FIBRE TECHNOLOGIES DISTRIBUTION LIMITED
Company number 06544444
- Company Overview for FIBRE TECHNOLOGIES DISTRIBUTION LIMITED (06544444)
- Filing history for FIBRE TECHNOLOGIES DISTRIBUTION LIMITED (06544444)
- People for FIBRE TECHNOLOGIES DISTRIBUTION LIMITED (06544444)
- Charges for FIBRE TECHNOLOGIES DISTRIBUTION LIMITED (06544444)
- More for FIBRE TECHNOLOGIES DISTRIBUTION LIMITED (06544444)
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
|
|
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 |