CLASS FIBRE LIMITED

Company Documents

DateDescription
16/09/1116 September 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

16/06/1116 June 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/11/0927 November 2009 APPOINTMENT TERMINATED, SECRETARY PAUL DONNO

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/2009 FROM C/O PAUL DONNO & CO LTD UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD, SUDBURY, SUFFOLK CO10 7PZ

View Document

28/05/0928 May 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/05/0928 May 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

28/05/0928 May 2009 STATEMENT OF AFFAIRS/4.19

View Document

25/04/0925 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

13/11/0813 November 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

03/07/083 July 2008 RETURN MADE UP TO 02/07/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

09/07/079 July 2007 RETURN MADE UP TO 02/07/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

28/07/0628 July 2006 RETURN MADE UP TO 02/07/06; FULL LIST OF MEMBERS

View Document

03/01/063 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/09/0528 September 2005 RETURN MADE UP TO 02/07/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 LOCATION OF REGISTER OF MEMBERS

View Document

27/09/0527 September 2005 REGISTERED OFFICE CHANGED ON 27/09/05 FROM: UNIT 2 CLOCKHOUSE FARM ESTATE CAVENDISH LANE, GLEMSFORD SUDBURY SUFFOLK CO10 7PZ

View Document

27/09/0527 September 2005 LOCATION OF DEBENTURE REGISTER

View Document

14/07/0514 July 2005 DIRECTOR RESIGNED

View Document

16/02/0516 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 02/07/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 NEW SECRETARY APPOINTED

View Document

22/07/0422 July 2004 NEW DIRECTOR APPOINTED

View Document

10/03/0410 March 2004 SECRETARY RESIGNED

View Document

29/12/0329 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 NEW SECRETARY APPOINTED

View Document

08/08/038 August 2003 SECRETARY RESIGNED

View Document

09/07/039 July 2003 RETURN MADE UP TO 02/07/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

01/08/021 August 2002 RETURN MADE UP TO 02/07/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/07/0113 July 2001 RETURN MADE UP TO 02/07/01; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 RETURN MADE UP TO 02/07/00; FULL LIST OF MEMBERS

View Document

16/04/0016 April 2000 NEW DIRECTOR APPOINTED

View Document

09/03/009 March 2000 ACC. REF. DATE SHORTENED FROM 31/07/00 TO 29/02/00

View Document

09/03/009 March 2000 SECRETARY RESIGNED

View Document

09/03/009 March 2000 DIRECTOR RESIGNED

View Document

09/03/009 March 2000 NEW SECRETARY APPOINTED

View Document

09/03/009 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/00

View Document

09/03/009 March 2000 REGISTERED OFFICE CHANGED ON 09/03/00 FROM: UNIT 4 OYSTER HAVEN HAVEN ROAD COLCHESTER ESSEX CO2 8HT

View Document

06/10/996 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/99

View Document

23/08/9923 August 1999 RETURN MADE UP TO 02/07/99; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/98

View Document

23/11/9823 November 1998 EXEMPTION FROM APPOINTING AUDITORS 09/11/98

View Document

25/07/9825 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9822 July 1998 RETURN MADE UP TO 02/07/98; NO CHANGE OF MEMBERS

View Document

15/05/9815 May 1998 NEW SECRETARY APPOINTED

View Document

15/05/9815 May 1998 SECRETARY RESIGNED

View Document

03/03/983 March 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/97

View Document

03/10/973 October 1997 RETURN MADE UP TO 02/07/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 REGISTERED OFFICE CHANGED ON 20/09/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 DIRECTOR RESIGNED

View Document

20/09/9620 September 1996 SECRETARY RESIGNED

View Document

20/09/9620 September 1996

View Document

20/09/9620 September 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/07/962 July 1996 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