SUITE FACTORY OUTLETS LIMITED

Company Documents

DateDescription
27/02/1027 February 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/11/0927 November 2009 REPORT OF FINAL MEETING OF CREDITORS:LIQ. CASE NO.2

View Document

21/02/0621 February 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

14/02/0614 February 2006 APPOINTMENT OF LIQUIDATOR

View Document

14/02/0614 February 2006 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/02/0614 February 2006 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

14/02/0614 February 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

05/01/065 January 2006 REGISTERED OFFICE CHANGED ON 05/01/06 FROM: 51-53 ABERFORD ROAD WOODLESFORD LEEDS LS26 8JA

View Document

20/10/0520 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/10/0520 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/10/0520 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

20/10/0520 October 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/08/0423 August 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

23/02/0423 February 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

12/11/0312 November 2003 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/10/0326 October 2003 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/08/0320 August 2003 NOTICE OF ADMINISTRATION ORDER

View Document

20/08/0320 August 2003 ADVANCE NOTICE OF ADMIN ORDER

View Document

15/04/0315 April 2003 NEW DIRECTOR APPOINTED

View Document

05/04/035 April 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/04/035 April 2003 DIRECTOR RESIGNED

View Document

05/04/035 April 2003 NEW SECRETARY APPOINTED

View Document

14/03/0314 March 2003 RETURN MADE UP TO 23/02/03; FULL LIST OF MEMBERS

View Document

01/03/021 March 2002 RETURN MADE UP TO 23/02/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/0214 January 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

27/02/0127 February 2001 RETURN MADE UP TO 23/02/01; FULL LIST OF MEMBERS

View Document

26/10/0026 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

29/02/0029 February 2000 RETURN MADE UP TO 23/02/00; FULL LIST OF MEMBERS

View Document

05/11/995 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

09/03/999 March 1999 RETURN MADE UP TO 23/02/99; FULL LIST OF MEMBERS

View Document

02/12/982 December 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

25/11/9825 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/03/982 March 1998 RETURN MADE UP TO 23/02/98; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/07/977 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

26/03/9726 March 1997 RETURN MADE UP TO 23/02/97; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/965 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

18/03/9618 March 1996 RETURN MADE UP TO 23/02/96; FULL LIST OF MEMBERS

View Document

07/03/967 March 1996 REGISTERED OFFICE CHANGED ON 07/03/96 FROM: CAVENDISH HOUSE ST. ANDREWS COURT BURLEY STREET LEEDS YORKSHIRE LS3 1JY

View Document

18/01/9618 January 1996 COMPANY NAME CHANGED STROMBAR SYSTEMS LIMITED CERTIFICATE ISSUED ON 19/01/96; RESOLUTION PASSED ON 04/01/96

View Document

27/04/9527 April 1995 � NC 1000/10000 10/03/

View Document

17/03/9517 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9510 March 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 DIRECTOR RESIGNED

View Document

10/03/9510 March 1995

View Document

10/03/9510 March 1995

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995

View Document

10/03/9510 March 1995 NEW DIRECTOR APPOINTED

View Document

10/03/9510 March 1995 REGISTERED OFFICE CHANGED ON 10/03/95 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

10/03/9510 March 1995 SECRETARY RESIGNED

View Document

23/02/9523 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/9523 February 1995 Incorporation

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