Download leads from Nexok and grow your business. Find out more

Pennine Fur Fabrics Limited

Documents

Total Documents12
Total Pages40

Filing History

12 November 2002Final Gazette dissolved via compulsory strike-off
30 July 2002First Gazette notice for compulsory strike-off
22 February 2001Registered office changed on 22/02/01 from: dawson fabrics LIMITED headfield mills cardwell terrace savile road dewsbury west yorkshire WF12 9NP
21 February 2001Return made up to 18/02/01; full list of members
  • 363(287) ‐ Registered office changed on 21/02/01
10 November 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
22 February 2000Return made up to 18/02/00; full list of members
27 April 1999Company name changed m m & s (2522) LIMITED\certificate issued on 28/04/99
15 April 1999New director appointed
15 April 1999Director resigned
15 April 1999Director resigned
14 April 1999Registered office changed on 14/04/99 from: 10 foster lane london EC2V 6HH
18 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing