- Company Overview for ACETYLATED FIBRES LTD (06789428)
- Filing history for ACETYLATED FIBRES LTD (06789428)
- People for ACETYLATED FIBRES LTD (06789428)
- More for ACETYLATED FIBRES LTD (06789428)
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
|
|
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
|
|
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 |