FIBRE ENVIRONMENTAL SERVICES LIMITED

05469733
NEW CHARTFORD HOUSE CENTURION WAY CLECKHEATON WEST YORKSHIRE BD19 3QB

Documents

Documents
Date Category Description Pages
16 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
16 Mar 2019 insolvency Liquidation Compulsory Return Final Meeting 20 Buy now
28 Jan 2018 insolvency Liquidation Compulsory Winding Up Progress Report 16 Buy now
21 Feb 2017 insolvency Liquidation Miscellaneous 16 Buy now
03 Apr 2016 insolvency Liquidation Miscellaneous 14 Buy now
10 Jun 2015 insolvency Liquidation Miscellaneous 13 Buy now
07 Feb 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Jan 2014 insolvency Liquidation Compulsory Appointment Liquidator 1 Buy now
13 Sep 2013 insolvency Liquidation Compulsory Winding Up Order 2 Buy now
13 May 2013 officers Termination of appointment of director (John Mcginty) 1 Buy now
13 May 2013 officers Termination of appointment of director (Nada Ilc-Mortin) 1 Buy now
02 May 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Apr 2013 officers Appointment of director (Mr John James Mcginty) 2 Buy now
18 Apr 2013 officers Appointment of director (Mrs Nada Ilc-Mortin) 2 Buy now
08 Apr 2013 annual-return Annual Return 3 Buy now
15 Mar 2013 accounts Annual Accounts 3 Buy now
25 Feb 2013 annual-return Annual Return 3 Buy now
12 Dec 2012 mortgage Particulars of a mortgage or charge 7 Buy now
30 Aug 2012 mortgage Particulars of a mortgage or charge 9 Buy now
17 Jul 2012 officers Termination of appointment of director (Nada Ilc Mortin) 1 Buy now
17 Jul 2012 officers Termination of appointment of director (John Mcginty) 1 Buy now
29 Mar 2012 officers Appointment of director (Mr Barry Michael Softley) 2 Buy now
29 Mar 2012 accounts Annual Accounts 4 Buy now
15 Mar 2012 annual-return Annual Return 3 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 6 Buy now
24 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 9 Buy now
04 Feb 2011 annual-return Annual Return 3 Buy now
04 Feb 2011 officers Appointment of director (Mr John James Mcginty) 2 Buy now
05 Jan 2011 officers Termination of appointment of director (Barry Softley) 1 Buy now
09 Dec 2010 officers Appointment of director (Mrs Nada Ilc Mortin) 2 Buy now
09 Dec 2010 annual-return Annual Return 3 Buy now
02 Nov 2010 accounts Annual Accounts 5 Buy now
23 Jun 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
08 Jun 2010 annual-return Annual Return 4 Buy now
08 Jun 2010 officers Change of particulars for director (Barry Michael Softley) 2 Buy now
30 Apr 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
20 Apr 2010 mortgage Particulars of a mortgage or charge 8 Buy now
20 Apr 2010 mortgage Particulars of a mortgage or charge 18 Buy now
08 Apr 2010 accounts Annual Accounts 5 Buy now
17 Jun 2009 annual-return Return made up to 02/06/09; full list of members 3 Buy now
16 Apr 2009 accounts Annual Accounts 5 Buy now
30 Mar 2009 officers Appointment terminated director michael hyland 1 Buy now
24 Feb 2009 officers Director's change of particulars / michael hyland / 09/01/2009 1 Buy now
13 Jan 2009 address Registered office changed on 13/01/2009 from unit 3 low moor business park off common road low moor bradford west yorkshire BD12 0NB 1 Buy now
09 Jan 2009 officers Director appointed michael john hyland 2 Buy now
11 Jul 2008 officers Appointment terminated secretary T.I.B. secretaries LIMITED 1 Buy now
11 Jul 2008 address Registered office changed on 11/07/2008 from c/o the information bureau 23 holroyd business centre carbottom road bradford westyorkshire BD5 9UY 1 Buy now
16 Jun 2008 annual-return Return made up to 02/06/08; full list of members 3 Buy now
06 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
06 Feb 2008 mortgage Particulars of mortgage/charge 3 Buy now
22 Oct 2007 accounts Annual Accounts 5 Buy now
06 Aug 2007 annual-return Return made up to 02/06/07; full list of members 6 Buy now
15 May 2007 address Registered office changed on 15/05/07 from: unit 3 low moor business park off common road low moor bradford west yorkshire BD12 0NB 1 Buy now
15 May 2007 officers New secretary appointed 2 Buy now
15 May 2007 officers New director appointed 2 Buy now
15 May 2007 officers Secretary resigned 1 Buy now
15 May 2007 officers Director resigned 1 Buy now
25 Jan 2007 accounts Annual Accounts 7 Buy now
21 Jul 2006 annual-return Return made up to 02/06/06; full list of members 6 Buy now
01 Mar 2006 address Registered office changed on 01/03/06 from: suite 31 birkby house birkby lane baliff bridge brighouse west yorkshire HD6 4JJ 2 Buy now
03 Feb 2006 officers Secretary's particulars changed 1 Buy now
02 Jun 2005 incorporation Incorporation Company 16 Buy now