F R F COSTS DRAFTING LIMITED

Company Documents

DateDescription
12/06/1212 June 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/05/121 May 2012 FIRST GAZETTE

View Document

28/10/1128 October 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

14/02/1114 February 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

09/02/109 February 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN RUSSELL / 08/02/2010

View Document

09/02/109 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

26/02/0926 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/02/092 February 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 NEW SECRETARY APPOINTED

View Document

08/02/088 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

08/02/088 February 2008 SECRETARY RESIGNED

View Document

01/03/071 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

06/02/076 February 2007 RETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 11/01/06; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: G OFFICE CHANGED 09/08/05 C/O RMT 3 PORTLAND TERRACE NEWCASTLE UPON TYNE NE2 1QQ

View Document

01/03/051 March 2005 RETURN MADE UP TO 11/01/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

04/03/044 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

09/02/049 February 2004 RETURN MADE UP TO 11/01/04; FULL LIST OF MEMBERS

View Document

24/03/0324 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

06/03/036 March 2003 RETURN MADE UP TO 11/01/03; FULL LIST OF MEMBERS

View Document

31/12/0231 December 2002 REGISTERED OFFICE CHANGED ON 31/12/02 FROM: G OFFICE CHANGED 31/12/02 C/O MAZARS NEVILLE RUSSELL CITY HOUSE 9 CRANBROOK ROAD ILFORD ESSEX IG1 4ER

View Document

01/08/021 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

01/03/021 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

16/01/0216 January 2002 RETURN MADE UP TO 11/01/02; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 RETURN MADE UP TO 11/01/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

16/03/0016 March 2000 RETURN MADE UP TO 11/01/00; FULL LIST OF MEMBERS

View Document

22/04/9922 April 1999 ACC. REF. DATE EXTENDED FROM 31/01/00 TO 30/04/00

View Document

08/02/998 February 1999 NEW SECRETARY APPOINTED

View Document

05/02/995 February 1999 SECRETARY RESIGNED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/9911 January 1999 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company