- Company Overview for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- Filing history for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- People for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- Charges for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
- More for FIBERWEB GEOSYNTHETICS LIMITED (01589762)
| 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) |
|---|---|---|---|
| 16 Feb 2016 | AP01 | Appointment of Mr Jonathan David Rich as a director on 1 February 2016 | |
| 16 Feb 2016 | AP01 | Appointment of Mr Jason Kent Greene as a director on 1 February 2016 | |
| 16 Feb 2016 | AP01 | Appointment of Mr Mark William Miles as a director on 1 February 2016 | |
| 15 Feb 2016 | TM01 | Termination of appointment of Dennis Norman as a director on 1 February 2016 | |
| 17 Nov 2015 | AA | Full accounts made up to 31 December 2014 | |
| 07 Sep 2015 | AR01 |
Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-07
|
|
| 07 Sep 2015 | CH01 | Director's details changed for Mr Dennis Norman on 31 August 2014 | |
| 20 Feb 2015 | AA | Full accounts made up to 28 December 2013 | |
| 10 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
| 30 Dec 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 18 Sep 2014 | AR01 |
Annual return made up to 1 September 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
| 08 Jul 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary | |
| 08 Jul 2014 | TM02 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary | |
| 14 May 2014 | CH04 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 | |
| 20 Feb 2014 | AP04 | Appointment of Intertrust (Uk) Limited as a secretary | |
| 20 Feb 2014 | AD01 | Registered office address changed from , Blackwater Trading Estate the Causeway, Maldon, Essex, CM9 4GG, England on 20 February 2014 | |
| 07 Jan 2014 | AP01 | Appointment of Mr Dennis Norman as a director | |
| 06 Jan 2014 | TM01 | Termination of appointment of Kate Miles as a director | |
| 02 Dec 2013 | TM01 | Termination of appointment of Daniel Dayan as a director | |
| 04 Oct 2013 | AA | Full accounts made up to 31 December 2012 | |
| 02 Sep 2013 | AR01 |
Annual return made up to 1 September 2013 with full list of shareholders
Statement of capital on 2013-09-02
|
|
| 01 Aug 2013 | MR01 | Registration of charge 015897620009 | |
| 12 Jun 2013 | AP01 | Appointment of Mrs Kate Louise Miles as a director | |
| 12 Jun 2013 | AP01 | Appointment of Nicholas David Hurt as a director | |
| 11 Jun 2013 | TM01 | Termination of appointment of John Warner as a director |