Company NameTubex Retail Limited
Company StatusDissolved
Company Number03066187
CategoryPrivate Limited Company
Incorporation Date9 June 1995(28 years, 11 months ago)
Dissolution Date4 February 2014 (10 years, 3 months ago)
Previous NamesFilbuk 366 Limited and Tubex Limited

Business Activity

Section CManufacturing
SIC 2524Manufacture of other plastic products
SIC 22290Manufacture of other plastic products

Directors

Secretary NameMrs Claire Elizabeth Sanders
StatusClosed
Appointed18 November 2013(18 years, 5 months after company formation)
Appointment Duration2 months, 2 weeks (closed 04 February 2014)
RoleCompany Director
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Dennis Norman
Date of BirthMay 1974 (Born 50 years ago)
NationalityAmerican
StatusClosed
Appointed31 December 2013(18 years, 7 months after company formation)
Appointment Duration1 month (closed 04 February 2014)
RoleFinance Director
Country of ResidenceUnited States
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr Robert David Nigel Skinner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(1 month after company formation)
Appointment Duration15 years, 10 months (resigned 17 May 2011)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge Cwrt Llwyncelyn
Pantmawr Road Whitchurch
Cardiff
South Glamorgan
CF4 6XB
Wales
Director NameMr Peter Francis Lee
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed11 July 1995(1 month after company formation)
Appointment Duration10 years, 12 months (resigned 04 July 2006)
RoleNon Executive Director
Correspondence AddressChapel Farm
Monkswood
Usk
Gwent
NP5 1PX
Wales
Director NameMr Mark John Potter
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(2 months after company formation)
Appointment Duration4 years, 11 months (resigned 26 July 2000)
RoleForest Research Manager
Correspondence AddressGraces Cottage Cwmbach Rowlestone
Pontrilas
Herefordshire
HR2 0EA
Wales
Director NameChristopher Hastings
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1995(2 months after company formation)
Appointment Duration2 years, 8 months (resigned 30 April 1998)
RoleEngineer
Correspondence Address7 Christie Walk
Yateley
Hampshire
GU46 6YD
Secretary NameJoseph Balfry
NationalityBritish
StatusResigned
Appointed27 September 1995(3 months, 2 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 18 December 1998)
RoleChartered Accountant
Correspondence AddressFlat 1 Holly Lodge
Beechwood Road Knaphill
Woking
Surrey
GU21 2BT
Director NameAndrew Nicholas Binnie
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1997(2 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 04 May 2000)
RoleSales & Marketing Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Western Road
Abergavenny
Monmouthshire
NP7 7AB
Wales
Director NameMr Andrew John Nash
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 November 1997(2 years, 5 months after company formation)
Appointment Duration5 years (resigned 29 November 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCheddon Corner
Cheddon Fitzpaine
Taunton
Somerset
TA2 8LB
Director NameAndre Green
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1998(3 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 17 May 2011)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Queen Street
Cwmdare
Aberdare
Mid Glamorgan
CF44 8TT
Wales
Secretary NameMr Robert David Nigel Skinner
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 December 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge Cwrt Llwyncelyn
Pantmawr Road Whitchurch
Cardiff
South Glamorgan
CF4 6XB
Wales
Secretary NameMr Robert David Nigel Skinner
NationalityBritish
StatusResigned
Appointed19 December 1998(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 September 2000)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressThe Lodge Cwrt Llwyncelyn
Pantmawr Road Whitchurch
Cardiff
South Glamorgan
CF4 6XB
Wales
Director NameMr Simon Peter Robin White
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2000(5 years, 2 months after company formation)
Appointment Duration10 years, 8 months (resigned 17 May 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Heol Y Deri
Cardiff
South Glamorgan
CF14 6UH
Wales
Secretary NameMr Simon Peter Robin White
NationalityBritish
StatusResigned
Appointed04 September 2000(5 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 January 2008)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address137 Heol Y Deri
Cardiff
South Glamorgan
CF14 6UH
Wales
Director NameStephen Paskell
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2000(5 years, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 14 October 2005)
RoleSales Director
Correspondence Address50 Clonakilty Way
Pontprennau
Cardiff
South Glamorgan
CF23 8PS
Wales
Secretary NameMrs Gwyneth Jones
StatusResigned
Appointed11 January 2008(12 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 17 May 2011)
RoleAccountant
Correspondence Address10 Penffordd
Pentrych
Cardiff
CF15 9TJ
Wales
Director NameMr Daniel Abrams
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(15 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 30 March 2012)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMr John Philip Warner
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2011(15 years, 11 months after company formation)
Appointment Duration2 years (resigned 31 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Secretary NameMr Anthony O'Carroll
StatusResigned
Appointed17 May 2011(15 years, 11 months after company formation)
Appointment Duration2 years, 6 months (resigned 18 November 2013)
RoleCompany Director
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameMrs Kate Louise Miles
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2012(16 years, 9 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 December 2013)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
Director NameFilbuk Nominees Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales
Secretary NameFilbuk (Secretaries) Limited (Corporation)
StatusResigned
Appointed09 June 1995(same day as company formation)
Correspondence AddressFitzalan House
Fitzalan Road
Cardiff
South Glamorgan
CF2 1XZ
Wales

Location

Registered AddressForsyth House 211-217 Lower Richmond Road
Richmond On Thames
London
TW9 4LN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardNorth Richmond
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
4 February 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 January 2014Appointment of Mr Dennis Norman as a director on 31 December 2013 (2 pages)
7 January 2014Appointment of Mr Dennis Norman as a director (2 pages)
6 January 2014Termination of appointment of Kate Louise Miles as a director on 31 December 2013 (1 page)
6 January 2014Termination of appointment of Kate Miles as a director (1 page)
18 November 2013Appointment of Mrs Claire Elizabeth Sanders as a secretary (1 page)
18 November 2013Termination of appointment of Anthony O'carroll as a secretary on 18 November 2013 (1 page)
18 November 2013Termination of appointment of Anthony O'carroll as a secretary (1 page)
18 November 2013Appointment of Mrs Claire Elizabeth Sanders as a secretary on 18 November 2013 (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
22 October 2013First Gazette notice for voluntary strike-off (1 page)
9 October 2013Application to strike the company off the register (3 pages)
9 October 2013Application to strike the company off the register (3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 91,748
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 91,748
(3 pages)
4 September 2013Annual return made up to 1 September 2013 with a full list of shareholders
Statement of capital on 2013-09-04
  • GBP 91,748
(3 pages)
19 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2013Statement of capital on 19 June 2013
  • GBP 91,748
(4 pages)
19 June 2013Solvency Statement dated 12/06/13 (1 page)
19 June 2013Statement by Directors (1 page)
19 June 2013Statement by directors (1 page)
19 June 2013Statement of capital on 19 June 2013
  • GBP 91,748
(4 pages)
19 June 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
19 June 2013Solvency statement dated 12/06/13 (1 page)
14 June 2013Termination of appointment of John Warner as a director (1 page)
14 June 2013Termination of appointment of John Philip Warner as a director on 31 May 2013 (1 page)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
3 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
17 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (4 pages)
13 April 2012Termination of appointment of Daniel Abrams as a director (1 page)
13 April 2012Appointment of Mrs Kate Miles as a director (2 pages)
13 April 2012Appointment of Mrs Kate Miles as a director on 30 March 2012 (2 pages)
13 April 2012Termination of appointment of Daniel Abrams as a director on 30 March 2012 (1 page)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
17 June 2011Annual return made up to 9 June 2011 with a full list of shareholders (3 pages)
16 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
16 June 2011Current accounting period extended from 30 June 2011 to 31 December 2011 (1 page)
31 May 2011Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page)
31 May 2011Registered office address changed from Aberaman Park Industrial Estate Aberaman Aberdare CF44 6DA on 31 May 2011 (1 page)
27 May 2011Termination of appointment of Andre Green as a director (1 page)
27 May 2011Termination of appointment of Simon White as a director (1 page)
27 May 2011Termination of appointment of Robert Skinner as a director (1 page)
27 May 2011Termination of appointment of Robert Skinner as a director (1 page)
27 May 2011Termination of appointment of Gwyneth Jones as a secretary (1 page)
27 May 2011Termination of appointment of Simon White as a director (1 page)
27 May 2011Appointment of Mr John Philip Warner as a director (2 pages)
27 May 2011Appointment of Mr Daniel Abrams as a director (2 pages)
27 May 2011Termination of appointment of Gwyneth Jones as a secretary (1 page)
27 May 2011Termination of appointment of Andre Green as a director (1 page)
27 May 2011Appointment of Mr Anthony O'carroll as a secretary (1 page)
27 May 2011Appointment of Mr Daniel Abrams as a director (2 pages)
27 May 2011Appointment of Mr Anthony O'carroll as a secretary (1 page)
27 May 2011Appointment of Mr John Philip Warner as a director (2 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
23 May 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
4 April 2011Accounts for a dormant company made up to 30 June 2010 (5 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
1 July 2010Annual return made up to 9 June 2010 with a full list of shareholders (5 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
16 January 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
23 June 2009Return made up to 09/06/09; full list of members (4 pages)
28 October 2008Accounts for a dormant company made up to 30 June 2008 (5 pages)
28 October 2008Accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
24 June 2008Return made up to 09/06/08; full list of members (4 pages)
23 June 2008Secretary appointed mrs gwyneth jones (1 page)
23 June 2008Secretary appointed mrs gwyneth jones (1 page)
23 June 2008Appointment terminated secretary simon white (1 page)
23 June 2008Appointment Terminated Secretary simon white (1 page)
28 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
28 April 2008Accounts made up to 30 June 2007 (5 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
11 June 2007Return made up to 09/06/07; full list of members (2 pages)
20 March 2007Accounts for a dormant company made up to 30 June 2006 (5 pages)
20 March 2007Accounts made up to 30 June 2006 (5 pages)
4 July 2006Director resigned (1 page)
4 July 2006Director resigned (1 page)
4 July 2006Return made up to 09/06/06; full list of members (3 pages)
4 July 2006Return made up to 09/06/06; full list of members (3 pages)
10 November 2005Director resigned (1 page)
10 November 2005Director resigned (1 page)
31 October 2005Accounts made up to 30 June 2005 (5 pages)
31 October 2005Accounts for a dormant company made up to 30 June 2005 (5 pages)
29 June 2005Return made up to 09/06/05; no change of members (8 pages)
29 June 2005Return made up to 09/06/05; no change of members (8 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
7 January 2005Total exemption full accounts made up to 30 June 2004 (15 pages)
23 June 2004Return made up to 09/06/04; full list of members (8 pages)
23 June 2004Return made up to 09/06/04; full list of members (8 pages)
13 April 2004Full accounts made up to 30 June 2003 (24 pages)
13 April 2004Full accounts made up to 30 June 2003 (24 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2003Declaration of satisfaction of mortgage/charge (2 pages)
25 July 2003Return made up to 09/06/03; full list of members (9 pages)
25 July 2003Return made up to 09/06/03; full list of members (9 pages)
9 May 2003Accounts for a medium company made up to 30 June 2002 (26 pages)
9 May 2003Accounts for a medium company made up to 30 June 2002 (26 pages)
8 December 2002Director resigned (1 page)
8 December 2002Director resigned (1 page)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
4 December 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
27 November 2002Company name changed tubex LIMITED\certificate issued on 27/11/02 (4 pages)
27 November 2002Company name changed tubex LIMITED\certificate issued on 27/11/02 (4 pages)
14 July 2002Return made up to 09/06/02; full list of members (10 pages)
14 July 2002Return made up to 09/06/02; full list of members (10 pages)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
28 December 2001Nc inc already adjusted 27/11/01 (1 page)
28 December 2001Nc inc already adjusted 27/11/01 (1 page)
28 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(8 pages)
7 November 2001Accounts for a medium company made up to 30 June 2001 (26 pages)
7 November 2001Accounts for a medium company made up to 30 June 2001 (26 pages)
22 August 2001Return made up to 09/06/01; full list of members (9 pages)
22 August 2001Ad 21/05/01--------- £ si 275000@1 (2 pages)
22 August 2001Ad 21/05/01--------- £ si 275000@1 (2 pages)
22 August 2001Return made up to 09/06/01; full list of members (9 pages)
20 July 2001£ nc 522330/797330 21/05/01 (1 page)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 July 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
20 July 2001£ nc 522330/797330 21/05/01 (1 page)
6 June 2001Particulars of mortgage/charge (3 pages)
6 June 2001Particulars of mortgage/charge (3 pages)
11 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
11 December 2000Accounting reference date extended from 31/12/00 to 30/06/01 (1 page)
14 November 2000New director appointed (2 pages)
14 November 2000New director appointed (2 pages)
31 October 2000Full accounts made up to 31 December 1999 (27 pages)
31 October 2000Full accounts made up to 31 December 1999 (27 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000New secretary appointed;new director appointed (2 pages)
7 September 2000Secretary resigned (1 page)
7 September 2000Secretary resigned (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
15 June 2000Return made up to 09/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 June 2000Return made up to 09/06/00; full list of members (8 pages)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
21 October 1999Full accounts made up to 31 December 1998 (27 pages)
21 October 1999Full accounts made up to 31 December 1998 (27 pages)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
9 October 1999Declaration of satisfaction of mortgage/charge (1 page)
14 June 1999Return made up to 09/06/99; full list of members (8 pages)
14 June 1999Return made up to 09/06/99; full list of members (8 pages)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
23 December 1998New secretary appointed (2 pages)
23 December 1998Secretary resigned (1 page)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
2 November 1998Full accounts made up to 31 December 1997 (22 pages)
3 August 1998Auditor's resignation (1 page)
3 August 1998Auditor's resignation (1 page)
8 July 1998Return made up to 09/06/98; no change of members
  • 363(287) ‐ Registered office changed on 08/07/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 July 1998Return made up to 09/06/98; no change of members (6 pages)
15 May 1998Director resigned (1 page)
15 May 1998Director resigned (1 page)
15 April 1998New director appointed (2 pages)
15 April 1998New director appointed (2 pages)
22 September 1997Full accounts made up to 31 December 1996 (22 pages)
22 September 1997Full accounts made up to 31 December 1996 (22 pages)
5 August 1997New director appointed (2 pages)
5 August 1997New director appointed (2 pages)
10 July 1997Return made up to 09/06/97; no change of members (4 pages)
10 July 1997Return made up to 09/06/97; no change of members
  • 363(287) ‐ Registered office changed on 10/07/97
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 March 1997Registered office changed on 25/03/97 from: tannery house tannery lane send woking surrey GU23 7HB (1 page)
25 March 1997Registered office changed on 25/03/97 from: tannery house tannery lane send woking surrey GU23 7HB (1 page)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
2 October 1996Particulars of mortgage/charge (3 pages)
18 July 1996Ad 12/04/96--------- £ si 25000@1 (2 pages)
18 July 1996Ad 12/04/96--------- £ si 25000@1 (2 pages)
16 July 1996Return made up to 09/06/96; full list of members
  • 363(287) ‐ Registered office changed on 16/07/96
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
16 July 1996Return made up to 09/06/96; full list of members (6 pages)
3 July 1996Full accounts made up to 31 December 1995 (22 pages)
3 July 1996Full accounts made up to 31 December 1995 (22 pages)
20 November 1995Particulars of mortgage/charge (4 pages)
20 November 1995Particulars of mortgage/charge (6 pages)
1 November 1995Conso 10/08/95 (1 page)
1 November 1995Conso 10/08/95 (1 page)
25 October 1995Secretary resigned;new secretary appointed (2 pages)
25 October 1995Secretary resigned;new secretary appointed (2 pages)
21 August 1995Registered office changed on 21/08/95 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
21 August 1995Registered office changed on 21/08/95 from: fitzalan house fitzalan road cardiff CF2 1XZ (1 page)
17 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Ad 10/08/95--------- £ si 369229@1=369229 £ si [email protected]=22330 £ ic 1059/392618 (2 pages)
17 August 1995£ nc 100/522420 10/08/95 (1 page)
17 August 1995Ad 10/08/95--------- £ si [email protected]=1057 £ ic 2/1059 (2 pages)
17 August 1995Ad 10/08/95--------- £ si 369229@1=369229 £ si [email protected]=22330 £ ic 1059/392618 (2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(28 pages)
17 August 1995Ad 10/08/95--------- £ si [email protected]=1057 £ ic 2/1059 (2 pages)
17 August 1995Accounting reference date notified as 31/12 (1 page)
17 August 1995Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(2 pages)
17 August 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(56 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
17 August 1995New director appointed (2 pages)
17 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 August 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(4 pages)
17 August 1995Accounting reference date notified as 31/12 (1 page)
17 August 1995Resolutions
  • SRES13 ‐ Special resolution
(2 pages)
17 August 1995£ nc 100/522420 10/08/95 (1 page)
16 August 1995Particulars of mortgage/charge (1 page)
11 August 1995Company name changed filbuk 366 LIMITED\certificate issued on 11/08/95 (2 pages)
11 August 1995Company name changed filbuk 366 LIMITED\certificate issued on 11/08/95 (4 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Director resigned;new director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
10 August 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
9 June 1995Incorporation (20 pages)
9 June 1995Incorporation (38 pages)