FIBONACCI DESIGN LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1331 January 2013 APPLICATION FOR STRIKING-OFF

View Document

11/07/1211 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

22/05/1222 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

09/05/119 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 APPOINTMENT TERMINATED, SECRETARY EDWARD TAYLOR

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA ALICE RUTH HANCOCK / 09/05/2011

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

11/05/1011 May 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

06/05/096 May 2009 SECRETARY'S CHANGE OF PARTICULARS / EDWARD MILES TAYLOR / 06/05/2009

View Document

06/05/096 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/05/096 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/05/096 May 2009 REGISTERED OFFICE CHANGED ON 06/05/2009 FROM 11 QUEEN'S GATE PLACE LONDON SW7 5NX UNITED KINGDOM

View Document

24/04/0924 April 2009 CURREXT FROM 31/05/2009 TO 31/10/2009

View Document

07/05/087 May 2008 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