THE FABRIC STORE LTD

Company Documents

DateDescription
05/10/115 October 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/08/1130 August 2011 FIRST GAZETTE

View Document

14/05/1114 May 2011 APPOINTMENT TERMINATED, DIRECTOR NEVIN VYAS

View Document

14/05/1114 May 2011 APPOINTMENT TERMINATED, SECRETARY NEVIN VYAS

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

10/08/1010 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEVIN VYAS / 05/08/2010

View Document

10/08/1010 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 REGISTERED OFFICE CHANGED ON 10/11/2009 FROM 25 TONBRIDGE CRESCENT KENTON HARROW MIDDLESEX HA3 9LA

View Document

23/09/0923 September 2009 RETURN MADE UP TO 05/08/09; FULL LIST OF MEMBERS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED SECRETARY KANESH VYAS

View Document

01/09/091 September 2009 APPOINTMENT TERMINATED DIRECTOR KANESH VYAS

View Document

04/08/094 August 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

14/05/0914 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS KANESH VYAS LOGGED FORM

View Document

20/03/0920 March 2009 SECRETARY'S CHANGE OF PARTICULARS NEVIN VYAS LOGGED FORM

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / NEVIN VYAS / 20/02/2009

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / KANESH VYAS / 20/02/2009

View Document

24/12/0824 December 2008 RETURN MADE UP TO 05/08/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

17/10/0717 October 2007 RETURN MADE UP TO 05/08/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

12/02/0712 February 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 RETURN MADE UP TO 05/08/06; FULL LIST OF MEMBERS

View Document

04/08/064 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 25 TONBRIDGE CRESCENT KENTON HARROW MIDDLESEX HA3 9LA

View Document

11/05/0611 May 2006 REGISTERED OFFICE CHANGED ON 11/05/06 FROM: G OFFICE CHANGED 11/05/06 25 TONBRIDGE CRESCENT KENTON HARROW MIDDLESEX HA3 9LA

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: G OFFICE CHANGED 08/05/06 550 KINGSBURY ROAD KINGSBURY LONDON NW9 9HH

View Document

05/08/055 August 2005 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