DIRECT FIBRE FILLING LIMITED

Company Documents

DateDescription
29/05/1329 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013

View Document

12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2012:LIQ. CASE NO.1

View Document

09/06/119 June 2011 REGISTERED OFFICE CHANGED ON 09/06/2011 FROM C/O THE OLD MILL 9 SOAR LANE LEICESTER LE3 5DE

View Document

21/02/1121 February 2011 REGISTERED OFFICE CHANGED ON 21/02/2011 FROM PRIORY HOUSE 2 PRIORY ROAD DUDLEY WEST MIDLANDS DY1 1HH

View Document

18/02/1118 February 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009461

View Document

18/02/1118 February 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/02/1118 February 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

28/01/1028 January 2010 SECRETARY'S CHANGE OF PARTICULARS / SURINDER KAUR / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NEK RAJ / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

21/01/0921 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

21/01/0921 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEK RAJ / 23/11/2007

View Document

21/01/0921 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SURINDER KAUR / 23/11/2007

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/05/0823 May 2008 REGISTERED OFFICE CHANGED ON 23/05/08 FROM: GISTERED OFFICE CHANGED ON 23/05/2008 FROM WOLVERTON HOUSE WOLVERTON ROAD DUDLEY WEST MIDLANDS DY21 7PL

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

11/11/0611 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

06/04/066 April 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

06/04/066 April 2006 NEW DIRECTOR APPOINTED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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