Standeven LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 30, 2008)
- 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
|
JOHN FOSTER FABRICS LIMITED
Company type | Private Limited Company, Dissolved |
Company Number | 04592963 |
Record last updated | Monday, September 29, 2014 4:04:38 PM UTC |
Official Address | 25 Unit Black Dyke Mills Brighouse Road Queensbury There are 8 companies registered at this street |
Locality | Queensbury |
Region | Bradford, England |
Postal Code | BD131QA |
Sector | Worsted-type weaving |
Visits
Document Type | Publication date | Download link | |
Registry | Mar 9, 2010 | Second notification of strike-off action in london gazette |  |
Registry | Nov 24, 2009 | First notification of strike - off in london gazette |  |
Registry | Nov 17, 2009 | Resignation of one Director |  |
Registry | Nov 17, 2009 | Resignation of one Director 4592... |  |
Registry | Nov 17, 2009 | Resignation of one Secretary |  |
Registry | Nov 17, 2009 | Striking off application by a company |  |
Registry | Oct 26, 2009 | Resignation of one Director |  |
Registry | Oct 20, 2009 | Resignation of 3 people: one Director (a man), one Textile Sales and one Secretary (a man) |  |
Registry | May 12, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Nov 20, 2008 | Annual return |  |
Financials | Jul 30, 2008 | Annual accounts |  |
Registry | Dec 6, 2007 | Annual return |  |
Registry | Sep 24, 2007 | Appointment of a director |  |
Registry | Sep 10, 2007 | Resignation of a director |  |
Registry | Sep 3, 2007 | Appointment of a man as Director and Textile Sales |  |
Registry | Aug 31, 2007 | Resignation of one Director (a man) |  |
Financials | May 15, 2007 | Annual accounts |  |
Registry | Jan 2, 2007 | Annual return |  |
Registry | Jul 31, 2006 | Resignation of a director |  |
Registry | Jul 21, 2006 | Resignation of one Director (a woman) |  |
Financials | May 8, 2006 | Annual accounts |  |
Registry | Dec 2, 2005 | Annual return |  |
Financials | May 12, 2005 | Annual accounts |  |
Registry | Dec 3, 2004 | Annual return |  |
Financials | Apr 28, 2004 | Annual accounts |  |
Registry | Nov 26, 2003 | Annual return |  |
Registry | Aug 9, 2003 | Particulars of a mortgage or charge |  |
Registry | Jun 25, 2003 | Alteration to memorandum and articles |  |
Registry | Jun 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves |  |
Registry | Jun 25, 2003 | Return of allotment of shares issued for cash or by way of capitalisation of reserves 4592... |  |
Registry | Jun 15, 2003 | Appointment of a director |  |
Registry | Jun 6, 2003 | Appointment of a man as Director |  |
Registry | May 1, 2003 | Resignation of a director |  |
Registry | May 1, 2003 | Appointment of a director |  |
Registry | Apr 23, 2003 | Appointment of a woman as Director |  |
Registry | Mar 18, 2003 | Company name change |  |
Registry | Mar 18, 2003 | Change of name certificate |  |
Registry | Dec 18, 2002 | Change in situation or address of registered office |  |
Registry | Dec 11, 2002 | Resignation of a director |  |
Registry | Dec 11, 2002 | Appointment of a director |  |
Registry | Dec 11, 2002 | Appointment of a director 4592... |  |
Registry | Dec 11, 2002 | Change of accounting reference date |  |
Registry | Dec 11, 2002 | Resignation of a secretary |  |
Registry | Nov 18, 2002 | Four appointments: 2 companies and 2 men |  |