FIBRENET SOLUTIONS LIMITED

Company Documents

DateDescription
09/07/129 July 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

09/07/129 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/07/129 July 2012 STATEMENT OF AFFAIRS/4.19

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM 19 STATION ROAD ADDLESTONE SURREY KT15 2AL

View Document

08/12/118 December 2011 Annual return made up to 29 September 2011 with full list of shareholders

View Document

14/11/1114 November 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

28/10/1128 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

25/10/1025 October 2010 Annual return made up to 29 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

27/01/1027 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

12/01/1012 January 2010 Annual return made up to 29 September 2009 with full list of shareholders

View Document

04/03/094 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

25/11/0825 November 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/11/0723 November 2007 RETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 COMPANY NAME CHANGED BUNRATTY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 07/03/07

View Document

29/01/0729 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/10/0613 October 2006 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS; AMEND

View Document

28/02/0628 February 2006 REGISTERED OFFICE CHANGED ON 28/02/06 FROM: G OFFICE CHANGED 28/02/06 1ST FLOOR 21 KNIGHTSBRIDGE LONDON SW1X 7LY

View Document

22/02/0622 February 2006 NEW SECRETARY APPOINTED

View Document

22/02/0622 February 2006 SECRETARY RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

13/12/0513 December 2005 DIRECTOR RESIGNED

View Document

07/10/057 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

19/04/0519 April 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

02/03/052 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 08/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 NEW SECRETARY APPOINTED

View Document

01/03/041 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

21/11/0321 November 2003 SECRETARY RESIGNED

View Document

12/11/0312 November 2003 RETURN MADE UP TO 08/10/03; FULL LIST OF MEMBERS

View Document

02/06/032 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

16/11/0216 November 2002 NEW DIRECTOR APPOINTED

View Document

16/10/0216 October 2002 RETURN MADE UP TO 08/10/02; FULL LIST OF MEMBERS

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 NEW DIRECTOR APPOINTED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

10/10/0210 October 2002 SECRETARY RESIGNED

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 DIRECTOR RESIGNED

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED COUNTRY HOUSE INVESTMENTS LIMITE D CERTIFICATE ISSUED ON 23/09/02

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/04/0210 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/12/0110 December 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

15/03/0115 March 2001 DIRECTOR RESIGNED

View Document

21/02/0121 February 2001 FULL ACCOUNTS MADE UP TO 28/04/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

22/08/0022 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

18/08/0018 August 2000 ACC. REF. DATE EXTENDED FROM 21/04/00 TO 30/04/00

View Document

28/06/0028 June 2000 SECRETARY RESIGNED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 FULL ACCOUNTS MADE UP TO 28/04/99

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: G OFFICE CHANGED 06/02/00 2 MOTCOMB STREET LONDON SW1X 8JU

View Document

28/10/9928 October 1999 RETURN MADE UP TO 19/10/99; NO CHANGE OF MEMBERS

View Document

19/07/9919 July 1999 DIRECTOR RESIGNED

View Document

08/06/998 June 1999 NEW SECRETARY APPOINTED

View Document

22/02/9922 February 1999 FULL ACCOUNTS MADE UP TO 28/04/98

View Document

21/12/9821 December 1998 RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS

View Document

19/02/9819 February 1998 FULL ACCOUNTS MADE UP TO 28/04/97

View Document

03/12/973 December 1997 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

20/02/9720 February 1997 FULL ACCOUNTS MADE UP TO 28/04/96

View Document

11/11/9611 November 1996 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

25/10/9625 October 1996 AUDITOR'S RESIGNATION

View Document

28/05/9628 May 1996 NEW SECRETARY APPOINTED

View Document

24/05/9624 May 1996 SECRETARY RESIGNED

View Document

07/12/957 December 1995 RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS

View Document

07/12/957 December 1995 FULL ACCOUNTS MADE UP TO 28/04/95

View Document

21/02/9521 February 1995 NEW SECRETARY APPOINTED

View Document

06/02/956 February 1995 REGISTERED OFFICE CHANGED ON 06/02/95 FROM: G OFFICE CHANGED 06/02/95 GROUND FLOOR 2-3 CURSITOR STREET LONDON EC4A 1NE

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

15/11/9415 November 1994 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

15/11/9415 November 1994 REGISTERED OFFICE CHANGED ON 15/11/94

View Document

15/11/9415 November 1994 DIRECTOR RESIGNED

View Document

05/11/945 November 1994 DIRECTOR RESIGNED

View Document

19/10/9419 October 1994 FULL ACCOUNTS MADE UP TO 21/04/94

View Document

22/08/9422 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/03/94

View Document

05/07/945 July 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 21/04

View Document

11/04/9411 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/947 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/9417 March 1994 COMPANY NAME CHANGED CURSITOR (ONE HUNDRED AND TWENTY ) LIMITED CERTIFICATE ISSUED ON 18/03/94

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/02/9418 February 1994 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 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