- Company Overview for FIBREDIG LIMITED (05970416)
- Filing history for FIBREDIG LIMITED (05970416)
- People for FIBREDIG LIMITED (05970416)
- Insolvency for FIBREDIG LIMITED (05970416)
- More for FIBREDIG LIMITED (05970416)
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) |
---|---|---|---|
06 Feb 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Nov 2012 | L64.07 | Completion of winding up | |
29 Jul 2010 | COCOMP | Order of court to wind up | |
19 Apr 2010 | COCOMP | Order of court to wind up | |
12 Jan 2010 | AR01 |
Annual return made up to 18 October 2009 with full list of shareholders
Statement of capital on 2010-01-12
|
|
12 Jan 2010 | AD01 | Registered office address changed from Unit F Trent Park Industrial Estate Little Tennis Street South Nottingham Notts NG2 4EU on 12 January 2010 | |
12 Jan 2010 | TM02 | Termination of appointment of Elliott Clark Limited as a secretary | |
12 Jan 2010 | CH01 | Director's details changed for Ellen Mary Patricia Cavanagh on 10 November 2009 | |
24 Feb 2009 | 288a | Director appointed ellen mary patricia cavanagh | |
13 Feb 2009 | 288b | Appointment Terminated Director peter armstrong | |
12 Nov 2008 | 363a | Return made up to 18/10/08; full list of members | |
02 May 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
17 Dec 2007 | 88(2)R | Ad 01/11/06--------- £ si 1@1 | |
10 Dec 2007 | 363a | Return made up to 18/10/07; full list of members | |
10 Dec 2007 | 288c | Secretary's particulars changed | |
10 Mar 2007 | 287 | Registered office changed on 10/03/07 from: 3 ilkeston road nottingham NG7 3GD | |
31 Oct 2006 | 288a | New secretary appointed | |
31 Oct 2006 | 288a | New director appointed | |
31 Oct 2006 | 288b | Secretary resigned | |
31 Oct 2006 | 288b | Director resigned | |
18 Oct 2006 | NEWINC | Incorporation |