Advanced company searchLink opens in new window

ACETYLATED FIBRES LTD

Company number 06789428

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)
21 Aug 2012 GAZ2 Final Gazette dissolved via compulsory strike-off
08 May 2012 GAZ1 First Gazette notice for compulsory strike-off
24 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
24 Oct 2011 AD01 Registered office address changed from 10 st. Davids Close Brixworth Northampton NN6 9EA United Kingdom on 24 October 2011
04 Jul 2011 AD01 Registered office address changed from 212 Browns Lane Allesley Coventry W Midlands CV5 9ED on 4 July 2011
03 Mar 2011 AR01 Annual return made up to 12 January 2011 with full list of shareholders
Statement of capital on 2011-03-03
  • GBP 100
11 Feb 2010 AA Accounts for a dormant company made up to 31 January 2010
11 Feb 2010 SH01 Statement of capital following an allotment of shares on 10 February 2010
  • GBP 100
09 Feb 2010 AR01 Annual return made up to 12 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Thomas Ryan on 1 October 2009
09 Feb 2010 CH01 Director's details changed for Mr Brian Burnett Chandler on 1 October 2009
08 Feb 2010 TM01 Termination of appointment of Anthony Marchington as a director
18 Mar 2009 288a Director appointed dr anthony frank marchington
18 Mar 2009 288a Director appointed thomas fitzgerald ryan
18 Mar 2009 287 Registered office changed on 18/03/2009 from 48 waterloo road bedford MK40 3PG uk
12 Jan 2009 NEWINC Incorporation