HALL & EARL FABRICS LIMITED

Company Documents

DateDescription
23/04/1423 April 2014 ORDER OF COURT - RESTORATION

View Document

12/07/9412 July 1994 STRUCK OFF AND DISSOLVED

View Document

22/03/9422 March 1994 FIRST GAZETTE

View Document

03/09/933 September 1993 RECEIVER CEASING TO ACT

View Document

16/09/9216 September 1992 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/10/9116 October 1991 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

05/02/915 February 1991 ACCOUNTING REF. DATE EXT FROM 31/01 TO 31/03

View Document

11/01/9111 January 1991 CONSTITUTION OF CREDITORS' COMMITTEE

View Document

06/12/906 December 1990 ADMINISTRATIVE RECEIVER'S REPORT

View Document

26/10/9026 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/10/9023 October 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/10/9023 October 1990 CERTIFICATE OF SPECIFIC PENALTY

View Document

13/09/9013 September 1990 APPOINTMENT OF RECEIVER/MANAGER

View Document

22/06/9022 June 1990 DIRECTOR RESIGNED

View Document

09/03/909 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/905 February 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

20/12/8920 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/03/893 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

14/02/8914 February 1989 NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 NEW DIRECTOR APPOINTED

View Document

16/01/8916 January 1989 COMPANY NAME CHANGED
YORKBENCH LIMITED
CERTIFICATE ISSUED ON 17/01/89

View Document

16/01/8916 January 1989 REGISTERED OFFICE CHANGED ON 16/01/89 FROM:
RUTLAND HOUSE
148 EDMUND STREET
BIRMINGHAM
B3 2JR

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 141288

View Document

21/12/8821 December 1988 ALTER MEM AND ARTS 081288

View Document

20/12/8820 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/12/8815 December 1988 REGISTERED OFFICE CHANGED ON 15/12/88 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

18/11/8818 November 1988 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