Advanced company searchLink opens in new window

FIIB LIMITED

Company number 03520584

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)
20 May 2005 288a New secretary appointed
07 Apr 2005 288b Director resigned
31 Jan 2005 288b Director resigned
29 Dec 2004 AA Accounts made up to 30 June 2004
24 Dec 2004 287 Registered office changed on 24/12/04 from: fenton house 85-89 new london road chelmsford essex CM2 0PP
24 Dec 2004 288b Secretary resigned
14 Dec 2004 225 Accounting reference date shortened from 30/06/05 to 31/12/04
16 Nov 2004 288a New director appointed
13 Nov 2004 403a Declaration of satisfaction of mortgage/charge
13 Nov 2004 403a Declaration of satisfaction of mortgage/charge
13 Nov 2004 403a Declaration of satisfaction of mortgage/charge
08 Nov 2004 288b Director resigned
04 Nov 2004 288a New secretary appointed;new director appointed
04 Nov 2004 288b Secretary resigned
02 Mar 2004 363s Return made up to 03/03/04; full list of members
11 Nov 2003 AA Full accounts made up to 30 June 2003
07 May 2003 AA Full accounts made up to 30 June 2002
19 Mar 2003 363s Return made up to 03/03/03; full list of members
26 Feb 2003 287 Registered office changed on 26/02/03 from: farr house railway street chelmsford CM1 1NR
22 Jan 2003 AA Full accounts made up to 30 June 2001
07 Jun 2002 363s Return made up to 03/03/02; full list of members
05 Jul 2001 363s Return made up to 03/03/01; full list of members
29 May 2001 88(2)R Ad 24/11/98--------- £ si 36364@1
29 May 2001 88(2)R Ad 24/11/00--------- £ si 36363@1=36363 £ ic 901870/938233
21 Feb 2001 CERTNM Company name changed fmw group LIMITED\certificate issued on 21/02/01