CANAM FIBRES EUROPE LIMITED
Status | DISSOLVED |
Company No. | 02110822 |
Category | Private Limited Company |
Incorporated | 16 Mar 1987 |
Age | 37 years, 1 month, 14 days |
Jurisdiction | England Wales |
Dissolution | 09 Jul 2019 |
Years | 4 years, 9 months, 21 days |
SUMMARY
CANAM FIBRES EUROPE LIMITED is an dissolved private limited company with number 02110822. It was incorporated 37 years, 1 month, 14 days ago, on 16 March 1987 and it was dissolved 4 years, 9 months, 21 days ago, on 09 July 2019. The company address is Venture House Venture House, Macclesfield, SK11 7PG, Cheshire.
Company Fillings
Liquidation compulsory appointment liquidator
Date: 11 Jul 1996
Category: Insolvency
Sub Category: Compulsory
Type: 4.31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Liquidation compulsory winding up order
Date: 08 Nov 1993
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 19 Feb 1993
Category: Address
Type: 287
Description: Registered office changed on 19/02/93 from: suite 16A,east park manchester international office centre,styal road manchester M22 5WB
Documents
Legacy
Date: 09 Dec 1992
Category: Annual-return
Type: 363b
Description: Return made up to 05/12/92; full list of members
Documents
Legacy
Date: 23 Mar 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Feb 1992
Category: Annual-return
Type: 363b
Description: Return made up to 05/12/91; no change of members
Documents
Legacy
Date: 17 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 12 Dec 1991
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Certificate change of name company
Date: 11 Oct 1991
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed canam fibres (europe) LIMITED\certificate issued on 14/10/91
Documents
Legacy
Date: 20 Aug 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 20 Jun 1991
Category: Address
Type: 287
Description: Registered office changed on 20/06/91 from: 9 chorley new road bolton lancs BL1 4QR
Documents
Legacy
Date: 05 Dec 1990
Category: Annual-return
Type: 363a
Description: Return made up to 09/10/90; no change of members
Documents
Accounts with accounts type small
Date: 30 Oct 1990
Action Date: 31 Mar 1990
Category: Accounts
Type: AA
Made up date: 1990-03-31
Documents
Accounts with accounts type small
Date: 17 Jan 1990
Action Date: 31 Mar 1989
Category: Accounts
Type: AA
Made up date: 1989-03-31
Documents
Legacy
Date: 17 Jan 1990
Category: Annual-return
Type: 363
Description: Return made up to 05/12/89; full list of members
Documents
Legacy
Date: 17 May 1989
Category: Annual-return
Type: 363
Description: Return made up to 30/11/88; full list of members
Documents
Legacy
Date: 17 May 1989
Category: Address
Type: 287
Description: Registered office changed on 17/05/89 from: 2 baches street london N1 6EE
Documents
Accounts with accounts type small
Date: 26 Apr 1989
Action Date: 31 Mar 1988
Category: Accounts
Type: AA
Made up date: 1988-03-31
Documents
Legacy
Date: 28 Oct 1988
Category: Capital
Type: PUC 2
Description: Wd 17/10/88 ad 26/09/88--------- £ si 1@1=1 £ ic 5000/5001
Documents
Legacy
Date: 28 Oct 1988
Category: Capital
Type: 123
Description: Nc inc already adjusted
Documents
Resolution
Date: 28 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 28 Oct 1988
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Jun 1987
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Legacy
Date: 16 Jun 1987
Category: Officers
Type: 288
Description: New director appointed
Documents
Resolution
Date: 18 May 1987
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 15 May 1987
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed vouchfigure LIMITED\certificate issued on 18/05/87
Documents
Certificate incorporation
Date: 16 Mar 1987
Category: Incorporation
Sub Category: Certificate
Type: CERTINC
Documents
Some Companies
UNIT 2 CREEDY VALE,CREDITON,EX17 1HN
Number: | 08270040 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 ALDENHAM AVENUE,RADLETT,WD7 8HZ
Number: | 10446649 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRUDEN BAY COMMERCIAL SERVICES LIMITED
3 LONGLANDS PARK,AYR,KA7 4RJ
Number: | SC447489 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O OPTIMISE ACCOUNTANTS LIMITED UNIT 3,LONG EATON,NG10 2FE
Number: | 10822067 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 WHITECROFT,NAILSWORTH,GL6 0NS
Number: | 07317083 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Number: | CE010333 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |