Advanced company searchLink opens in new window

PAUL SPEAK FABRICS LIMITED

Company number 00357491

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Apr 2002 288b Director resigned
05 Mar 2002 AA Accounts made up to 4 May 2001
21 Aug 2001 287 Registered office changed on 21/08/01 from: park valley mills meltham road lockwood huddersfield west yorkshire HD4 7BH
20 Aug 2001 CERTNM Company name changed parkland fabrics LIMITED\certificate issued on 20/08/01
01 Aug 2001 363s Return made up to 12/07/01; full list of members
02 Mar 2001 AA Accounts made up to 30 April 2000
20 Feb 2001 395 Particulars of mortgage/charge
19 Feb 2001 88(2)R Ad 14/02/01--------- £ si 2750000@1=2750000 £ ic 3035000/5785000
19 Feb 2001 123 Nc inc already adjusted 15/02/01
19 Feb 2001 RESOLUTIONS Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
19 Feb 2001 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
22 Nov 2000 88(2)R Ad 16/11/00--------- £ si 3000000@1=3000000 £ ic 35000/3035000
20 Nov 2000 123 Nc inc already adjusted 10/11/00
20 Nov 2000 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Nov 2000 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
20 Nov 2000 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
27 Sep 2000 288b Director resigned
27 Sep 2000 288b Director resigned
09 Aug 2000 363s Return made up to 12/07/00; full list of members
27 Jul 2000 288a New director appointed
30 May 2000 288b Director resigned
13 Mar 2000 288b Director resigned
01 Mar 2000 AA Accounts made up to 30 April 1999
03 Feb 2000 403a Declaration of satisfaction of mortgage/charge
03 Feb 2000 403a Declaration of satisfaction of mortgage/charge