Having been setup in 1998, B & M Fabrics Ltd are based in Sileby in Leicestershire. The company has 2 directors listed as Lalji, Sonal, Punia, Jaktar Singh in the Companies House registry. We don't know the number of employees at this organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
LALJI, Sonal | 01 May 1998 | 02 February 2000 | 1 |
PUNIA, Jaktar Singh | 02 February 2000 | 08 August 2000 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 15 August 2018 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 15 May 2018 | |
4.68 - Liquidator's statement of receipts and payments | 07 November 2008 | |
4.68 - Liquidator's statement of receipts and payments | 20 May 2008 | |
4.68 - Liquidator's statement of receipts and payments | 06 November 2007 | |
4.68 - Liquidator's statement of receipts and payments | 24 May 2007 | |
2.24B - N/A | 20 April 2006 | |
2.34B - N/A | 20 April 2006 | |
2.24B - N/A | 23 November 2005 | |
2.17B - N/A | 20 June 2005 | |
287 - Change in situation or address of Registered Office | 25 April 2005 | |
2.12B - N/A | 22 April 2005 | |
AA - Annual Accounts | 04 August 2004 | |
363s - Annual Return | 04 June 2004 | |
AA - Annual Accounts | 22 October 2003 | |
363s - Annual Return | 03 July 2003 | |
AA - Annual Accounts | 04 November 2002 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 17 October 2001 | |
225 - Change of Accounting Reference Date | 17 October 2001 | |
363s - Annual Return | 29 May 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
395 - Particulars of a mortgage or charge | 02 March 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2000 | |
363s - Annual Return | 24 October 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
AA - Annual Accounts | 07 March 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288a - Notice of appointment of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
288b - Notice of resignation of directors or secretaries | 15 February 2000 | |
395 - Particulars of a mortgage or charge | 27 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 June 1999 | |
123 - Notice of increase in nominal capital | 16 June 1999 | |
225 - Change of Accounting Reference Date | 28 May 1999 | |
363s - Annual Return | 28 May 1999 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288b - Notice of resignation of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
288a - Notice of appointment of directors or secretaries | 10 July 1998 | |
NEWINC - New incorporation documents | 01 May 1998 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge by way of debenture | 26 February 2001 | Outstanding |
N/A |
Charge over book debts | 26 February 2001 | Outstanding |
N/A |
Debenture deed | 25 October 1999 | Outstanding |
N/A |