1997
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st May 1996
filed on: 16th, July 1996
|
accounts |
Free Download
(1 page)
|
363a |
Period up to Monday 17th June 1996 - Annual return with full member list
filed on: 17th, June 1996
|
annual return |
Free Download
(6 pages)
|
RESOLUTIONS |
SRES03 - Special resolution of exemption from the Appointment of Auditors
filed on: 11th, March 1996
|
resolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 1995
filed on: 11th, March 1996
|
accounts |
Free Download
(1 page)
|
363(353) |
Location of register of members address changed
filed on: 3rd, July 1995
|
annual return |
|
363x |
Return made up to 10/05/95; full list of members
filed on: 3rd, July 1995
|
annual return |
Free Download
(12 pages)
|
288 |
On Monday 16th May 1994 Secretary resigned;new director appointed
filed on: 16th, May 1994
|
officers |
|
288 |
On Monday 16th May 1994 New secretary appointed;director resigned;new director appointed
filed on: 16th, May 1994
|
officers |
|
287 |
Registered office changed on 16/05/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
filed on: 16th, May 1994
|
address |
|
NEWINC |
Company registration
filed on: 10th, May 1994
|
incorporation |
Free Download
(10 pages)
|