FRAMEGARD ANCHORING SYSTEM LIMITED

Company Documents

DateDescription
17/01/1217 January 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

04/10/114 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/09/1127 September 2011 APPLICATION FOR STRIKING-OFF

View Document

01/08/111 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEBB / 01/08/2011

View Document

01/08/111 August 2011 SECRETARY'S CHANGE OF PARTICULARS / MARTIN WEBB / 01/08/2011

View Document

01/08/111 August 2011 Annual return made up to 14 July 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN WEBB / 14/07/2010

View Document

05/08/105 August 2010 Annual return made up to 14 July 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

14/07/0914 July 2009 RETURN MADE UP TO 14/07/09; FULL LIST OF MEMBERS

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

04/09/084 September 2008 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

01/07/081 July 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

23/07/0723 July 2007 RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

02/08/062 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS

View Document

19/08/0419 August 2004 RETURN MADE UP TO 31/07/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: C/O WEBB & CO C/A 15 DUNCAN CLO RED HOUSE ROAD MOULTON PARK, NORTHAMPTON NN3 6WL

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

24/07/0324 July 2003 RETURN MADE UP TO 31/07/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/08/027 August 2002 RETURN MADE UP TO 31/07/02; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/08/0117 August 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

15/08/0015 August 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 14/08/99; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 COMPANY NAME CHANGED FRAMEGUARD ANCHORING SYSTEM LIMI TED CERTIFICATE ISSUED ON 03/11/98

View Document

19/08/9819 August 1998 SECRETARY RESIGNED

View Document

19/08/9819 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 NEW DIRECTOR APPOINTED

View Document

19/08/9819 August 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/08/9814 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/08/9814 August 1998 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