- Company Overview for FIBRE ASSOCIATES LTD (04444941)
- Filing history for FIBRE ASSOCIATES LTD (04444941)
- People for FIBRE ASSOCIATES LTD (04444941)
- Charges for FIBRE ASSOCIATES LTD (04444941)
- Insolvency for FIBRE ASSOCIATES LTD (04444941)
- More for FIBRE ASSOCIATES LTD (04444941)
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) |
---|---|---|---|
19 Jan 2011 | TM02 | Termination of appointment of David Fleming as a secretary | |
12 Nov 2010 | TM01 | Termination of appointment of Peter Cheng as a director | |
03 Oct 2010 | AA | Full accounts made up to 31 March 2010 | |
21 Aug 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
23 Jun 2010 | AP01 | Appointment of Mr Carl William Cumiskey as a director | |
23 Jun 2010 | AP01 | Appointment of Mr Peter Wai Keung Cheng as a director | |
29 Jan 2010 | AR01 | Annual return made up to 6 January 2010 with full list of shareholders | |
29 Jan 2010 | CH01 | Director's details changed for Mr Dafydd Wyn Thomas on 1 January 2010 | |
08 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Sep 2009 | 288b | Appointment terminated secretary carl cumiskey | |
04 Sep 2009 | 288a | Secretary appointed david scott fleming | |
04 Aug 2009 | AA | Total exemption small company accounts made up to 31 August 2008 | |
28 Jul 2009 | 287 | Registered office changed on 28/07/2009 from 3 the parks newton le willows merseyside WA12 0JQ | |
13 Mar 2009 | 288b | Appointment terminated director and secretary ian bankhurst | |
12 Mar 2009 | 288a | Secretary appointed carl william cumiskey | |
12 Mar 2009 | 287 | Registered office changed on 12/03/2009 from commercial house, eagles farm road, mochdre business park colwyn bay conwy LL28 5HF | |
05 Feb 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Feb 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
15 Jan 2009 | 363a | Return made up to 06/01/09; full list of members | |
07 Jul 2008 | AA | Total exemption small company accounts made up to 31 August 2007 | |
05 Jun 2008 | 363a | Return made up to 22/05/08; full list of members | |
05 Jun 2008 | 288c | Director's change of particulars / dafydd thomas / 01/05/2008 | |
05 Jun 2008 | 288c | Director and secretary's change of particulars / ian bankhurst / 01/05/2008 | |
08 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed | |
08 Aug 2007 | 288c | Secretary's particulars changed;director's particulars changed |