FIBERTEK U.K. LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/05/2517 May 2025 Confirmation statement made on 2025-05-16 with no updates

View Document

11/07/2411 July 2024 Termination of appointment of Kevin John Joseph Callus as a director on 2024-07-01

View Document

11/07/2411 July 2024 Appointment of Mr Karl Anthony Wilkinson as a director on 2024-07-01

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-16 with no updates

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

23/08/2323 August 2023 Termination of appointment of John Davidson as a secretary on 2023-08-16

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-16 with no updates

View Document

11/05/2311 May 2023 Register inspection address has been changed to 7 Albemarle Street London W1S 4HQ

View Document

11/05/2311 May 2023 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ

View Document

05/10/225 October 2022 Accounts for a dormant company made up to 2021-12-31

View Document

02/10/212 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

28/10/1428 October 2014 DIRECTOR APPOINTED MR KEVIN JOHN JOSEPH CALLUS

View Document

27/10/1427 October 2014 APPOINTMENT TERMINATED, DIRECTOR RONALD CHAMBERS

View Document

17/09/1417 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/07/1429 July 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/05/1317 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

19/09/1219 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM RIVERSIDE WORKS WOODHILL ROAD BURY LANCASHIRE BL8 1BD UNITED KINGDOM

View Document

18/05/1218 May 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

18/05/1218 May 2012 REGISTERED OFFICE CHANGED ON 18/05/2012 FROM PO BOX 6 RIVERSIDE WORKS WOODHILL ROAD BURY LANCASHIRE BL8 1DF

View Document

06/06/116 June 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

25/05/1125 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDREW CHAMBERS / 19/05/2010

View Document

26/05/1026 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD ANDREW CHAMBERS / 19/05/2010

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED MR ERIC T LANGEVIN

View Document

20/05/1020 May 2010 DIRECTOR APPOINTED MR JON W PAINTER

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR WILLIAM RAINVILLE

View Document

19/05/1019 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIDSON / 19/05/2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS OBRIEN

View Document

17/05/1017 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/12/0923 December 2009 SOLVENCY STATEMENT DATED 01/12/09

View Document

23/12/0923 December 2009 REDUCE ISSUED CAPITAL 01/12/2009

View Document

23/12/0923 December 2009 23/12/09 STATEMENT OF CAPITAL GBP 6686917

View Document

18/05/0918 May 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/05/0823 May 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

20/05/0820 May 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 SECRETARY'S PARTICULARS JOHN DAVIDSON

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/04/0715 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

03/08/063 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

24/05/0624 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

20/06/0520 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 20/06/05;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

31/03/0531 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/02/0411 February 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0323 May 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

23/04/0323 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

20/05/0220 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 COMPANY NAME CHANGED KADANT U.K. LIMITED CERTIFICATE ISSUED ON 31/12/01; RESOLUTION PASSED ON 28/12/01

View Document

09/11/019 November 2001 COMPANY NAME CHANGED THERMO FIBERTEK HOLDINGS LIMITED CERTIFICATE ISSUED ON 09/11/01; RESOLUTION PASSED ON 06/11/01

View Document

06/06/016 June 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

10/05/0110 May 2001 NEW DIRECTOR APPOINTED

View Document

24/04/0124 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/07/007 July 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

01/11/991 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

02/11/982 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

30/05/9830 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

16/03/9816 March 1998 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 31/12/97

View Document

17/12/9717 December 1997 � NC 50000/10000000 24/06/97

View Document

17/12/9717 December 1997 NC INC ALREADY ADJUSTED 24/06/97

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 NEW DIRECTOR APPOINTED

View Document

21/11/9721 November 1997 REGISTERED OFFICE CHANGED ON 21/11/97 FROM: WESTGATE WORKS EAST DOCK ROAD NEWPORT SOUTH WALES NP9 2TT

View Document

28/05/9728 May 1997 NEW DIRECTOR APPOINTED

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

28/05/9728 May 1997 SECRETARY RESIGNED

View Document

28/05/9728 May 1997 REGISTERED OFFICE CHANGED ON 28/05/97 FROM: INTERNATIONAL HOUSE THE BRITANNIA SUITE MANCHESTER M3 2ER

View Document

28/05/9728 May 1997 NEW SECRETARY APPOINTED

View Document

16/05/9716 May 1997 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