FRAJON DEVELOPMENTS LIMITED

Company Documents

DateDescription
25/08/1325 August 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/05/1325 May 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/03/1229 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

26/03/1226 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00007787,00010770

View Document

26/10/1126 October 2011 DIRECTOR APPOINTED CHRISTOPHER WINSTANLEY

View Document

26/10/1126 October 2011 REGISTERED OFFICE CHANGED ON 26/10/2011 FROM 68 OLD CHURCH STREET MANCHESTER M40 2JF ENGLAND

View Document

26/10/1126 October 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON WINSTANLEY

View Document

09/11/109 November 2010 REGISTERED OFFICE CHANGED ON 09/11/2010 FROM 295 MIDDLETON ROAD MANCHESTER LANCASHIRE M8 4LY

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON WINSTANLEY / 02/09/2010

View Document

01/10/101 October 2010 Annual return made up to 2 September 2010 with full list of shareholders

View Document

22/07/1022 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

24/09/0924 September 2009 RETURN MADE UP TO 02/09/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/02/092 February 2009 Annual accounts small company total exemption made up to 30 September 2007

View Document

19/01/0919 January 2009 RETURN MADE UP TO 02/09/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 RETURN MADE UP TO 02/09/07; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/07/0731 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/0710 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/12/0615 December 2006 RETURN MADE UP TO 02/09/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/09/02; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/09/05; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/09/04; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 RETURN MADE UP TO 02/09/03; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

19/07/0519 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/0511 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

05/10/045 October 2004 STRIKE-OFF ACTION DISCONTINUED

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/05/0418 May 2004 FIRST GAZETTE

View Document

28/03/0328 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

14/12/0114 December 2001 RETURN MADE UP TO 02/09/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 DIRECTOR RESIGNED

View Document

04/10/004 October 2000 RETURN MADE UP TO 02/09/00; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

18/07/0018 July 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/0023 June 2000 SECRETARY RESIGNED

View Document

04/10/994 October 1999 RETURN MADE UP TO 02/09/99; NO CHANGE OF MEMBERS

View Document

01/10/991 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

01/10/991 October 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 REGISTERED OFFICE CHANGED ON 08/04/99 FROM: G OFFICE CHANGED 08/04/99 HASKELL & CO 105 MOSS ROAD STRETFORD MANCHESTER M32 0AY

View Document

22/09/9822 September 1998 RETURN MADE UP TO 02/09/98; NO CHANGE OF MEMBERS

View Document

22/09/9822 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

12/09/9712 September 1997 RETURN MADE UP TO 02/09/97; FULL LIST OF MEMBERS

View Document

30/06/9730 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

24/09/9624 September 1996 RETURN MADE UP TO 02/09/96; FULL LIST OF MEMBERS

View Document

24/07/9624 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996

View Document

11/01/9611 January 1996 NEW SECRETARY APPOINTED

View Document

11/01/9611 January 1996 SECRETARY RESIGNED

View Document

22/08/9522 August 1995

View Document

22/08/9522 August 1995 RETURN MADE UP TO 02/09/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/9412 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/946 December 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/942 November 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/11/942 November 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 NEW DIRECTOR APPOINTED

View Document

20/09/9420 September 1994 SECRETARY RESIGNED

View Document

20/09/9420 September 1994 REGISTERED OFFICE CHANGED ON 20/09/94 FROM: G OFFICE CHANGED 20/09/94 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

20/09/9420 September 1994 DIRECTOR RESIGNED

View Document

02/09/942 September 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/09/942 September 1994 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