ALBERT FRANK LIMITED

Company Documents

DateDescription
12/06/2312 June 2023 Final Gazette dissolved following liquidation

View Document

12/06/2312 June 2023 Final Gazette dissolved following liquidation

View Document

03/08/183 August 2018 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 12/06/2023: DEFER TO 12/06/2023

View Document

03/08/183 August 2018 NOTICE OF COMPLETION OF WINDING UP

View Document

23/08/1723 August 2017 ORDER OF COURT TO WIND UP

View Document

13/05/1713 May 2017 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MORELY

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

12/12/1612 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN

View Document

02/12/162 December 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BRENNAN

View Document

22/11/1622 November 2016 DIRECTOR APPOINTED MR DAVID ROY MORELY

View Document

27/10/1627 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

11/02/1611 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 083818820001

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, DIRECTOR GILLIAN ARMSTRONG

View Document

11/02/1611 February 2016 Annual return made up to 30 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR VINCENT MCCRACKEN

View Document

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

23/02/1523 February 2015 Annual return made up to 30 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 30 January 2014 with full list of shareholders

View Document

26/02/1426 February 2014 REGISTERED OFFICE CHANGED ON 26/02/2014 FROM C/O C/O 199 GRIMSBY ROAD CLEETHORPES SOUTH HUMBERSIDE DN35 7HB UNITED KINGDOM

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

10/10/1310 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 083818820001

View Document

05/06/135 June 2013 DIRECTOR APPOINTED MS GILLIAN WALLACE ARMSTRONG

View Document

15/04/1315 April 2013 DIRECTOR APPOINTED MR VINCENT RODGER WHYTE MCCRACKEN

View Document

30/01/1330 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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