Advanced company searchLink opens in new window

FIBRECITY BOURNEMOUTH LTD

Company number 06585858

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
29 Mar 2011 AD01 Registered office address changed from 18 the Parks Newton Le Willows Merseyside WA12 0JQ on 29 March 2011
03 Mar 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2011 AP01 Appointment of Mr Mark Grahame Collins as a director
04 Feb 2011 AP01 Appointment of Mr William Gregory Mesch as a director
04 Feb 2011 TM01 Termination of appointment of Elfed Thomas as a director
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
23 Jun 2010 CH01 Director's details changed for Mr Carl William Cumiskey on 23 June 2010
03 Jun 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
05 Feb 2010 AA Full 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
28 Jul 2009 287 Registered office changed on 28/07/2009 from 3 the parks newton le willows merseyside WA12 0JQ england
15 Jun 2009 288a Director appointed peter wai keung cheng
04 Jun 2009 363a Return made up to 07/05/09; full list of members
20 Jan 2009 225 Accounting reference date shortened from 31/05/2009 to 31/03/2009
26 Jun 2008 288a Secretary appointed mr carl cumiskey
26 Jun 2008 288a Director appointed mr carl cumiskey
26 Jun 2008 288a Director appointed mr elfed wyn thomas
07 May 2008 288b Appointment terminated secretary exchequer secretaries LIMITED
07 May 2008 288b Appointment terminated director exchequer directors LIMITED
07 May 2008 NEWINC Incorporation