FRAGILE ST. TRINIAN'S LIMITED

Company Documents

DateDescription
02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY SIMON GEORGE

View Document

12/01/1512 January 2015 Annual return made up to 11 January 2015 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

10/02/1410 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR SIMON GEORGE / 10/01/2014

View Document

10/02/1410 February 2014 Annual return made up to 11 January 2014 with full list of shareholders

View Document

05/02/145 February 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER SPRING

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/02/1312 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / BARNABY DAVID WATERHOUSE THOMPSON / 12/02/2013

View Document

12/02/1312 February 2013 Annual return made up to 11 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

11/10/1211 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

07/02/127 February 2012 Annual return made up to 11 January 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

27/01/1127 January 2011 Annual return made up to 11 January 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 Annual return made up to 11 January 2010 with full list of shareholders

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

21/07/0921 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER SPRING / 21/07/2009

View Document

06/03/096 March 2009 RETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/10/0831 October 2008 PREVSHO FROM 31/05/2008 TO 31/12/2007

View Document

22/08/0822 August 2008 RETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS

View Document

18/08/0818 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

17/05/0717 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/074 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/03/0728 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/05/07

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 SECRETARY RESIGNED

View Document

15/02/0715 February 2007 REGISTERED OFFICE CHANGED ON 15/02/07 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX

View Document

18/01/0718 January 2007 COMPANY NAME CHANGED NEWINCCO 649 LIMITED CERTIFICATE ISSUED ON 18/01/07

View Document

11/01/0711 January 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • APEXAMPLIFY LABS LTD


  • 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