FABRIC EXPRESS LIMITED

Company Documents

DateDescription
20/02/1920 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 10/12/2018:LIQ. CASE NO.1

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 59 WORCESTER ROAD BROMSGROVE WORCESTERSHIRE B81 7DN

View Document

05/01/185 January 2018 REGISTERED OFFICE CHANGED ON 05/01/2018 FROM NELSON HOUSE 2 HAMILTON TERRACE LEAMINGTON SPA WARWICKSHIRE CV32 4LY

View Document

27/12/1727 December 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

27/12/1727 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1727 December 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

30/10/1730 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

18/07/1718 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

31/07/1531 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

16/07/1516 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

16/07/1416 July 2014 Annual return made up to 14 July 2014 with full list of shareholders

View Document

06/07/146 July 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

16/07/1316 July 2013 Annual return made up to 14 July 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

10/05/1310 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 200

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

17/07/1217 July 2012 Annual return made up to 14 July 2012 with full list of shareholders

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

10/01/1210 January 2012 DIRECTOR APPOINTED MARIA JAYNE COCKAYNE

View Document

11/08/1111 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

15/07/1115 July 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

17/12/1017 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/07/1020 July 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

07/07/107 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PAUL COTTERRELL / 13/01/2010

View Document

14/01/1014 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAYNE LESLEY COTTERRELL / 13/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAYNE LESLEY COTTERRELL / 13/01/2010

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/09/0822 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/08/084 August 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

28/08/0728 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

15/07/0515 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

10/08/0410 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

22/06/0422 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

17/11/0317 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

15/08/0315 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

20/08/0220 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

25/06/0225 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/09/016 September 2001 RETURN MADE UP TO 16/08/01; FULL LIST OF MEMBERS

View Document

29/07/0129 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

06/09/006 September 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

05/05/005 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

04/11/994 November 1999 RETURN MADE UP TO 28/08/99; NO CHANGE OF MEMBERS

View Document

12/05/9912 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/03/9914 March 1999 NEW DIRECTOR APPOINTED

View Document

15/09/9815 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98

View Document

03/11/973 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/11/973 November 1997 NEW SECRETARY APPOINTED

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/09/9717 September 1997 RETURN MADE UP TO 28/08/97; NO CHANGE OF MEMBERS

View Document

28/08/9728 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

12/09/9612 September 1996 RETURN MADE UP TO 01/09/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

20/09/9520 September 1995 S366A DISP HOLDING AGM 04/09/95

View Document

20/09/9520 September 1995 RETURN MADE UP TO 07/09/95; FULL LIST OF MEMBERS

View Document

20/09/9520 September 1995 S252 DISP LAYING ACC 04/09/95

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9527 March 1995 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/01

View Document

06/12/946 December 1994 COMPANY NAME CHANGED SUITENOW LIMITED CERTIFICATE ISSUED ON 07/12/94

View Document

21/11/9421 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

30/10/9430 October 1994 NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 REGISTERED OFFICE CHANGED ON 20/10/94 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

20/10/9420 October 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/09/9422 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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