FRANKLIN M & E SERVICES LIMITED

Company Documents

DateDescription
04/11/134 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2013

View Document

02/05/132 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2013

View Document

17/10/1217 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2012

View Document

12/04/1212 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2012

View Document

12/10/1112 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2011

View Document

03/05/113 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2011

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/09/2010

View Document

27/04/1027 April 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/03/2010

View Document

06/04/096 April 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/03/0927 March 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

27/03/0927 March 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 23/03/2009

View Document

28/10/0828 October 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 26/09/2008

View Document

03/07/083 July 2008 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/06/0817 June 2008 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

28/05/0828 May 2008 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM
11 KINGSDALE BUSINESS PARK
REGINA ROAD
CHELMSFORD
ESSEX
CM1 1PE

View Document

04/04/084 April 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

04/01/084 January 2008 REGISTERED OFFICE CHANGED ON 04/01/08 FROM:
6 HOFFMANN'S WAY
CHELMSFORD
ESSEX CM1 1GU

View Document

13/06/0713 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/04/0716 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/04/0628 April 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/048 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/05/0421 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0417 May 2004 REGISTERED OFFICE CHANGED ON 17/05/04 FROM:
3 HOFFMANNS WAY
CHELMSFORD
ESSEX CM1 1GU

View Document

21/04/0421 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

08/07/038 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/04/0322 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 NEW DIRECTOR APPOINTED

View Document

09/02/039 February 2003 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 ACC. REF. DATE EXTENDED FROM 30/06/02 TO 31/12/02

View Document

17/04/0217 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

17/04/0217 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

16/10/0116 October 2001 NEW DIRECTOR APPOINTED

View Document

02/07/012 July 2001 COMPANY NAME CHANGED
C G FRANKLIN MECHANICAL SERVICES
LIMITED
CERTIFICATE ISSUED ON 02/07/01

View Document

13/04/0113 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/08/0021 August 2000 DIRECTOR RESIGNED

View Document

16/04/0016 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

12/04/0012 April 2000 SECRETARY RESIGNED

View Document

12/04/0012 April 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM:
COLCHESTER ROAD
SPRINGFIELD
CHELMSFORD
ESSEX CM2 5UY

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

08/04/998 April 1999 RETURN MADE UP TO 20/03/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

21/04/9821 April 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

21/04/9821 April 1998 SECRETARY'S PARTICULARS CHANGED

View Document

24/03/9824 March 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 20/03/97; NO CHANGE OF MEMBERS

View Document

28/01/9728 January 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

29/03/9629 March 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

26/03/9626 March 1996 S366A DISP HOLDING AGM 05/03/96

View Document

26/03/9626 March 1996 S386 DISP APP AUDS 05/03/96

View Document

26/03/9626 March 1996 S252 DISP LAYING ACC 05/03/96

View Document

22/03/9622 March 1996 RETURN MADE UP TO 20/03/96; FULL LIST OF MEMBERS

View Document

13/09/9513 September 1995 AUDITOR'S RESIGNATION

View Document

22/03/9522 March 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

21/03/9521 March 1995 FULL ACCOUNTS MADE UP TO 30/06/94

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

29/03/9429 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

25/02/9425 February 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

26/04/9326 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

05/04/935 April 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/9222 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/04/9210 April 1992 RETURN MADE UP TO 20/03/92; NO CHANGE OF MEMBERS

View Document

06/04/926 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

18/04/9118 April 1991 RETURN MADE UP TO 20/03/91; NO CHANGE OF MEMBERS

View Document

06/04/916 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

25/04/9025 April 1990 RETURN MADE UP TO 20/03/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS; AMEND

View Document

22/03/9022 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

12/04/8912 April 1989 RETURN MADE UP TO 20/03/89; FULL LIST OF MEMBERS

View Document

12/04/8912 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

05/07/885 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

21/04/8821 April 1988 RETURN MADE UP TO 20/03/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 RETURN MADE UP TO 20/03/87; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

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