FABRIC TECHNOLOGIES LIMITED

Company Documents

DateDescription
06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/09/256 September 2025 NewFinal Gazette dissolved following liquidation

View Document

06/06/256 June 2025 Return of final meeting in a members' voluntary winding up

View Document

02/05/252 May 2025 Removal of liquidator by court order

View Document

02/05/252 May 2025 Appointment of a voluntary liquidator

View Document

27/08/2427 August 2024 Register inspection address has been changed to 101 Wharfside Street Birmingham B1 1RF

View Document

27/08/2427 August 2024 Register(s) moved to registered inspection location 101 Wharfside Street Birmingham B1 1RF

View Document

16/08/2416 August 2024 Registered office address changed from The Mailbox Level 3 101 Wharfside Street Birmingham B1 1RF United Kingdom to 1 More London Place London SE1 2AF on 2024-08-16

View Document

16/08/2416 August 2024 Resolutions

View Document

16/08/2416 August 2024 Appointment of a voluntary liquidator

View Document

16/08/2416 August 2024 Declaration of solvency

View Document

11/03/2411 March 2024 Confirmation statement made on 2024-02-29 with no updates

View Document

06/02/246 February 2024 Audit exemption subsidiary accounts made up to 2023-02-28

View Document

08/01/248 January 2024 Resolutions

View Document

08/01/248 January 2024 Resolutions

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

07/01/247 January 2024

View Document

05/07/235 July 2023 Termination of appointment of Gordon James Wilson as a director on 2023-07-05

View Document

19/06/2319 June 2023 Appointment of Mr Simon David Walsh as a director on 2023-06-09

View Document

19/06/2319 June 2023 Appointment of Mr Stephen Eric Dews as a director on 2023-06-09

View Document

12/04/2312 April 2023 Full accounts made up to 2022-02-28

View Document

07/03/237 March 2023 Confirmation statement made on 2023-02-28 with updates

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Resolutions

View Document

16/02/2316 February 2023 Termination of appointment of Richard James Kerr as a director on 2023-02-10

View Document

16/02/2316 February 2023 Change of share class name or designation

View Document

16/02/2316 February 2023 Resolutions

View Document

15/02/2315 February 2023 Statement of company's objects

View Document

05/05/225 May 2022 Termination of appointment of Natalie Amanda Shaw as a secretary on 2022-04-26

View Document

05/05/225 May 2022 Appointment of Mrs Jayne Louise Aspell as a secretary on 2022-04-26

View Document

02/03/222 March 2022 Full accounts made up to 2021-02-28

View Document

28/02/2228 February 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

07/02/227 February 2022 Appointment of Mr Richard James Kerr as a director on 2022-02-01

View Document

07/02/227 February 2022 Termination of appointment of Andrew William Hicks as a director on 2022-02-01

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, NO UPDATES

View Document

02/10/182 October 2018 SECRETARY APPOINTED NATALIE AMANDA SHAW

View Document

16/08/1816 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/12/176 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/17

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/11/1615 November 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

05/03/165 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR BRET BOLIN

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED MR ANDREW WILLIAM HICKS

View Document

06/11/156 November 2015 AUDITOR'S RESIGNATION

View Document

29/10/1529 October 2015 REGISTERED OFFICE CHANGED ON 29/10/2015 FROM MUNRO HOUSE PORTSMOUTH ROAD COBHAM SURREY KT11 1TF

View Document

23/10/1523 October 2015 AUDITOR'S RESIGNATION

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL GIBSON

View Document

10/09/1510 September 2015 DIRECTOR APPOINTED GORDON JAMES WILSON

View Document

25/06/1525 June 2015 DIRECTOR APPOINTED MR BRET BOLIN

View Document

01/06/151 June 2015 APPOINTMENT TERMINATED, DIRECTOR VINODKA MURRIA

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR BARBARA FIRTH

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS VINODKA MURRIA / 06/12/2014

View Document

08/07/148 July 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

28/02/1428 February 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

25/02/1425 February 2014 SECTION 519

View Document

21/02/1421 February 2014 SECTION 519 CA 2006

View Document

03/12/133 December 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

17/07/1317 July 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

20/03/1320 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

15/02/1315 February 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 28/02/13

View Document

15/02/1315 February 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 28/02/13

View Document

13/02/1313 February 2013 13/02/13 STATEMENT OF CAPITAL GBP 1

View Document

13/02/1313 February 2013 SOLVENCY STATEMENT DATED 31/01/13

View Document

13/02/1313 February 2013 REDUCE ISSUED CAPITAL 31/01/2013

View Document

13/02/1313 February 2013 STATEMENT BY DIRECTORS

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR STUART OSBORN

View Document

17/01/1317 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASHIK GOPAUL

View Document

08/01/138 January 2013 DIRECTOR APPOINTED MR PAUL DAVID GIBSON

View Document

17/12/1217 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN FIRTH / 11/12/2012

View Document

03/12/123 December 2012 REGISTERED OFFICE CHANGED ON 03/12/2012 FROM 5TH FLOOR 17 HANOVER SQUARE LONDON W1S 1HU

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON KENTISH

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR MISHA GOPAUL

View Document

25/09/1225 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/09/1224 September 2012 CURREXT FROM 31/12/2012 TO 28/02/2013

View Document

24/09/1224 September 2012 SECTION 519

View Document

24/05/1224 May 2012 ARTICLE 5.1 30/04/2012

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, SECRETARY NAOMI HJERT

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MS VINODKA MURRIA

View Document

14/05/1214 May 2012 DIRECTOR APPOINTED MRS BARBARA ANN FIRTH

View Document

14/05/1214 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/05/1214 May 2012 SAIL ADDRESS CHANGED FROM: 7TH FLOOR 222 GRAY'S INN ROAD LONDON WC1X 8HB

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR RONALD COHN

View Document

14/05/1214 May 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WHITING

View Document

15/03/1215 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

03/08/113 August 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

08/03/118 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY JAMES WHITING / 28/02/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART DRAKE OSBORN / 28/02/2010

View Document

03/03/103 March 2010 SAIL ADDRESS CREATED

View Document

03/03/103 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/03/103 March 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

03/08/093 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

20/03/0920 March 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASHIK GOPAUL / 28/02/2009

View Document

19/03/0919 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / RONALD COHN / 28/02/2009

View Document

14/10/0814 October 2008 APPOINTMENT TERMINATED SECRETARY SCRIP SECRETARIES LIMITED

View Document

07/10/087 October 2008 SECRETARY'S CHANGE OF PARTICULARS / NAOMI KJERT / 07/10/2008

View Document

02/10/082 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

30/09/0830 September 2008 PREVSHO FROM 29/02/2008 TO 31/12/2007

View Document

01/07/081 July 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 NC INC ALREADY ADJUSTED 24/01/08

View Document

12/02/0812 February 2008 SUB DIV SHARES 24/01/08

View Document

12/02/0812 February 2008 £ NC 2000/2111 24/01/08

View Document

12/02/0812 February 2008 S-DIV 29/01/08

View Document

21/08/0721 August 2007 MEMORANDUM OF ASSOCIATION

View Document

16/08/0716 August 2007 COMPANY NAME CHANGED MISHSIMO TWO LIMITED CERTIFICATE ISSUED ON 16/08/07

View Document

11/07/0711 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/074 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/07/074 July 2007 ARTICLES OF ASSOCIATION

View Document

02/07/072 July 2007 SHARES AGREEMENT OTC

View Document

02/07/072 July 2007 SHARES AGREEMENT OTC

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 NEW DIRECTOR APPOINTED

View Document

15/03/0715 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/03/0710 March 2007 SECRETARY RESIGNED

View Document

10/03/0710 March 2007 DIRECTOR RESIGNED

View Document

10/03/0710 March 2007 NEW DIRECTOR APPOINTED

View Document

10/03/0710 March 2007 NEW SECRETARY APPOINTED

View Document

28/02/0728 February 2007 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