FRABAR ELECTRONICS (MELTON MOWBRAY) LIMITED

Company Documents

DateDescription
16/06/1416 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

06/06/136 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

14/06/1214 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

17/02/1217 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

01/06/111 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

01/06/111 June 2011 SECRETARY'S CHANGE OF PARTICULARS / FRANK EDWARD HAINES / 30/05/2011

View Document

01/06/111 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HAINES / 30/05/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 8 HIGHMERES ROAD LEICESTER LE4 9LZ

View Document

17/02/1117 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HAINES / 08/10/2010

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANK EDWARD HAINES / 08/10/2010

View Document

03/06/103 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANK EDWARD HAINES / 30/05/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CRAIG WILLIAM HAINES / 30/05/2010

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

04/06/094 June 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

03/06/083 June 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

04/07/074 July 2007 RETURN MADE UP TO 30/05/07; NO CHANGE OF MEMBERS

View Document

10/04/0710 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/06/0619 June 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

14/02/0614 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

22/07/0522 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

29/06/0529 June 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

15/02/0515 February 2005 REGISTERED OFFICE CHANGED ON 15/02/05 FROM: G OFFICE CHANGED 15/02/05 36 LEICESTER STREET MELTON MOWBRAY LEICESTERSHIRE LE13 0PP

View Document

08/06/048 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

02/07/032 July 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

16/06/0216 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS

View Document

25/03/0225 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

23/01/0123 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

03/10/003 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/08/0024 August 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

04/04/004 April 2000 REGISTERED OFFICE CHANGED ON 04/04/00 FROM: G OFFICE CHANGED 04/04/00 31 NOTTINGHAM STREET MELTON MOWBRAY LEICESTERSHIRE LE13 1NN

View Document

04/07/994 July 1999 RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

23/07/9723 July 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 DIRECTOR RESIGNED

View Document

14/06/9614 June 1996 SECRETARY RESIGNED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW DIRECTOR APPOINTED

View Document

14/06/9614 June 1996 NEW SECRETARY APPOINTED

View Document

14/06/9614 June 1996 REGISTERED OFFICE CHANGED ON 14/06/96 FROM: G OFFICE CHANGED 14/06/96 THE BRITANNIA SUITE INTERNATIONAL HOUSE 82-86 DEANSGATE MANCHESTER M3 2ER

View Document

30/05/9630 May 1996 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