Fibrecity Dundee Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 3, 2010)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 06585853
Record last updated Sunday, April 12, 2015 10:49:25 AM UTC
Official Address 38 De Montfort Street Leicester Le17gs Castle
There are 532 companies registered at this street
Locality Castle
Region England
Postal Code LE17GS
Sector Telecommunications

Charts

Visits

FIBRECITY DUNDEE LTD (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-9012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jul 22, 2013 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Apr 22, 2013 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Jun 22, 2012 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986 Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
Registry May 31, 2012 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry May 31, 2012 Statement of company's affairs Statement of company's affairs
Registry May 31, 2012 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry May 15, 2012 Change of registered office address Change of registered office address
Registry Nov 11, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Sep 30, 2011 Change of registered office address Change of registered office address
Registry Jun 6, 2011 Annual return Annual return
Registry Apr 15, 2011 Resignation of one Director Resignation of one Director
Registry Apr 15, 2011 Resignation of one Director 6585... Resignation of one Director 6585...
Registry Apr 13, 2011 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Mar 29, 2011 Change of registered office address Change of registered office address
Registry Mar 3, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 4, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Feb 4, 2011 Appointment of a man as Director 6585... Appointment of a man as Director 6585...
Registry Feb 4, 2011 Resignation of one Director Resignation of one Director
Registry Jan 27, 2011 Two appointments: 2 men Two appointments: 2 men
Registry Nov 12, 2010 Resignation of one Director Resignation of one Director
Registry Nov 8, 2010 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Oct 3, 2010 Annual accounts Annual accounts
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Registry Jun 3, 2010 Annual return Annual return
Financials Feb 5, 2010 Annual accounts Annual accounts
Registry Sep 4, 2009 Resignation of a secretary Resignation of a secretary
Registry Sep 4, 2009 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 2, 2009 Appointment of a man as Secretary and Solicitor Appointment of a man as Secretary and Solicitor
Registry Jul 28, 2009 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 15, 2009 Appointment of a man as Director Appointment of a man as Director
Registry Jun 10, 2009 Appointment of a man as Director 6585... Appointment of a man as Director 6585...
Registry Jun 4, 2009 Annual return Annual return
Registry Jan 20, 2009 Change of accounting reference date Change of accounting reference date
Registry Jun 26, 2008 Two appointments: 2 men Two appointments: 2 men
Registry Jun 26, 2008 Appointment of a man as Director Appointment of a man as Director
Registry Jun 26, 2008 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jun 26, 2008 Appointment of a man as Director Appointment of a man as Director
Registry May 7, 2008 Two appointments: 2 companies Two appointments: 2 companies
Registry May 7, 2008 Resignation of a director Resignation of a director
Registry May 7, 2008 Resignation of a secretary Resignation of a secretary
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)