FROMANT & SON (TRAILERS) LIMITED

Company Documents

DateDescription
27/04/1027 April 2010 STRUCK OFF AND DISSOLVED

View Document

12/01/1012 January 2010 FIRST GAZETTE

View Document

16/08/0816 August 2008 RES02

View Document

15/08/0815 August 2008 ORDER OF COURT - RESTORATION

View Document

21/04/9721 April 1997 DISSOLVED

View Document

21/01/9721 January 1997 RETURN OF FINAL MEETING RECEIVED

View Document

02/12/962 December 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

10/06/9610 June 1996 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/04/9619 April 1996 RECEIVER CEASING TO ACT

View Document

13/12/9513 December 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

05/06/955 June 1995 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/12/9420 December 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

26/08/9426 August 1994 RECEIVER CEASING TO ACT

View Document

20/06/9420 June 1994 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

17/11/9317 November 1993 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

18/05/9318 May 1993 STATEMENT OF AFFAIRS

View Document

18/05/9318 May 1993 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/05/9318 May 1993 APPOINTMENT OF LIQUIDATOR

View Document

20/01/9320 January 1993 STATEMENT OF AFFAIRS

View Document

10/11/9210 November 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

10/11/9210 November 1992 CERTIFICATE OF SPECIFIC PENALTY

View Document

23/10/9223 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

23/10/9223 October 1992 REGISTERED OFFICE CHANGED ON 23/10/92 FROM: FORD AIRFIELD INDL ESTATE FORD NR. ARUNDEL SUSSEX BN18 0HY

View Document

23/10/9223 October 1992 APPOINTMENT OF RECEIVER/MANAGER

View Document

01/10/921 October 1992 RETURN MADE UP TO 22/08/92; FULL LIST OF MEMBERS

View Document

01/10/921 October 1992

View Document

11/09/9211 September 1992 FULL ACCOUNTS MADE UP TO 30/11/91

View Document

26/11/9126 November 1991 S369(4) SHT NOTICE MEET 31/10/91

View Document

26/11/9126 November 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/10/91

View Document

18/09/9118 September 1991

View Document

18/09/9118 September 1991 RETURN MADE UP TO 22/08/91; FULL LIST OF MEMBERS

View Document

09/09/919 September 1991 FULL ACCOUNTS MADE UP TO 01/12/90

View Document

28/01/9128 January 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9113 January 1991 RETURN MADE UP TO 20/08/90; FULL LIST OF MEMBERS

View Document

18/07/9018 July 1990 FULL ACCOUNTS MADE UP TO 02/12/89

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

25/09/8925 September 1989 RETURN MADE UP TO 22/08/89; FULL LIST OF MEMBERS

View Document

02/08/892 August 1989 FULL ACCOUNTS MADE UP TO 27/11/88

View Document

10/11/8810 November 1988 RETURN MADE UP TO 22/08/88; FULL LIST OF MEMBERS

View Document

10/06/8810 June 1988 FULL ACCOUNTS MADE UP TO 28/11/87

View Document

22/01/8822 January 1988 FULL ACCOUNTS MADE UP TO 30/11/86

View Document

14/12/8714 December 1987 RETURN MADE UP TO 20/08/87; FULL LIST OF MEMBERS

View Document

05/11/865 November 1986 FULL ACCOUNTS MADE UP TO 30/11/85

View Document

05/11/865 November 1986 RETURN MADE UP TO 20/08/86; FULL LIST OF MEMBERS

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