Advanced company searchLink opens in new window

FINE WIRES LIMITED

Company number 01200524

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)
13 Oct 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jun 2015 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2008 288b Appointment terminated director christopher pearson
24 Jul 2008 AC92 Restoration by order of the court
27 Mar 2001 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Dec 2000 GAZ1(A) First Gazette notice for voluntary strike-off
17 Oct 2000 288b Director resigned
16 Oct 2000 652a Application for striking-off
18 Sep 2000 287 Registered office changed on 18/09/00 from: third floor devonshire houes mayfair place london W1X 5FH
03 Feb 2000 288c Secretary's particulars changed
30 Sep 1999 CERTNM Company name changed bicc communications LIMITED\certificate issued on 01/10/99
01 Jul 1999 288a New secretary appointed
01 Jul 1999 288a New director appointed
01 Jul 1999 288a New director appointed
01 Jul 1999 363s Return made up to 17/06/99; no change of members
  • 363(287) ‐ Registered office changed on 01/07/99
  • 363(288) ‐ Secretary resigned;director resigned
10 May 1999 288b Director resigned
14 Dec 1998 288b Director resigned
14 Dec 1998 288b Director resigned
14 Dec 1998 288a New director appointed
17 Jul 1998 288a New director appointed
17 Jul 1998 288a New director appointed
17 Jul 1998 288a New director appointed
29 Jun 1998 363s Return made up to 17/06/98; full list of members
  • 363(287) ‐ Registered office changed on 29/06/98