FRANKLIN ELLIS ARCHITECTS LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/06/108 June 2010 APPLICATION FOR STRIKING-OFF

View Document

02/01/102 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

09/06/099 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/04/095 April 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 PREVEXT FROM 31/03/2008 TO 30/09/2008

View Document

27/08/0827 August 2008 AUDITOR'S RESIGNATION

View Document

16/04/0816 April 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

19/04/0719 April 2007 RETURN MADE UP TO 24/03/07; FULL LIST OF MEMBERS

View Document

26/10/0626 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

29/03/0629 March 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/064 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

04/04/054 April 2005 RETURN MADE UP TO 24/03/05; FULL LIST OF MEMBERS

View Document

26/11/0426 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

16/04/0416 April 2004 RETURN MADE UP TO 24/03/04; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/01/0410 January 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/0320 May 2003 RETURN MADE UP TO 24/03/03; FULL LIST OF MEMBERS

View Document

13/11/0213 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

04/10/024 October 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/03/02; FULL LIST OF MEMBERS

View Document

14/11/0114 November 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

20/04/0120 April 2001 RETURN MADE UP TO 24/03/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

26/04/0026 April 2000 RETURN MADE UP TO 24/03/00; FULL LIST OF MEMBERS

View Document

30/01/0030 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

26/05/9926 May 1999 RETURN MADE UP TO 24/03/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 24/03/98; NO CHANGE OF MEMBERS

View Document

02/04/982 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/03/9827 March 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/12/9722 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

06/04/976 April 1997 RETURN MADE UP TO 24/03/97; FULL LIST OF MEMBERS

View Document

24/01/9724 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 24/03/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/07/957 July 1995

View Document

07/07/957 July 1995 NEW DIRECTOR APPOINTED

View Document

20/06/9520 June 1995 RETURN MADE UP TO 24/03/95; NO CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

07/07/947 July 1994

View Document

07/07/947 July 1994 RETURN MADE UP TO 24/03/94; FULL LIST OF MEMBERS

View Document

06/06/936 June 1993 ADOPT MEM AND ARTS 20/05/93

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993

View Document

06/06/936 June 1993 Resolutions

View Document

06/06/936 June 1993 NC INC ALREADY ADJUSTED 20/05/93

View Document

06/06/936 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/06/936 June 1993 REGISTERED OFFICE CHANGED ON 06/06/93 FROM: G OFFICE CHANGED 06/06/93 CRWYS HOUSE 33 CRWYS RD CARDIFF CF2 4YF

View Document

06/06/936 June 1993 � NC 100/10000 20/05/

View Document

06/06/936 June 1993 Resolutions

View Document

28/05/9328 May 1993 COMPANY NAME CHANGED MAZAKAY LIMITED CERTIFICATE ISSUED ON 01/06/93

View Document

24/03/9324 March 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