(AA) Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 9th, May 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2021
filed on: 10th, August 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 5th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 31st, July 2020
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Tuesday 28th April 2020
filed on: 29th, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 28th April 2020 director's details were changed
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Cottage Knowl Hill Common Reading RG10 9YD to 2 the Peacocks Offices of Accounting by Miles Ltd Holt NR25 6AL on Wednesday 29th April 2020
filed on: 29th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, September 2019
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, September 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 18th, July 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 2nd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Tuesday 1st September 2015 with full list of members
filed on: 14th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 373.43 USD is the capital in company's statement on Monday 14th September 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to Monday 1st September 2014 with full list of members
filed on: 17th, September 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 373.43 USD is the capital in company's statement on Wednesday 17th September 2014
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2012
filed on: 1st, October 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 1st September 2013 with full list of members
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 16th, November 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 1st September 2012 with full list of members
filed on: 24th, September 2012
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed fitesafiberweb mexico holdings LIMITEDcertificate issued on 28/02/12
filed on: 28th, February 2012
| change of name
|
Free Download
(5 pages)
|
(RES15) Name changed by resolution on Thursday 9th February 2012
change of name
|
|
(AP04) On Tuesday 21st February 2012 - new secretary appointed
filed on: 21st, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Tuesday 21st February 2012 from Forsyth House 211-217 Lower Richmond Road Richmond London TW9 4LN
filed on: 21st, February 2012
| address
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 17th, February 2012
| change of name
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 17th February 2012
filed on: 17th, February 2012
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 18th, January 2012
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 16th January 2012.
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th January 2012.
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 16th January 2012.
filed on: 16th, January 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 16th January 2012
filed on: 16th, January 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 1st July 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Thursday 1st September 2011 with full list of members
filed on: 15th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 9th, September 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 4th June 2011 with full list of members
filed on: 6th, June 2011
| annual return
|
Free Download
(7 pages)
|
(TM02) Secretary appointment termination on Thursday 13th January 2011
filed on: 13th, January 2011
| officers
|
Free Download
(2 pages)
|
(AP03) On Thursday 13th January 2011 - new secretary appointed
filed on: 13th, January 2011
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to Thursday 31st December 2009
filed on: 26th, November 2010
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Friday 24th September 2010.
filed on: 24th, September 2010
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 6th September 2010
filed on: 6th, September 2010
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th July 2010 from 1 Victoria Villas Richmond on Thames London TW9 2GW
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 4th June 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Tuesday 10th November 2009.
filed on: 10th, November 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH03) On Thursday 1st October 2009 secretary's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st October 2009 director's details were changed
filed on: 6th, October 2009
| officers
|
Free Download
(3 pages)
|
(SA) Statement of affairs
filed on: 26th, August 2009
| miscellaneous
|
Free Download
(8 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 14th, August 2009
| incorporation
|
Free Download
(27 pages)
|
(CERTNM) Company name changed fiberweb mexico holdings LIMITEDcertificate issued on 12/08/09
filed on: 12th, August 2009
| change of name
|
Free Download
(3 pages)
|
(288a) On Wednesday 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(3 pages)
|
(288a) On Wednesday 17th June 2009 Secretary appointed
filed on: 17th, June 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 17th June 2009 Director appointed
filed on: 17th, June 2009
| officers
|
Free Download
(3 pages)
|
(288b) On Friday 12th June 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/2010 to 31/12/2009
filed on: 12th, June 2009
| accounts
|
Free Download
(1 page)
|
(288b) On Friday 12th June 2009 Appointment terminated director
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(288b) On Friday 12th June 2009 Appointment terminate, director and secretary
filed on: 12th, June 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 4th, June 2009
| incorporation
|
Free Download
(34 pages)
|