COATS SHELFCO (SD) LIMITED

Company Documents

DateDescription
27/06/1427 June 2014 ORDER OF COURT - RESTORATION

View Document

08/01/088 January 2008 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/09/0725 September 2007 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/08/0716 August 2007 APPLICATION FOR STRIKING-OFF

View Document

04/06/074 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

25/09/0625 September 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0615 September 2006 NEW SECRETARY APPOINTED

View Document

15/09/0615 September 2006 SECRETARY RESIGNED

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

11/08/0611 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

09/08/069 August 2006 SECRETARY RESIGNED

View Document

23/06/0623 June 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/07/0527 July 2005 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 NEW DIRECTOR APPOINTED

View Document

03/08/043 August 2004 DIRECTOR RESIGNED

View Document

15/07/0415 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

28/06/0428 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 SECRETARY RESIGNED

View Document

03/07/033 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

12/06/0312 June 2003 NEW SECRETARY APPOINTED

View Document

09/06/039 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

09/06/039 June 2003 DIRECTOR RESIGNED

View Document

04/06/034 June 2003 COMPANY NAME CHANGED
STEVENSONS (DYERS), LIMITED
CERTIFICATE ISSUED ON 04/06/03

View Document

30/10/0230 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

12/10/0112 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/09/0111 September 2001 SECRETARY RESIGNED

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

28/07/0128 July 2001 RETURN MADE UP TO 01/06/01; NO CHANGE OF MEMBERS

View Document

13/07/0113 July 2001 REGISTERED OFFICE CHANGED ON 13/07/01 FROM:
PO BOX 31, LEES STREET, SWINTON, MANCHESTER M27 6DA

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

12/06/0012 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

19/05/0019 May 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

10/06/9910 June 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 SECRETARY RESIGNED

View Document

28/05/9928 May 1999 NEW DIRECTOR APPOINTED

View Document

28/05/9928 May 1999 NEW SECRETARY APPOINTED

View Document

27/05/9927 May 1999 NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

22/01/9922 January 1999 DIRECTOR RESIGNED

View Document

17/08/9817 August 1998 DIRECTOR RESIGNED

View Document

14/08/9814 August 1998 SECRETARY RESIGNED

View Document

30/07/9830 July 1998 NEW SECRETARY APPOINTED

View Document

29/07/9829 July 1998 NEW DIRECTOR APPOINTED

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

11/05/9811 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/07/9711 July 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/06/9720 June 1997 S386 DISP APP AUDS 01/11/96

View Document

20/06/9720 June 1997 S252 DISP LAYING ACC 01/11/96

View Document

20/06/9720 June 1997 S366A DISP HOLDING AGM 01/11/96

View Document

16/06/9716 June 1997 RETURN MADE UP TO 01/06/97; NO CHANGE OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

19/06/9619 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

21/03/9621 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/02/9622 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

25/10/9525 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/06/959 June 1995 RETURN MADE UP TO 10/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 REGISTERED OFFICE CHANGED ON 31/05/95 FROM:
PO BOX 31, LEES STREET, SWINTIN, MANCHESTER M27 6DA

View Document

17/05/9417 May 1994 RETURN MADE UP TO 10/05/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 REGISTERED OFFICE CHANGED ON 03/05/94 FROM:
COATS VIYELLA PLC, P.O. BOX 31, LEES STREET, SWINTON, MANCHESTER M27 2DA

View Document

29/03/9429 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

26/05/9326 May 1993 RETURN MADE UP TO 10/05/93; FULL LIST OF MEMBERS

View Document

25/03/9325 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/08/9220 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 RETURN MADE UP TO 10/05/92; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

08/01/928 January 1992 REGISTERED OFFICE CHANGED ON 08/01/92 FROM:
BANK HOUSE, CHARLOTTE STREET, MANCHESTER, M1 1PX

View Document

18/10/9118 October 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

23/05/9123 May 1991 RETURN MADE UP TO 10/05/91; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 COMPANY NAME CHANGED
FISHBROOK LAMINATES LIMITED
CERTIFICATE ISSUED ON 07/12/90

View Document

06/12/906 December 1990 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 06/12/90

View Document

16/05/9016 May 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

24/05/8924 May 1989 RETURN MADE UP TO 11/05/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

03/06/883 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

26/05/8826 May 1988 RETURN MADE UP TO 12/05/88; FULL LIST OF MEMBERS

View Document

05/11/875 November 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/09/8721 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

10/06/8710 June 1987 RETURN MADE UP TO 12/05/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/871 January 1987

View Document

01/01/871 January 1987

View Document

10/09/8610 September 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

06/05/866 May 1986 RETURN MADE UP TO 10/04/86; FULL LIST OF MEMBERS

View Document

06/05/866 May 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/85

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