FIBRE MEASUREMENT ENGINEERING LIMITED

Company Documents

DateDescription
29/01/2529 January 2025 Progress report in a winding up by the court

View Document

02/02/242 February 2024 Progress report in a winding up by the court

View Document

26/01/2326 January 2023 Registered office address changed from Chandos House School Lane Buckingham Buckinghamshire MK18 1HD England to 6th Floor 9 Appold St London EC2A 2AP on 2023-01-26

View Document

26/01/2326 January 2023 Appointment of a liquidator

View Document

08/12/228 December 2022 Order of court to wind up

View Document

31/01/2231 January 2022 Registration of charge 116195510002, created on 2022-01-31

View Document

24/12/2124 December 2021 Change of details for Mr Clive Robert Candler as a person with significant control on 2021-12-20

View Document

24/12/2124 December 2021 Termination of appointment of Tatiana Candler as a director on 2021-12-20

View Document

24/12/2124 December 2021 Cessation of Tatiana Candler as a person with significant control on 2021-12-20

View Document

23/12/2123 December 2021 Satisfaction of charge 116195510001 in full

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-11 with updates

View Document

04/02/214 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

03/02/213 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA CANDLER

View Document

18/12/2018 December 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT CANDLER / 16/12/2020

View Document

18/12/2018 December 2020 CHANGE OF PARTICULARS FOR A PSC

View Document

16/12/2016 December 2020 PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT CANDLER / 16/12/2020

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES

View Document

04/12/204 December 2020 REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 18 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7DP ENGLAND

View Document

04/12/204 December 2020 Registered office address changed from , 18 Market Place Brackley, Northamptonshire, NN13 7DP, England to Chandos House School Lane Buckingham Buckinghamshire MK18 1HD on 2020-12-04

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

29/04/2029 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

29/11/1929 November 2019 DIRECTOR APPOINTED MRS TATIANA CANDLER

View Document

29/11/1929 November 2019 CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES

View Document

29/11/1929 November 2019 PREVSHO FROM 31/10/2019 TO 31/08/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

28/06/1928 June 2019 CESSATION OF CTP DESIGN PTE LTD AS A PSC

View Document

30/10/1830 October 2018 COMPANY NAME CHANGED FIBRE MEASUREMENT ENGINERRING LIMITED CERTIFICATE ISSUED ON 30/10/18

View Document

12/10/1812 October 2018 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