FRAMOS (ELECTRONICS) LIMITED

Company Documents

DateDescription
01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

01/10/241 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

16/07/2416 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 Application to strike the company off the register

View Document

03/04/243 April 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

14/04/2314 April 2023 Accounts for a small company made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

13/03/2313 March 2023 Registered office address changed to PO Box 4385, 04401660 - Companies House Default Address, Cardiff, CF14 8LH on 2023-03-13

View Document

01/04/221 April 2022 Confirmation statement made on 2022-03-22 with updates

View Document

15/12/2115 December 2021 Amended accounts for a small company made up to 2019-12-31

View Document

15/12/2115 December 2021 Accounts for a small company made up to 2020-12-31

View Document

29/05/2029 May 2020 REGISTERED OFFICE CHANGED ON 29/05/2020 FROM SUITE 2.11 BUILDING 3 WATCHMOOR BUSINESS PARK RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL ENGLAND

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

05/05/205 May 2020 REGISTERED OFFICE CHANGED ON 05/05/2020 FROM THE COLISEUM BUSINESS CENTRE RIVERSIDE WAY CAMBERLEY SURREY GU15 3YL

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

12/07/1912 July 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

22/06/1922 June 2019 DISS40 (DISS40(SOAD))

View Document

18/06/1918 June 2019 FIRST GAZETTE

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

07/07/187 July 2018 DISS40 (DISS40(SOAD))

View Document

05/07/185 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 FIRST GAZETTE

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

16/08/1616 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/03/1624 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

22/03/1622 March 2016 SECRETARY APPOINTED MR MICHAEL ZEHENDER

View Document

22/03/1622 March 2016 DIRECTOR APPOINTED MR MICHAEL ZEHENDER

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, DIRECTOR JULIAN PARFITT

View Document

08/03/168 March 2016 APPOINTMENT TERMINATED, SECRETARY JULIAN PARFITT

View Document

15/10/1515 October 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

19/01/1519 January 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BALDWIN

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/06/1425 June 2014 APPOINTMENT TERMINATED, DIRECTOR SEBASTIEN DIGNARD

View Document

26/03/1426 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

02/10/132 October 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS BALDWIN / 26/07/2013

View Document

01/07/131 July 2013 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS BALDWIN

View Document

01/07/131 July 2013 REGISTERED OFFICE CHANGED ON 01/07/2013 FROM THE COLISEUM BUSINESS CENTRE RIVERSIDE WAY CAMBERLEY SURREY GU153YL

View Document

01/07/131 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN MARK PARFITT / 12/06/2013

View Document

02/04/132 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

05/03/135 March 2013 DIRECTOR APPOINTED MR SEBASTIEN DIGNARD

View Document

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

16/04/1216 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

01/03/121 March 2012 PREVSHO FROM 31/03/2012 TO 31/12/2011

View Document

25/01/1225 January 2012 DIRECTOR APPOINTED DR ANDREAS FRANZ

View Document

18/01/1218 January 2012 DIRECTOR APPOINTED MR JULIAN MARK PARFITT

View Document

18/01/1218 January 2012 APPOINTMENT TERMINATED, DIRECTOR BERND FRANZ

View Document

28/11/1128 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

08/04/118 April 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

03/11/103 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

15/04/1015 April 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / BERND FRANZ / 01/10/2009

View Document

22/12/0922 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/03/0828 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIAN PARFITT / 01/09/2007

View Document

26/11/0726 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 REGISTERED OFFICE CHANGED ON 17/09/07 FROM: QUATRO HOUSE LYON WAY FRIMLEY ROAD CAMBERLEY SURREY GU16 7ER

View Document

16/04/0716 April 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

12/04/0612 April 2006 AUDITOR'S RESIGNATION

View Document

16/03/0616 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM: VIEWPOINT BASING VIEW BASINGSTOKE HAMPSHIRE RG21 4RG

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

14/09/0514 September 2005 SECRETARY RESIGNED

View Document

14/09/0514 September 2005 NEW SECRETARY APPOINTED

View Document

27/04/0527 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

02/02/052 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

07/06/047 June 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

24/01/0424 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

10/04/0310 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

27/06/0227 June 2002 REGISTERED OFFICE CHANGED ON 27/06/02 FROM: 7TH FLOOR,HILLGATE HOUSE 26 OLD BAILEY LONDON EC4M 7HW

View Document

22/03/0222 March 2002 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