FRENCHIE OF LONDON LIMITED

Company Documents

DateDescription
06/02/136 February 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREAS MICHAEL

View Document

05/02/135 February 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/135 February 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/135 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

23/01/1323 January 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/01/139 January 2013 REGISTERED OFFICE CHANGED ON 09/01/2013 FROM 1ST FLOOR 10 HAMPDEN SQUARE SOUTHGATE LONDON N14 5JR

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

28/05/1228 May 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

16/08/1116 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, SECRETARY MELANIE MICHAEL

View Document

31/05/1131 May 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

22/06/1022 June 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

22/06/1022 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREAS MICHAEL / 01/01/2010

View Document

23/09/0923 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

25/06/0925 June 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

09/10/089 October 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

02/10/082 October 2008 REGISTERED OFFICE CHANGED ON 02/10/08 FROM: GISTERED OFFICE CHANGED ON 02/10/2008 FROM 140 FONTHILL ROAD LONDON N4 3HP

View Document

01/10/071 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

11/07/0711 July 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/05/072 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

30/06/0630 June 2006 RETURN MADE UP TO 24/05/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 24/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 24/05/04; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

19/06/0319 June 2003 RETURN MADE UP TO 24/05/03; FULL LIST OF MEMBERS

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 24/05/02; FULL LIST OF MEMBERS

View Document

23/11/0123 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 24/05/01; FULL LIST OF MEMBERS

View Document

25/09/0025 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

26/06/0026 June 2000 RETURN MADE UP TO 24/05/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/98

View Document

12/10/9912 October 1999 EXEMPTION FROM APPOINTING AUDITORS 27/09/99

View Document

17/08/9917 August 1999 RETURN MADE UP TO 24/05/99; NO CHANGE OF MEMBERS

View Document

08/09/988 September 1998 EXEMPTION FROM APPOINTING AUDITORS 01/09/98

View Document

08/09/988 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/97

View Document

15/07/9815 July 1998 RETURN MADE UP TO 24/05/98; NO CHANGE OF MEMBERS

View Document

22/07/9722 July 1997 SECRETARY RESIGNED

View Document

22/07/9722 July 1997 RETURN MADE UP TO 24/05/97; FULL LIST OF MEMBERS

View Document

22/07/9722 July 1997 NEW SECRETARY APPOINTED

View Document

16/04/9716 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/96

View Document

28/05/9628 May 1996 RETURN MADE UP TO 24/05/96; FULL LIST OF MEMBERS

View Document

23/01/9623 January 1996 EXEMPTION FROM APPOINTING AUDITORS 05/01/96

View Document

23/01/9623 January 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/95

View Document

09/11/959 November 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 REGISTERED OFFICE CHANGED ON 05/06/95 FROM: G OFFICE CHANGED 05/06/95 140 FONTHILL ROAD LONDON N4 3HP

View Document

30/05/9530 May 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/05/9530 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/05/9530 May 1995 REGISTERED OFFICE CHANGED ON 30/05/95 FROM: G OFFICE CHANGED 30/05/95 INTERNATIONAL HOUSE 31 CHURCH ROAD LONDON NW4 4EB

View Document

24/05/9524 May 1995 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