- Company Overview for FABRIC TECHNOLOGIES LIMITED (06130706)
- Filing history for FABRIC TECHNOLOGIES LIMITED (06130706)
- People for FABRIC TECHNOLOGIES LIMITED (06130706)
- Charges for FABRIC TECHNOLOGIES LIMITED (06130706)
- Insolvency for FABRIC TECHNOLOGIES LIMITED (06130706)
- Registers for FABRIC TECHNOLOGIES LIMITED (06130706)
- More for FABRIC TECHNOLOGIES LIMITED (06130706)
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) |
---|---|---|---|
10 Sep 2015 | TM01 | Termination of appointment of Paul David Gibson as a director on 9 September 2015 | |
25 Jun 2015 | AP01 | Appointment of Mr Bret Bolin as a director on 24 June 2015 | |
01 Jun 2015 | TM01 | Termination of appointment of Vinodka Murria as a director on 18 May 2015 | |
02 Apr 2015 | TM01 | Termination of appointment of Barbara Ann Firth as a director on 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
16 Dec 2014 | CH01 | Director's details changed for Ms Vinodka Murria on 6 December 2014 | |
08 Jul 2014 | AA | Full accounts made up to 28 February 2014 | |
28 Feb 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
|
|
25 Feb 2014 | MISC | Section 519 | |
21 Feb 2014 | MISC | Section 519 ca 2006 | |
03 Dec 2013 | AA | Full accounts made up to 28 February 2013 | |
17 Jul 2013 | MR04 | Satisfaction of charge 1 in full | |
20 Mar 2013 | AR01 | Annual return made up to 28 February 2013 with full list of shareholders | |
15 Feb 2013 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 28/02/13 | |
15 Feb 2013 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 28/02/13 | |
13 Feb 2013 | SH20 | Statement by directors | |
13 Feb 2013 | SH19 |
Statement of capital on 13 February 2013
|
|
13 Feb 2013 | CAP-SS | Solvency statement dated 31/01/13 | |
13 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
17 Jan 2013 | TM01 | Termination of appointment of Stuart Osborn as a director | |
17 Jan 2013 | TM01 | Termination of appointment of Jashik Gopaul as a director | |
08 Jan 2013 | AP01 | Appointment of Mr Paul David Gibson as a director | |
17 Dec 2012 | CH01 | Director's details changed for Mrs Barbara Ann Firth on 11 December 2012 | |
03 Dec 2012 | AD01 | Registered office address changed from 5Th Floor 17 Hanover Square London W1S 1HU on 3 December 2012 | |
01 Nov 2012 | TM01 | Termination of appointment of Simon Kentish as a director |