A T H FABRICS LIMITED

Company Documents

DateDescription
03/01/143 January 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/10/133 October 2013 REPORT OF FINAL MEETING OF CREDITORS

View Document

19/04/1019 April 2010 ORDER OF COURT TO WIND UP

View Document

19/04/1019 April 2010 COURT ORDER INSOLVENCY:REMOVAL OF LIQUIDATOR

View Document

25/06/0825 June 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/2008 FROM
TOWER OFFICES
PLOVER ROAD LINDLEY
HUDDERSFIELD
WEST YORKSHIRE
HD3 3HR

View Document

23/04/0823 April 2008 ORDER OF COURT TO WIND UP

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 SECRETARY RESIGNED

View Document

04/06/074 June 2007 DIRECTOR RESIGNED

View Document

31/05/0731 May 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

02/04/072 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

29/03/0729 March 2007 REGISTERED OFFICE CHANGED ON 29/03/07 FROM:
70 PLOVER ROAD
LINDLEY
HUDDERSFIELD
HD3 3HE

View Document

05/02/075 February 2007 SECRETARY RESIGNED

View Document

05/02/075 February 2007 NEW DIRECTOR APPOINTED

View Document

05/02/075 February 2007 NEW SECRETARY APPOINTED

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

17/07/0617 July 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM:
WITAN GATE HOUSE
500-600 WITAN GATE WEST
MILTON KEYNES
BUCKINGHAMSHIRE MK9 1SH

View Document

24/05/0624 May 2006 NEW SECRETARY APPOINTED

View Document

24/05/0624 May 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document

28/10/0528 October 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 DIRECTOR RESIGNED

View Document

05/09/055 September 2005 SECRETARY RESIGNED

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

05/09/055 September 2005 NEW DIRECTOR APPOINTED

View Document

24/06/0524 June 2005 Memorandum and Articles of Association

View Document

24/06/0524 June 2005 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

16/06/0516 June 2005 COMPANY NAME CHANGED
SHOO 155 LIMITED
CERTIFICATE ISSUED ON 16/06/05

View Document

09/05/059 May 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

09/05/059 May 2005 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company