FIBRE MEASUREMENT ENGINEERING LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
29/01/2529 January 2025 | Progress report in a winding up by the court |
02/02/242 February 2024 | Progress report in a winding up by the court |
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 |
26/01/2326 January 2023 | Appointment of a liquidator |
08/12/228 December 2022 | Order of court to wind up |
31/01/2231 January 2022 | Registration of charge 116195510002, created on 2022-01-31 |
24/12/2124 December 2021 | Change of details for Mr Clive Robert Candler as a person with significant control on 2021-12-20 |
24/12/2124 December 2021 | Termination of appointment of Tatiana Candler as a director on 2021-12-20 |
24/12/2124 December 2021 | Cessation of Tatiana Candler as a person with significant control on 2021-12-20 |
23/12/2123 December 2021 | Satisfaction of charge 116195510001 in full |
02/11/212 November 2021 | Confirmation statement made on 2021-10-11 with updates |
04/02/214 February 2021 | 31/08/20 TOTAL EXEMPTION FULL |
03/02/213 February 2021 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TATIANA CANDLER |
18/12/2018 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT CANDLER / 16/12/2020 |
18/12/2018 December 2020 | CHANGE OF PARTICULARS FOR A PSC |
16/12/2016 December 2020 | PSC'S CHANGE OF PARTICULARS / MR CLIVE ROBERT CANDLER / 16/12/2020 |
08/12/208 December 2020 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES |
04/12/204 December 2020 | REGISTERED OFFICE CHANGED ON 04/12/2020 FROM 18 MARKET PLACE BRACKLEY NORTHAMPTONSHIRE NN13 7DP ENGLAND |
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 |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
29/04/2029 April 2020 | 31/08/19 TOTAL EXEMPTION FULL |
29/11/1929 November 2019 | DIRECTOR APPOINTED MRS TATIANA CANDLER |
29/11/1929 November 2019 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH UPDATES |
29/11/1929 November 2019 | PREVSHO FROM 31/10/2019 TO 31/08/2019 |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
28/06/1928 June 2019 | CESSATION OF CTP DESIGN PTE LTD AS A PSC |
30/10/1830 October 2018 | COMPANY NAME CHANGED FIBRE MEASUREMENT ENGINERRING LIMITED CERTIFICATE ISSUED ON 30/10/18 |
12/10/1812 October 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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