FABRIC DESIGN & INTEGRATION LTD

Company Documents

DateDescription
12/06/2412 June 2024 Liquidators' statement of receipts and payments to 2024-03-28

View Document

02/06/232 June 2023 Liquidators' statement of receipts and payments to 2023-03-28

View Document

06/06/196 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 28/03/2019:LIQ. CASE NO.1

View Document

26/04/1826 April 2018 REGISTERED OFFICE CHANGED ON 26/04/2018 FROM 6 BURLEY DRIVE QUARNDON DERBY DE22 5JT

View Document

20/04/1820 April 2018 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

20/04/1820 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/04/1820 April 2018 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

10/01/1810 January 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/189 January 2018 FIRST GAZETTE

View Document

08/07/178 July 2017 DISS40 (DISS40(SOAD))

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD HALL

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT EDWARDS

View Document

06/07/176 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, NO UPDATES

View Document

06/06/176 June 2017 FIRST GAZETTE

View Document

24/09/1624 September 2016 DISS40 (DISS40(SOAD))

View Document

23/09/1623 September 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/09/1623 September 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

20/09/1620 September 2016 FIRST GAZETTE

View Document

25/07/1625 July 2016 APPOINTMENT TERMINATED, DIRECTOR RICHARD HALL

View Document

01/07/161 July 2016 DISS40 (DISS40(SOAD))

View Document

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

05/10/155 October 2015 Annual return made up to 23 June 2015 with full list of shareholders

View Document

05/10/155 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARDS / 05/10/2015

View Document

05/10/155 October 2015 REGISTERED OFFICE CHANGED ON 05/10/2015 FROM 156 RUSSELL DRIVE WOLLATON NOTTINGHAM NOTTINGHAMSHIRE NG8 2BE ENGLAND

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

08/08/148 August 2014 30/06/14 STATEMENT OF CAPITAL GBP 10.00

View Document

23/06/1423 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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