FIBRESYSTEMS LIMITED

Company Documents

DateDescription
11/11/1411 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/11/142 November 2014 APPLICATION FOR STRIKING-OFF

View Document

29/04/1429 April 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

11/02/1311 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

11/02/1311 February 2013 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE MEMOLI / 22/01/2012

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

13/03/1213 March 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/04/115 April 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

11/01/1111 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/11/1023 November 2010 REGISTERED OFFICE CHANGED ON 23/11/2010 FROM
BEESWING HOUSE, SHEEP STREET
WELLINGBOROUGH
NORTHAMPTONSHIRE
NN8 1BZ

View Document

04/02/104 February 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ALEXANDER DOWNIE / 21/01/2010

View Document

04/02/104 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS JACQUELINE MEMOLI / 21/01/2010

View Document

20/01/1020 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/04/093 April 2009 APPOINTMENT TERMINATED SECRETARY JOANNE DOWNIE

View Document

03/04/093 April 2009 SECRETARY APPOINTED MISS JACQUELINE ANNE MEMOLI

View Document

24/03/0924 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN DOWNIE / 13/03/2009

View Document

19/02/0919 February 2009 RETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

30/01/0930 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

02/02/072 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/02/072 February 2007 REGISTERED OFFICE CHANGED ON 02/02/07 FROM:
BEESWING HOUSE
31 SHEEP STREET
WELLINGBOROUGH
NN8 1BZ

View Document

23/01/0623 January 2006 SECRETARY RESIGNED

View Document

21/01/0621 January 2006 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