FIBRENETIX STORAGE LIMITED

Company Documents

DateDescription
26/11/1026 November 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/08/1026 August 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

26/08/1026 August 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 19/08/2010:LIQ. CASE NO.1

View Document

22/09/0922 September 2009 FIRST GAZETTE

View Document

16/09/0916 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

16/09/0916 September 2009 REGISTERED OFFICE CHANGED ON 16/09/09 FROM: GISTERED OFFICE CHANGED ON 16/09/2009 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

16/09/0916 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009259,00009319

View Document

16/09/0916 September 2009 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

06/11/086 November 2008 DIRECTOR RESIGNED HANS O'SULLIVAN

View Document

03/11/083 November 2008 NC INC ALREADY ADJUSTED 31/12/07

View Document

03/11/083 November 2008 AUTH ALLOT OF SECURITY 31/12/2007 GBP NC 300000/600000 31/12/2007

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 Annual accounts small company total exemption made up to 31 December 2006

View Document

30/04/0830 April 2008 DIRECTOR'S PARTICULARS JES NAGEL

View Document

20/11/0720 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/08/072 August 2007 RETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS

View Document

30/07/0730 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/0620 July 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

25/08/0525 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/08/0519 August 2005 SECRETARY RESIGNED

View Document

05/08/055 August 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 NEW SECRETARY APPOINTED

View Document

05/08/055 August 2005 REGISTERED OFFICE CHANGED ON 05/08/05 FROM: 7TH FLOOR YORK HOUSE 23 KINGSWAY LONDON WC2B 6YF

View Document

25/07/0525 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: C/O JUDGE SYKES FRIXOU 4FL INGERSOLL HOUSE 9 KINGWAY LONDON WC2B 6YF

View Document

24/05/0424 May 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/05/048 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

11/03/0411 March 2004 AUDITOR'S RESIGNATION

View Document

30/01/0430 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/11/0326 November 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 SECRETARY RESIGNED

View Document

12/06/0312 June 2003 REGISTERED OFFICE CHANGED ON 12/06/03 FROM: QUAY HOUSE QUAY ROAD NEWTON ABBOT DEVON TQ12 2BU

View Document

07/06/037 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 07/06/03;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

18/03/0318 March 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/03/0312 March 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

24/01/0324 January 2003 RETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

08/01/038 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0211 November 2002 REGISTERED OFFICE CHANGED ON 11/11/02 FROM: 4 MARINE PARADE DAWLISH DEVON EX7 9DJ

View Document

29/03/0229 March 2002 REGISTERED OFFICE CHANGED ON 29/03/02 FROM: THE GEORGIAN HOUSE ROCKSHAW ROAD REDHILL SURREY RH1 3DB

View Document

10/01/0210 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

23/08/0123 August 2001 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

12/06/0112 June 2001 RETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 COMPANY NAME CHANGED INFORTREND TECHNOLOGY EUROPE LIM ITED CERTIFICATE ISSUED ON 30/04/01; RESOLUTION PASSED ON 04/01/01

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 06/09/00;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

03/04/003 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

23/11/9923 November 1999 DIRECTOR RESIGNED

View Document

23/11/9923 November 1999 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 NEW DIRECTOR APPOINTED

View Document

04/10/994 October 1999 RETURN MADE UP TO 09/06/99; NO CHANGE OF MEMBERS

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

21/09/9821 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

09/07/989 July 1998 RETURN MADE UP TO 09/06/98; FULL LIST OF MEMBERS

View Document

11/08/9711 August 1997 RETURN MADE UP TO 09/06/97; FULL LIST OF MEMBERS

View Document

19/05/9719 May 1997 DIRECTOR RESIGNED

View Document

19/05/9719 May 1997 NEW DIRECTOR APPOINTED

View Document

10/04/9710 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

13/01/9713 January 1997 RETURN MADE UP TO 09/06/96; FULL LIST OF MEMBERS

View Document

03/12/963 December 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/11/96

View Document

17/10/9617 October 1996 REGISTERED OFFICE CHANGED ON 17/10/96 FROM: G OFFICE CHANGED 17/10/96 10 CORKRAN ROAD SURBITON SURREY KT6 6PN

View Document

11/06/9611 June 1996 NC INC ALREADY ADJUSTED 01/04/96

View Document

11/06/9611 June 1996 � NC 250000/300000 01/04/96

View Document

07/02/967 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/07/9520 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/07/9513 July 1995 COMPANY NAME CHANGED POLICYNEAT LIMITED CERTIFICATE ISSUED ON 14/07/95

View Document

10/07/9510 July 1995 REGISTERED OFFICE CHANGED ON 10/07/95 FROM: G OFFICE CHANGED 10/07/95 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995

View Document

10/07/9510 July 1995 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 06/07/95

View Document

10/07/9510 July 1995 � NC 1000/250000 06/07/95

View Document

10/07/9510 July 1995 NC INC ALREADY ADJUSTED 06/07/95

View Document

09/06/959 June 1995 Incorporation

View Document

09/06/959 June 1995 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