- Company Overview for UK STYLE FABRICS LIMITED (05823796)
- Filing history for UK STYLE FABRICS LIMITED (05823796)
- People for UK STYLE FABRICS LIMITED (05823796)
- Charges for UK STYLE FABRICS LIMITED (05823796)
- Insolvency for UK STYLE FABRICS LIMITED (05823796)
- More for UK STYLE FABRICS LIMITED (05823796)
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) |
---|---|---|---|
01 Mar 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
29 Jul 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
25 Jun 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
07 Jun 2009 | AA | Total exemption full accounts made up to 31 May 2009 | |
22 May 2009 | 363a | Return made up to 22/05/09; full list of members | |
13 Aug 2008 | AA | Total exemption full accounts made up to 31 May 2008 | |
22 May 2008 | 363a | Return made up to 22/05/08; full list of members | |
18 Mar 2008 | AA | Accounts for a dormant company made up to 31 May 2007 | |
08 Oct 2007 | 287 | Registered office changed on 08/10/07 from: unit 5 the old bakery 90 acre street lindley, huddersfield west yorkshire HD3 3EL | |
22 Jun 2007 | 395 | Particulars of mortgage/charge | |
05 Jun 2007 | 288a | New secretary appointed | |
31 May 2007 | 363a | Return made up to 22/05/07; full list of members | |
26 Apr 2007 | 287 | Registered office changed on 26/04/07 from: 28 avison road cowlersley huddersfield HD4 5TL | |
26 Apr 2007 | 88(2)R | Ad 29/05/06--------- £ si 100@1=100 £ ic 1/101 | |
27 Feb 2007 | 288b | Secretary resigned | |
01 Feb 2007 | 288a | New director appointed | |
01 Feb 2007 | 288b | Director resigned | |
22 May 2006 | NEWINC | Incorporation |