Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Myrefield Fabrics LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 26, 2014)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2014-03-31
Net Worth£158,002 0%
Shareholder's funds£158,002 0%

PROGRESSLIST LIMITED
SINCLAIRE FABRICS LIMITED

Details

Company type Private Limited Company, Dissolved
Company Number 03054038
Record last updated Thursday, July 10, 2014 5:46:31 AM UTC
Official Address Shaw Cross House Business Park Dewsbury East
There are 9 companies registered at this street
Locality Dewsbury East
Region Kirklees, England
Postal Code WF127RF
Sector Wholesale of textiles

Charts

Visits

MYREFIELD FABRICS LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-62023-12024-82024-92025-12025-301
Document Type Publication date Download link
Financials Jun 26, 2014 Annual accounts Annual accounts
Registry May 9, 2014 Annual return Annual return
Financials Jan 2, 2014 Annual accounts Annual accounts
Registry Jun 4, 2013 Annual return Annual return
Financials Jan 6, 2013 Annual accounts Annual accounts
Registry May 30, 2012 Annual return Annual return
Financials Oct 6, 2011 Annual accounts Annual accounts
Registry May 16, 2011 Annual return Annual return
Financials Dec 30, 2010 Annual accounts Annual accounts
Registry May 6, 2010 Annual return Annual return
Registry May 6, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Sep 4, 2009 Annual accounts Annual accounts
Registry Aug 14, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry May 5, 2009 Annual return Annual return
Financials Aug 7, 2008 Annual accounts Annual accounts
Registry May 7, 2008 Annual return Annual return
Financials Oct 22, 2007 Annual accounts Annual accounts
Registry Jul 17, 2007 Annual return Annual return
Registry May 14, 2007 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry May 8, 2007 Company name change Company name change
Registry May 8, 2007 Change of name certificate Change of name certificate
Registry Apr 27, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jun 27, 2006 Annual accounts Annual accounts
Registry May 30, 2006 Annual return Annual return
Registry Dec 7, 2005 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 1, 2005 Annual accounts Annual accounts
Registry May 13, 2005 Annual return Annual return
Financials Jun 25, 2004 Annual accounts Annual accounts
Registry May 24, 2004 Annual return Annual return
Financials Sep 17, 2003 Annual accounts Annual accounts
Registry May 22, 2003 Annual return Annual return
Registry Jan 24, 2003 Resignation of a director Resignation of a director
Registry Jan 23, 2003 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Jan 13, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 11, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 11, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3054... Declaration of satisfaction in full or in part of a mortgage or charge 3054...
Registry Jan 11, 2003 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Jan 11, 2003 Declaration of satisfaction in full or in part of a mortgage or charge 3054... Declaration of satisfaction in full or in part of a mortgage or charge 3054...
Registry Jan 10, 2003 Resignation of a director Resignation of a director
Registry Jan 10, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 10, 2003 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 10, 2003 Memorandum of association Memorandum of association
Registry Jan 10, 2003 Financial assistance for the acquisition of shares Financial assistance for the acquisition of shares
Registry Dec 31, 2002 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 31, 2002 Particulars of a mortgage or charge 3054... Particulars of a mortgage or charge 3054...
Registry Dec 20, 2002 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Dec 20, 2002 Appointment of a woman Appointment of a woman
Financials Jul 2, 2002 Annual accounts Annual accounts
Registry May 20, 2002 Annual return Annual return
Financials Aug 20, 2001 Annual accounts Annual accounts
Registry Jun 8, 2001 Annual return Annual return
Financials Aug 25, 2000 Annual accounts Annual accounts
Registry Jun 23, 2000 Annual return Annual return
Registry Jan 8, 2000 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 21, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 19, 1999 Annual accounts Annual accounts
Registry Jun 18, 1999 Annual return Annual return
Financials Jul 28, 1998 Annual accounts Annual accounts
Registry Jun 30, 1998 Annual return Annual return
Registry Nov 13, 1997 Resignation of a director Resignation of a director
Registry Nov 13, 1997 Appointment of a director Appointment of a director
Registry Oct 28, 1997 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Oct 27, 1997 Resignation of one Managing Director and one Director (a man) Resignation of one Managing Director and one Director (a man)
Registry Sep 26, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 20, 1997 Particulars of a mortgage or charge 3054... Particulars of a mortgage or charge 3054...
Financials Jul 18, 1997 Annual accounts Annual accounts
Registry Jun 6, 1997 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 6, 1997 Annual return Annual return
Registry Dec 5, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Oct 21, 1996 Annual accounts Annual accounts
Registry May 15, 1996 Annual return Annual return
Registry Feb 27, 1996 Notice of new accounting reference date given during the course of an accounting reference period Notice of new accounting reference date given during the course of an accounting reference period
Registry Feb 9, 1996 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 5, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Aug 21, 1995 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 29, 1995 Particulars of a mortgage or charge 3054... Particulars of a mortgage or charge 3054...
Registry Jul 24, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Jun 29, 1995 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Jun 27, 1995 Company name change Company name change
Registry Jun 26, 1995 Change of name certificate Change of name certificate
Registry May 31, 1995 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry May 31, 1995 Notice of accounting reference date Notice of accounting reference date
Registry May 26, 1995 Memorandum of association Memorandum of association
Registry May 25, 1995 Change in situation or address of registered office Change in situation or address of registered office
Registry May 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1995 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry May 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 25, 1995 Director resigned, new director appointed 3054... Director resigned, new director appointed 3054...
Registry May 25, 1995 £ nc 25000/6000000 £ nc 25000/6000000
Registry May 25, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry May 25, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry May 19, 1995 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 5, 1995 Two appointments: 2 companies Two appointments: 2 companies

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)