FRANTHOM HOLDINGS LIMITED

Company Documents

DateDescription
30/08/1230 August 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT RUSHTON

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED MRS ROSEMARY GABRIELLE RUSHTON

View Document

07/02/127 February 2012 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR002875,PR002874

View Document

02/12/112 December 2011 APPOINTMENT TERMINATED, SECRETARY FRANK HORNETT

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/06/116 June 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/07/1026 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FRANCIS RUSHTON / 05/05/2010

View Document

26/07/1026 July 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/06/0923 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

02/07/082 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

04/01/084 January 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/11/0710 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/077 June 2007 RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

22/09/0622 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

06/07/066 July 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

06/07/066 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

22/09/0522 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/06/0514 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

24/06/0424 June 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

12/12/0312 December 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/06/037 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

23/05/0323 May 2003 ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02

View Document

20/02/0320 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

01/06/021 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

10/05/0210 May 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

24/10/0124 October 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 RETURN MADE UP TO 23/05/01; FULL LIST OF MEMBERS

View Document

06/03/016 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

05/02/015 February 2001 DELIVERY EXT'D 3 MTH 31/07/00

View Document

16/11/0016 November 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

28/04/0028 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

23/11/9923 November 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

20/04/9920 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

11/12/9811 December 1998 RETURN MADE UP TO 22/08/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9729 October 1997 RETURN MADE UP TO 22/08/97; FULL LIST OF MEMBERS

View Document

30/07/9730 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

28/02/9728 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

21/11/9621 November 1996 NC INC ALREADY ADJUSTED 16/03/93

View Document

21/11/9621 November 1996 � NC 1000/100000 16/03/93

View Document

14/11/9614 November 1996 RETURN MADE UP TO 22/08/96; NO CHANGE OF MEMBERS

View Document

22/06/9622 June 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/04/9611 April 1996 RETURN MADE UP TO 22/08/95; NO CHANGE OF MEMBERS

View Document

28/06/9528 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 22/08/94; FULL LIST OF MEMBERS

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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

07/11/947 November 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

03/08/943 August 1994 ACCOUNTING REF. DATE SHORT FROM 30/09 TO 31/07

View Document

23/11/9323 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/92

View Document

23/11/9323 November 1993 EXEMPTION FROM APPOINTING AUDITORS 28/01/93

View Document

23/11/9323 November 1993 RETURN MADE UP TO 22/08/93; NO CHANGE OF MEMBERS

View Document

02/04/932 April 1993 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 30/09

View Document

04/02/934 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/12/9216 December 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 SECRETARY RESIGNED

View Document

04/12/924 December 1992 NEW SECRETARY APPOINTED

View Document

04/12/924 December 1992 DIRECTOR RESIGNED

View Document

04/12/924 December 1992 NEW DIRECTOR APPOINTED

View Document

10/04/9210 April 1992 COMPANY NAME CHANGED DYSAN FOUR LIMITED CERTIFICATE ISSUED ON 13/04/92

View Document

24/03/9224 March 1992 REGISTERED OFFICE CHANGED ON 24/03/92 FROM: G OFFICE CHANGED 24/03/92 10 OLD STREET LONDON EC1V 9SD

View Document

24/03/9224 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/03/9224 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/08/9122 August 1991 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