- Company Overview for FIBERNET GROUP LIMITED (03151663)
- Filing history for FIBERNET GROUP LIMITED (03151663)
- People for FIBERNET GROUP LIMITED (03151663)
- Charges for FIBERNET GROUP LIMITED (03151663)
- More for FIBERNET GROUP LIMITED (03151663)
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 Apr 2011 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Jan 2011 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Dec 2010 | DS01 | Application to strike the company off the register | |
13 Dec 2010 | SH19 |
Statement of capital on 13 December 2010
|
|
13 Dec 2010 | RESOLUTIONS |
Resolutions
|
|
26 Nov 2010 | SH20 | Statement by Directors | |
26 Nov 2010 | CAP-SS | Solvency Statement dated 30/09/10 | |
15 Apr 2010 | TM01 | Termination of appointment of Niall Anderson as a director | |
19 Mar 2010 | AP01 | Appointment of Mr. Matthew Gutierrez as a director | |
09 Feb 2010 | AR01 | Annual return made up to 26 January 2010 with full list of shareholders | |
30 Dec 2009 | AP01 | Appointment of Mr. Edward Higase as a director | |
03 Nov 2009 | TM01 | Termination of appointment of Fibernet Group Limited as a director | |
03 Nov 2009 | AP02 | Appointment of Fibernet Group Limited as a director | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Oct 2009 | TM01 | Termination of appointment of Anthony Christie as a director | |
18 May 2009 | AA | Full accounts made up to 31 December 2007 | |
10 Feb 2009 | 363a | Return made up to 26/01/09; full list of members | |
01 Dec 2008 | 288b | Appointment Terminate, Secretary Logged Form | |
16 Jun 2008 | 288c | Director's Change of Particulars / anthony christie / 02/06/2008 / HouseName/Number was: , now: 18; Street was: south lodge, now: trelawney grove; Area was: mayfield road, now: ; Post Code was: KT13 9XE, now: KT13 8SS; Country was: , now: united kingdom | |
10 Mar 2008 | 288c | Secretary's Change of Particulars / tracey butterfill / 08/03/2008 / Title was: , now: mrs; HouseName/Number was: , now: 8; Street was: the old police station, now: minniedale; Area was: ferry road, now: ; Post Town was: thames ditton, now: surbiton; Post Code was: KT7 0XZ, now: KT5 8DH; Country was: , now: united kingdom; Occupation was: , now: co | |
30 Jan 2008 | 363a | Return made up to 26/01/08; full list of members | |
10 Oct 2007 | 288c | Director's particulars changed | |
14 Aug 2007 | 288c | Director's particulars changed | |
27 Jul 2007 | 288c | Director's particulars changed | |
26 Jun 2007 | 288b | Director resigned |