Riverside Fabrics LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Feb 15, 2005)
- 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
|
PROJECT RIVERSIDE OPCO LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04720714 |
Record last updated | Tuesday, November 15, 2016 3:41:34 PM UTC |
Official Address | Grant Thornton Uk LLp 1 No Whitehall Riverside City And Hunslet There are 57 companies registered at this street |
Locality | City And Hunslet |
Region | Leeds, England |
Postal Code | LS14BN |
Sector | Manufacture of other textiles |
Visits
Document Type | Publication date | Download link | |
Notices | Nov 15, 2016 | Final meetings |  |
Notices | Feb 17, 2016 | Notice of intended dividends |  |
Registry | Dec 4, 2014 | Liquidator's progress report |  |
Registry | Jun 19, 2014 | Liquidator's progress report 4720... |  |
Registry | Dec 10, 2013 | Liquidator's progress report |  |
Registry | Jun 17, 2013 | Liquidator's progress report 4720... |  |
Registry | Dec 6, 2012 | Liquidator's progress report |  |
Registry | Jun 15, 2012 | Liquidator's progress report 4720... |  |
Registry | Dec 9, 2011 | Liquidator's progress report |  |
Registry | Jun 1, 2011 | Liquidator's progress report 4720... |  |
Registry | Dec 16, 2010 | Liquidator's progress report |  |
Registry | Jun 7, 2010 | Liquidator's progress report 4720... |  |
Registry | Dec 30, 2009 | Liquidator's progress report |  |
Registry | Jun 6, 2009 | Liquidator's progress report 4720... |  |
Registry | Dec 16, 2008 | Liquidator's progress report |  |
Registry | Jun 2, 2008 | Liquidator's progress report 4720... |  |
Registry | Jan 10, 2008 | Liquidator's progress report |  |
Registry | Feb 20, 2007 | Change in situation or address of registered office |  |
Registry | Nov 23, 2006 | Notice of move from administration to creditors' voluntary liquidation |  |
Registry | Jul 18, 2006 | Administrator's progress report |  |
Registry | Mar 15, 2006 | Notice of statement of affairs |  |
Registry | Feb 17, 2006 | Notice of result of meeting of creditors |  |
Registry | Feb 17, 2006 | [amended] certificate of constitution of creditors committee | ![[amended] certificate of constitution of creditors committee](/images/pdf-icon.svg) |
Registry | Jan 26, 2006 | Change in situation or address of registered office |  |
Registry | Jan 20, 2006 | Statement of administrator's proposals |  |
Registry | Jan 3, 2006 | Section 175 comp act 06 08 |  |
Registry | Dec 9, 2005 | Notice of administrators appointment |  |
Registry | Nov 30, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 30, 2005 | Declaration of satisfaction in full or in part of a mortgage or charge 4720... |  |
Registry | Sep 20, 2005 | Particulars of a mortgage or charge |  |
Registry | Sep 13, 2005 | Particulars of a mortgage or charge 4720... |  |
Registry | Sep 7, 2005 | Particulars of a mortgage or charge |  |
Registry | Aug 20, 2005 | Particulars of a mortgage or charge 4720... |  |
Registry | Apr 28, 2005 | Annual return |  |
Registry | Mar 2, 2005 | Resignation of a director |  |
Registry | Mar 2, 2005 | Appointment of a secretary |  |
Registry | Mar 2, 2005 | Particulars of a mortgage or charge |  |
Registry | Feb 24, 2005 | Appointment of a man as Director and Secretary |  |
Financials | Feb 15, 2005 | Annual accounts |  |
Registry | Dec 24, 2004 | Particulars of a mortgage or charge |  |
Registry | Nov 8, 2004 | Appointment of a director |  |
Registry | Nov 8, 2004 | Appointment of a director 4720... |  |
Registry | Oct 25, 2004 | Two appointments: a woman and a man |  |
Registry | Aug 17, 2004 | Resignation of a director |  |
Registry | Aug 3, 2004 | Resignation of one Operations Director and one Director (a man) |  |
Registry | May 4, 2004 | Annual return |  |
Registry | Mar 30, 2004 | Resignation of a director |  |
Registry | Mar 30, 2004 | Appointment of a director |  |
Registry | Mar 23, 2004 | Appointment of a man as Director and Accountant |  |
Registry | Sep 26, 2003 | Notice of change of directors or secretaries or in their particulars |  |
Registry | Jun 23, 2003 | Appointment of a director |  |
Registry | Jun 23, 2003 | Appointment of a director 4720... |  |
Registry | Jun 23, 2003 | Change of accounting reference date |  |
Registry | Jun 23, 2003 | Appointment of a director |  |
Registry | Jun 12, 2003 | Three appointments: 3 men |  |
Registry | Jun 9, 2003 | Particulars of a mortgage or charge |  |
Registry | Jun 7, 2003 | Change in situation or address of registered office |  |
Registry | Jun 3, 2003 | Change of name certificate |  |
Registry | Jun 3, 2003 | Company name change |  |
Registry | May 30, 2003 | Particulars of a mortgage or charge |  |
Registry | May 11, 2003 | Resignation of a secretary |  |
Registry | May 11, 2003 | Appointment of a secretary |  |
Registry | May 1, 2003 | Resignation of one Secretary (a man) |  |
Registry | May 1, 2003 | Appointment of a man as Secretary |  |
Registry | Apr 2, 2003 | Two appointments: 2 men |  |