FRP PROPERTIES LIMITED

Company Documents

DateDescription
15/01/1315 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/09/1224 September 2012 APPLICATION FOR STRIKING-OFF

View Document

13/07/1213 July 2012 ORDER OF COURT - RESTORATION

View Document

27/12/1127 December 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/09/1113 September 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1131 August 2011 APPLICATION FOR STRIKING-OFF

View Document

09/07/119 July 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMSON

View Document

25/03/1125 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/02/1114 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

09/05/109 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

09/05/109 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GUY RICHARD WILLIAMSON / 01/04/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/04/0924 April 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

13/06/0813 June 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

05/12/075 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 11/10/07

View Document

26/11/0726 November 2007 ACC. REF. DATE SHORTENED FROM 11/10/08 TO 31/12/07

View Document

14/07/0714 July 2007 ACC. REF. DATE EXTENDED FROM 30/04/07 TO 11/10/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/0613 October 2006 SECRETARY RESIGNED

View Document

13/10/0613 October 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/10/0613 October 2006 DIRECTOR RESIGNED

View Document

13/10/0613 October 2006 REGISTERED OFFICE CHANGED ON 13/10/06 FROM: G OFFICE CHANGED 13/10/06 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

13/10/0613 October 2006 NEW DIRECTOR APPOINTED

View Document

12/04/0612 April 2006 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