FRANKLY PRODUCTIONS LIMITED

Company Documents

DateDescription
10/07/1210 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/03/1227 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/03/1214 March 2012 APPLICATION FOR STRIKING-OFF

View Document

05/01/125 January 2012 Annual return made up to 12 October 2011 with full list of shareholders

View Document

14/10/1014 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/10/1013 October 2010 Annual return made up to 12 October 2010 with full list of shareholders

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN BROAD / 01/10/2009

View Document

15/10/0915 October 2009 Annual return made up to 12 October 2009 with full list of shareholders

View Document

24/08/0924 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 1A EWELL BY PASS EWELL EPSOM SURREY KT17 2PZ

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/10/08; FULL LIST OF MEMBERS

View Document

28/07/0828 July 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

28/07/0828 July 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

25/10/0725 October 2007 RETURN MADE UP TO 12/10/07; NO CHANGE OF MEMBERS

View Document

23/05/0723 May 2007 REGISTERED OFFICE CHANGED ON 23/05/07 FROM: 319 KINGSTON ROAD EWELL EPSOM SURREY KT19 0BP

View Document

13/03/0713 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 12/10/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

25/10/0525 October 2005 RETURN MADE UP TO 12/10/05; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

21/10/0421 October 2004 ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05

View Document

20/10/0420 October 2004 RETURN MADE UP TO 12/10/04; FULL LIST OF MEMBERS

View Document

21/10/0321 October 2003 RETURN MADE UP TO 12/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

23/10/0223 October 2002 RETURN MADE UP TO 12/10/02; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 REGISTERED OFFICE CHANGED ON 02/11/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

02/11/012 November 2001 SECRETARY RESIGNED

View Document

02/11/012 November 2001 DIRECTOR RESIGNED

View Document

02/11/012 November 2001 NEW DIRECTOR APPOINTED

View Document

02/11/012 November 2001 NEW SECRETARY APPOINTED

View Document

12/10/0112 October 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/10/0112 October 2001 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