- Company Overview for SMART FIBRES LIMITED (03563533)
- Filing history for SMART FIBRES LIMITED (03563533)
- People for SMART FIBRES LIMITED (03563533)
- Charges for SMART FIBRES LIMITED (03563533)
- Insolvency for SMART FIBRES LIMITED (03563533)
- More for SMART FIBRES LIMITED (03563533)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Sep 2016 | MR04 | Satisfaction of charge 3 in full | |
01 Sep 2016 | MR04 | Satisfaction of charge 2 in full | |
02 Aug 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
13 Jul 2016 | CH02 | Director's details changed for Lrs Gmbh on 13 July 2016 | |
13 Jul 2016 | CH02 | Director's details changed for Fab Management Gmbh on 13 July 2016 | |
10 Jun 2016 | AP02 | Appointment of Fab Management Gmbh as a director on 8 June 2016 | |
10 Jun 2016 | TM01 | Termination of appointment of Hendrik Magnussen as a director on 8 June 2016 | |
10 Jun 2016 | AR01 |
Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-10
|
|
18 Apr 2016 | CH01 | Director's details changed for Mr Hendrik Magnussen on 30 March 2016 | |
11 Apr 2016 | AP02 | Appointment of Lrs Gmbh as a director on 30 March 2016 | |
11 Apr 2016 | AP01 | Appointment of Mr Hendrik Magnussen as a director on 30 March 2016 | |
11 Apr 2016 | SH01 |
Statement of capital following an allotment of shares on 11 February 2016
|
|
11 Mar 2016 | MA | Memorandum and Articles of Association | |
04 Mar 2016 | AP01 | Appointment of Mr Michael John Fleming as a director on 17 February 2016 | |
26 Feb 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
15 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
26 Aug 2015 | SH01 |
Statement of capital following an allotment of shares on 15 June 2015
|
|
26 Aug 2015 | TM01 | Termination of appointment of Angus John Melrose as a director on 26 August 2015 | |
10 Jun 2015 | AR01 |
Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-10
|
|
10 Jun 2015 | CH01 | Director's details changed for Mr Christopher Barry Staveley on 15 May 2015 | |
28 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2014 | |
28 Apr 2015 | AAMD | Amended total exemption small company accounts made up to 31 March 2013 | |
28 Aug 2014 | TM02 | Termination of appointment of John Paul Jasinski as a secretary on 29 June 2014 | |
07 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 |