FIBORG MANAGEMENT LIMITED

04063089
CORNER CHAMBERS, 590A KINGSBURY ROAD, ERDINGTON BIRMINGHAM B24 9ND B24 9ND

Documents

Documents
Date Category Description Pages
05 Apr 2016 gazette Gazette Dissolved Compulsory 1 Buy now
22 Dec 2015 gazette Gazette Notice Compulsory 1 Buy now
03 Sep 2014 accounts Annual Accounts 3 Buy now
03 Sep 2014 annual-return Annual Return 4 Buy now
09 Sep 2013 accounts Annual Accounts 3 Buy now
09 Sep 2013 annual-return Annual Return 4 Buy now
03 Sep 2012 annual-return Annual Return 4 Buy now
03 Sep 2012 accounts Annual Accounts 4 Buy now
09 Sep 2011 annual-return Annual Return 4 Buy now
09 Sep 2011 accounts Annual Accounts 2 Buy now
24 May 2011 officers Change of particulars for director (Stella Georgette Port Louis) 2 Buy now
08 Oct 2010 annual-return Annual Return 4 Buy now
07 Oct 2010 officers Change of particulars for corporate secretary (Csl Secretaries Limited) 2 Buy now
07 Oct 2010 accounts Annual Accounts 2 Buy now
18 Apr 2010 accounts Annual Accounts 2 Buy now
22 Oct 2009 annual-return Annual Return 3 Buy now
17 Sep 2008 accounts Annual Accounts 1 Buy now
08 Sep 2008 annual-return Return made up to 25/08/08; full list of members 3 Buy now
19 Sep 2007 accounts Annual Accounts 1 Buy now
06 Sep 2007 annual-return Return made up to 25/08/07; full list of members 2 Buy now
03 Nov 2006 accounts Annual Accounts 1 Buy now
26 Oct 2006 annual-return Return made up to 25/08/06; full list of members 2 Buy now
26 Oct 2006 officers Secretary's particulars changed 1 Buy now
12 May 2006 accounts Annual Accounts 1 Buy now
02 May 2006 address Registered office changed on 02/05/06 from: central house 582-586 kingsbury road birmingham west midlands B24 9ND 1 Buy now
09 Sep 2005 annual-return Return made up to 25/08/05; full list of members 2 Buy now
30 Aug 2005 officers Director resigned 1 Buy now
30 Aug 2005 officers New secretary appointed 2 Buy now
30 Aug 2005 officers Secretary resigned 1 Buy now
30 Aug 2005 officers New director appointed 2 Buy now
11 Jul 2005 address Registered office changed on 11/07/05 from: 88A tooley street london SE1 2TF 1 Buy now
06 Oct 2004 resolution Resolution 1 Buy now
06 Oct 2004 accounts Annual Accounts 1 Buy now
06 Oct 2004 annual-return Return made up to 25/08/04; full list of members 6 Buy now
01 Dec 2003 officers Director resigned 1 Buy now
24 Oct 2003 resolution Resolution 1 Buy now
24 Oct 2003 accounts Annual Accounts 1 Buy now
23 Sep 2003 annual-return Return made up to 25/08/03; full list of members 7 Buy now
04 Oct 2002 resolution Resolution 1 Buy now
04 Oct 2002 accounts Annual Accounts 1 Buy now
26 Sep 2002 annual-return Return made up to 25/08/02; full list of members 7 Buy now
11 Oct 2001 resolution Resolution 1 Buy now
11 Oct 2001 accounts Annual Accounts 1 Buy now
21 Sep 2001 annual-return Return made up to 25/08/01; full list of members 6 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New director appointed 2 Buy now
18 Oct 2000 officers New secretary appointed 2 Buy now
14 Sep 2000 capital Ad 25/08/00--------- £ si 1@1=1 £ ic 1/2 2 Buy now
12 Sep 2000 officers Secretary resigned 1 Buy now
12 Sep 2000 officers Director resigned 1 Buy now
12 Sep 2000 address Registered office changed on 12/09/00 from: 103 kingsway london WC2B 6AW 1 Buy now
25 Aug 2000 incorporation Incorporation Company 10 Buy now