FREDERICKLAWRENCE LTD

Company Documents

DateDescription
02/04/132 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR ROY JONES / 01/12/2012

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

13/03/1213 March 2012 APPOINTMENT TERMINATED, SECRETARY ROY JONES

View Document

13/03/1213 March 2012 SECRETARY APPOINTED MR ROY JONES

View Document

12/03/1212 March 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN FREDERICK

View Document

12/03/1212 March 2012 DIRECTOR APPOINTED MR ROY JONES

View Document

20/12/1120 December 2011 Annual return made up to 2 December 2011 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 2 December 2010 with full list of shareholders

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN FREDERICK / 06/01/2010

View Document

23/12/0923 December 2009 REGISTERED OFFICE CHANGED ON 23/12/2009 FROM 4 GIPTON WOOD CRESCENT LEEDS WEST YORKSHIRE LS8 2TF UNITED KINGDOM

View Document

02/12/092 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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