Myrefield Fabrics LTD
Full Company Report |
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
|
|
Last balance sheet date | 2014-03-31 | |
Net Worth | £158,002 | 0% |
Shareholder's funds | £158,002 | 0% |
PROGRESSLIST LIMITED
SINCLAIRE FABRICS LIMITED
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 |
Visits
Document Type | Publication date | Download link | |
Financials | Jun 26, 2014 | Annual accounts |  |
Registry | May 9, 2014 | Annual return |  |
Financials | Jan 2, 2014 | Annual accounts |  |
Registry | Jun 4, 2013 | Annual return |  |
Financials | Jan 6, 2013 | Annual accounts |  |
Registry | May 30, 2012 | Annual return |  |
Financials | Oct 6, 2011 | Annual accounts |  |
Registry | May 16, 2011 | Annual return |  |
Financials | Dec 30, 2010 | Annual accounts |  |
Registry | May 6, 2010 | Annual return |  |
Registry | May 6, 2010 | Notification of single alternative inspection location |  |
Financials | Sep 4, 2009 | Annual accounts |  |
Registry | Aug 14, 2009 | Particulars of a mortgage or charge |  |
Registry | May 5, 2009 | Annual return |  |
Financials | Aug 7, 2008 | Annual accounts |  |
Registry | May 7, 2008 | Annual return |  |
Financials | Oct 22, 2007 | Annual accounts |  |
Registry | Jul 17, 2007 | Annual return |  |
Registry | May 14, 2007 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | May 8, 2007 | Company name change |  |
Registry | May 8, 2007 | Change of name certificate |  |
Registry | Apr 27, 2007 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jun 27, 2006 | Annual accounts |  |
Registry | May 30, 2006 | Annual return |  |
Registry | Dec 7, 2005 | Auditor's letter of resignation |  |
Financials | Sep 1, 2005 | Annual accounts |  |
Registry | May 13, 2005 | Annual return |  |
Financials | Jun 25, 2004 | Annual accounts |  |
Registry | May 24, 2004 | Annual return |  |
Financials | Sep 17, 2003 | Annual accounts |  |
Registry | May 22, 2003 | Annual return |  |
Registry | Jan 24, 2003 | Resignation of a director |  |
Registry | Jan 23, 2003 | Declaration in relation to assistance for the acquisition of shares |  |
Registry | Jan 13, 2003 | Alteration to memorandum and articles |  |
Registry | Jan 11, 2003 | 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... |  |
Registry | Jan 11, 2003 | 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... |  |
Registry | Jan 10, 2003 | Resignation of a director |  |
Registry | Jan 10, 2003 | Appointment of a secretary |  |
Registry | Jan 10, 2003 | Alteration to memorandum and articles |  |
Registry | Jan 10, 2003 | Memorandum of association |  |
Registry | Jan 10, 2003 | Financial assistance for the acquisition of shares |  |
Registry | Dec 31, 2002 | Particulars of a mortgage or charge |  |
Registry | Dec 31, 2002 | Particulars of a mortgage or charge 3054... |  |
Registry | Dec 20, 2002 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Dec 20, 2002 | Appointment of a woman |  |
Financials | Jul 2, 2002 | Annual accounts |  |
Registry | May 20, 2002 | Annual return |  |
Financials | Aug 20, 2001 | Annual accounts |  |
Registry | Jun 8, 2001 | Annual return |  |
Financials | Aug 25, 2000 | Annual accounts |  |
Registry | Jun 23, 2000 | Annual return |  |
Registry | Jan 8, 2000 | Particulars of a mortgage or charge |  |
Registry | Dec 21, 1999 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Financials | Jul 19, 1999 | Annual accounts |  |
Registry | Jun 18, 1999 | Annual return |  |
Financials | Jul 28, 1998 | Annual accounts |  |
Registry | Jun 30, 1998 | Annual return |  |
Registry | Nov 13, 1997 | Resignation of a director |  |
Registry | Nov 13, 1997 | Appointment of a director |  |
Registry | Oct 28, 1997 | Appointment of a man as Director and Company Director |  |
Registry | Oct 27, 1997 | Resignation of one Managing Director and one Director (a man) |  |
Registry | Sep 26, 1997 | Particulars of a mortgage or charge |  |
Registry | Sep 20, 1997 | Particulars of a mortgage or charge 3054... |  |
Financials | Jul 18, 1997 | Annual accounts |  |
Registry | Jun 6, 1997 | Particulars of a mortgage or charge |  |
Registry | Jun 6, 1997 | Annual return |  |
Registry | Dec 5, 1996 | Particulars of a mortgage or charge |  |
Financials | Oct 21, 1996 | Annual accounts |  |
Registry | May 15, 1996 | Annual return |  |
Registry | Feb 27, 1996 | 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 |  |
Registry | Dec 5, 1995 | 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 |  |
Registry | Jul 29, 1995 | Particulars of a mortgage or charge 3054... |  |
Registry | Jul 24, 1995 | Director resigned, new director appointed |  |
Registry | Jun 29, 1995 | Appointment of a man as Managing Director and Director |  |
Registry | Jun 27, 1995 | Company name change |  |
Registry | Jun 26, 1995 | Change of name certificate |  |
Registry | May 31, 1995 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | May 31, 1995 | Notice of accounting reference date |  |
Registry | May 26, 1995 | Memorandum of association |  |
Registry | May 25, 1995 | Change in situation or address of registered office |  |
Registry | May 25, 1995 | Director resigned, new director appointed |  |
Registry | May 25, 1995 | Auth. allotment of shares and debentures |  |
Registry | May 25, 1995 | Director resigned, new director appointed |  |
Registry | May 25, 1995 | Director resigned, new director appointed 3054... |  |
Registry | May 25, 1995 | £ nc 25000/6000000 |  |
Registry | May 25, 1995 | Notice of increase in nominal capital |  |
Registry | May 25, 1995 | Director resigned, new director appointed |  |
Registry | May 19, 1995 | Two appointments: a man and a woman,: a man and a woman |  |
Registry | May 5, 1995 | Two appointments: 2 companies |  |