COATS SHELFCO (SFD) LIMITED

Company Documents

DateDescription
26/05/1726 May 2017 ORDER OF COURT - RESTORATION

View Document

16/03/0416 March 2004 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/12/032 December 2003 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/10/0323 October 2003 APPLICATION FOR STRIKING-OFF

View Document

09/07/039 July 2003 COMPANY NAME CHANGED
STEVENSONS (FABRIC DYERS), LIMIT
ED
CERTIFICATE ISSUED ON 09/07/03

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 DIRECTOR RESIGNED

View Document

09/06/039 June 2003 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 01/12/01; NO CHANGE 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

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 DIRECTOR RESIGNED

View Document

04/07/014 July 2001 NEW DIRECTOR APPOINTED

View Document

04/07/014 July 2001 SECRETARY RESIGNED

View Document

04/07/014 July 2001 NEW SECRETARY APPOINTED

View Document

04/12/004 December 2000 RETURN MADE UP TO 01/12/00; NO CHANGE OF MEMBERS

View Document

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

View Document

05/12/995 December 1999 RETURN MADE UP TO 01/12/99; 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 SECRETARY RESIGNED

View Document

01/06/991 June 1999 DIRECTOR RESIGNED

View Document

01/06/991 June 1999 DIRECTOR 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

23/11/9823 November 1998 RETURN MADE UP TO 01/12/98; FULL LIST OF MEMBERS

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

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

View Document

14/01/9814 January 1998 RETURN MADE UP TO 01/12/97; NO CHANGE OF MEMBERS

View Document

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

View Document

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

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

16/12/9616 December 1996 RETURN MADE UP TO 01/12/96; FULL LIST OF MEMBERS

View Document

21/11/9621 November 1996 NEW DIRECTOR APPOINTED

View Document

11/09/9611 September 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

21/02/9621 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/964 January 1996 RETURN MADE UP TO 01/12/95; FULL LIST OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

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

View Document

22/03/9422 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

19/01/9419 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

14/01/9314 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/03/9227 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

10/01/9210 January 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 REGISTERED OFFICE CHANGED ON 02/01/92 FROM:
BANK HOUSE,
CHARLOTTE STREET,
MANCHESTER
M1 1PX

View Document

07/04/917 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

27/02/9127 February 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

06/12/906 December 1990 COMPANY NAME CHANGED
LOOMS DIRECT 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

27/03/9027 March 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

11/01/9011 January 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

11/05/8911 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

20/05/8820 May 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/01/8822 January 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/86

View Document

16/01/8716 January 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

12/09/8612 September 1986 ACCOUNTING REF. DATE EXT FROM 30/11 TO 31/12

View Document

10/07/8610 July 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/85

View Document

05/04/565 April 1956 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information