- Company Overview for FAIRBANK TEXTILES LIMITED (03946398)
- Filing history for FAIRBANK TEXTILES LIMITED (03946398)
- People for FAIRBANK TEXTILES LIMITED (03946398)
- Charges for FAIRBANK TEXTILES LIMITED (03946398)
- More for FAIRBANK TEXTILES LIMITED (03946398)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
27 May 2003 | RESOLUTIONS |
Resolutions
|
|
27 May 2003 | RESOLUTIONS |
Resolutions
|
|
27 May 2003 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2003 | 363s | Return made up to 13/03/03; full list of members | |
20 Dec 2002 | AA | Accounts for a small company made up to 31 December 2001 | |
18 Jul 2002 | 403a | Declaration of satisfaction of mortgage/charge | |
11 Apr 2002 | 363s | Return made up to 13/03/02; full list of members | |
17 Oct 2001 | AA | Accounts for a small company made up to 31 December 2000 | |
01 Aug 2001 | 403a | Declaration of satisfaction of mortgage/charge | |
28 Mar 2001 | 288a | New director appointed | |
23 Mar 2001 | 363s | Return made up to 13/03/01; full list of members | |
14 Mar 2001 | 395 | Particulars of mortgage/charge | |
24 Jul 2000 | 225 | Accounting reference date shortened from 31/03/01 to 31/12/00 | |
14 Jun 2000 | 288a | New director appointed | |
06 May 2000 | 395 | Particulars of mortgage/charge | |
29 Apr 2000 | 395 | Particulars of mortgage/charge | |
26 Apr 2000 | 88(2)R | Ad 18/04/00--------- £ si 999@1=999 £ ic 1/1000 | |
18 Apr 2000 | 287 | Registered office changed on 18/04/00 from: 12 york place leeds west yorkshire LS1 2DS | |
18 Apr 2000 | 288a | New director appointed | |
18 Apr 2000 | 288a | New secretary appointed | |
18 Apr 2000 | 288b | Director resigned | |
18 Apr 2000 | 288b | Secretary resigned | |
22 Mar 2000 | CERTNM | Company name changed redfair LIMITED\certificate issued on 22/03/00 | |
13 Mar 2000 | NEWINC | Incorporation |