H K FABRICS (LEICESTER) LTD

Company Documents

DateDescription
06/10/156 October 2015 ORDER OF COURT - RESTORATION

View Document

03/06/103 June 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

03/03/103 March 2010 NOTICE OF COMPLETION OF WINDING UP

View Document

08/05/098 May 2009 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 21/04/2008

View Document

18/03/0918 March 2009 ORDER OF COURT TO WIND UP

View Document

23/10/0823 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

17/10/0817 October 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

08/02/088 February 2008 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

14/05/0714 May 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

24/11/0624 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

30/08/0630 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0629 June 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 SECRETARY RESIGNED

View Document

06/08/046 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 DIRECTOR RESIGNED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

22/01/0322 January 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

30/05/0230 May 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

22/05/0122 May 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/05/0016 May 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

27/08/9927 August 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

19/11/9819 November 1998 RETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS

View Document

14/11/9714 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

04/06/974 June 1997 RETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS

View Document

04/06/974 June 1997 NEW DIRECTOR APPOINTED

View Document

22/05/9722 May 1997 REGISTERED OFFICE CHANGED ON 22/05/97 FROM:
88-90 LONDON ROAD
NORTON HOUSE
LEICESTER
LE2 0RD

View Document

31/10/9631 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

30/06/9630 June 1996 RETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 RETURN MADE UP TO 31/03/96; FULL LIST OF MEMBERS

View Document

30/06/9630 June 1996 RETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS

View Document

12/10/9512 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/06/9512 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9522 March 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/10/9427 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

27/01/9427 January 1994 RETURN MADE UP TO 31/03/93; CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/11/9128 November 1991 RETURN MADE UP TO 31/03/91; NO CHANGE OF MEMBERS

View Document

22/11/9122 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

21/02/9121 February 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/10/9018 October 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/9016 October 1990 RETURN MADE UP TO 31/07/90; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/10/9016 October 1990 REGISTERED OFFICE CHANGED ON 16/10/90 FROM:
94 NEW WALK
LEICESTER
LE1 7EA

View Document

26/04/8926 April 1989 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

18/04/8918 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

18/04/8918 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/06/881 June 1988 RETURN MADE UP TO 24/05/88; FULL LIST OF MEMBERS

View Document

01/06/881 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/84

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

03/02/883 February 1988 WD 11/01/88 AD 16/12/87---------
￯﾿ᄑ SI 4998@1=4998
￯﾿ᄑ IC 2/5000

View Document

18/12/8718 December 1987 ￯﾿ᄑ NC 1000/100000

View Document

18/12/8718 December 1987 NC INC ALREADY ADJUSTED 23/11/87

View Document

13/11/8713 November 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/8725 October 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

27/08/8727 August 1987 COMPANY NAME CHANGED
K.G. KNIT (LEICESTER) LIMITED
CERTIFICATE ISSUED ON 28/08/87

View Document

12/06/8612 June 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

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