Advanced company searchLink opens in new window

FIBRE TECHNOLOGIES DISTRIBUTION LIMITED

Company number 06544444

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)
28 Mar 2011 CH01 Director's details changed for Mr Ian Joseph Hunt on 4 November 2010
14 Feb 2011 AA Accounts for a small company made up to 31 May 2010
19 Apr 2010 AR01 Annual return made up to 26 March 2010 with full list of shareholders
19 Apr 2010 CH01 Director's details changed for Phillip John Coombes on 26 March 2010
09 Nov 2009 AA Accounts for a small company made up to 31 May 2009
30 Sep 2009 395 Particulars of a mortgage or charge / charge no: 2
31 Mar 2009 363a Return made up to 26/03/09; full list of members
09 Sep 2008 88(2) Ad 02/04/08\gbp si 1@0.01=0.01\gbp ic 17.18/17.19\
16 Jul 2008 287 Registered office changed on 16/07/2008 from ftl house 29 wellington business park dukes ride crowthorne berkshire RG45 6LS
02 May 2008 288a Director appointed phillip john coombes
17 Apr 2008 SA Statement of affairs
17 Apr 2008 88(2) Ad 02/04/08\gbp si 1618@0.01=16.18\gbp ic 1/17.18\
17 Apr 2008 122 S-div
17 Apr 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Subdivision 02/04/2008
05 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
04 Apr 2008 288b Appointment terminated secretary pennsec LIMITED
04 Apr 2008 288b Appointment terminated director penningtons directors (no. 1) LIMITED
04 Apr 2008 288a Director appointed ian joseph hunt
04 Apr 2008 288a Director and secretary appointed michael warwick cock
04 Apr 2008 287 Registered office changed on 04/04/2008 from da vinci house basing view basingstoke hampshire RG21 4EQ england
04 Apr 2008 225 Curr ext from 31/03/2009 to 31/05/2009
26 Mar 2008 NEWINC Incorporation