Advanced company searchLink opens in new window

FIBRENETIX STORAGE LIMITED

Company number 03065835

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)
26 Nov 2010 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2010 4.68 Liquidators' statement of receipts and payments to 19 August 2010
26 Aug 2010 4.72 Return of final meeting in a creditors' voluntary winding up
22 Sep 2009 GAZ1 First Gazette notice for compulsory strike-off
16 Sep 2009 4.20 Statement of affairs with form 4.19
16 Sep 2009 600 Appointment of a voluntary liquidator
16 Sep 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-09-08
16 Sep 2009 287 Registered office changed on 16/09/2009 from 66 wigmore street london W1U 2SB
06 Nov 2008 288b Appointment Terminated Director hans o'sullivan
03 Nov 2008 88(2) Capitals not rolled up
03 Nov 2008 123 Nc inc already adjusted 31/12/07
03 Nov 2008 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
01 Nov 2008 AA Total exemption small company accounts made up to 31 December 2007
12 Jun 2008 363a Return made up to 28/05/08; full list of members
21 May 2008 AA Total exemption small company accounts made up to 31 December 2006
30 Apr 2008 288c Director's Change of Particulars / jes nagel / 01/09/2007 / HouseName/Number was: , now: frederiksborgvej 86; Street was: the georgian house, now: ; Area was: rockshaw road, now: ; Post Town was: redhill, now: roskilde; Region was: surrey, now: ; Post Code was: RH1 3DB, now: 4000; Country was: , now: denmark
20 Nov 2007 AA Total exemption small company accounts made up to 31 December 2005
02 Aug 2007 363a Return made up to 28/05/07; full list of members
30 Jul 2007 353 Location of register of members
03 Jul 2007 288b Director resigned
09 Jan 2007 395 Particulars of mortgage/charge
20 Jul 2006 363a Return made up to 28/05/06; full list of members
27 Oct 2005 288a New director appointed
27 Oct 2005 288a New director appointed
25 Aug 2005 353 Location of register of members