FRANKL & LUTY LIMITED

Company Documents

DateDescription
14/10/1414 October 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/07/141 July 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/06/1418 June 2014 APPLICATION FOR STRIKING-OFF

View Document

03/06/143 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIMON LUTY

View Document

09/10/139 October 2013 30/06/13 TOTAL EXEMPTION FULL

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

08/04/138 April 2013 30/06/12 TOTAL EXEMPTION FULL

View Document

23/07/1223 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

29/03/1229 March 2012 30/06/11 TOTAL EXEMPTION FULL

View Document

16/08/1116 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

29/03/1129 March 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLARE LINDSAY HOUGH FRANKL BERTRAM / 01/01/2010

View Document

29/06/1029 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/04/101 April 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

09/06/099 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

06/05/096 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

26/06/0826 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

04/05/074 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

23/01/0723 January 2007 REGISTERED OFFICE CHANGED ON 23/01/07 FROM: PARKWAY HOUSE SHEEN LANE LONDON SW14 8LS

View Document

14/08/0614 August 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 REGISTERED OFFICE CHANGED ON 23/05/05 FROM: 82 ST JOHN STREET LONDON EC1M 4JN

View Document

09/02/059 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

27/01/0427 January 2004 REGISTERED OFFICE CHANGED ON 27/01/04 FROM: MOUNTBARROW HOUSE 12,ELIZABETH STREET LONDON SW1W 9RB

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

11/06/0111 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

27/11/0027 November 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9923 June 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

07/05/997 May 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

05/06/985 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/06/9726 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

09/06/969 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

06/05/966 May 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 01/06/95; FULL LIST OF MEMBERS

View Document

30/03/9530 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

14/06/9414 June 1994 RETURN MADE UP TO 01/06/94; FULL LIST OF MEMBERS

View Document

27/07/9327 July 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/07/9327 July 1993 ALTER MEM AND ARTS 29/06/93

View Document

22/06/9322 June 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 REGISTERED OFFICE CHANGED ON 22/06/93 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/06/931 June 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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