FRANTEX LIMITED

Company Documents

DateDescription
30/04/1330 April 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1227 December 2012 APPLICATION FOR STRIKING-OFF

View Document

11/12/1211 December 2012 Annual return made up to 29 November 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/12/1116 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN STUART SMITH / 29/11/2011

View Document

16/12/1116 December 2011 Annual return made up to 29 November 2011 with full list of shareholders

View Document

27/07/1127 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
MANSION HOUSE
MANCHESTER ROAD
ALTRINCHAM
CHESHIRE
WA14 4RW

View Document

29/11/1029 November 2010 Annual return made up to 29 November 2010 with full list of shareholders

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/12/099 December 2009 Annual return made up to 29 November 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

03/12/083 December 2008 RETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS

View Document

27/11/0827 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/12/077 December 2007 RETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS

View Document

13/08/0713 August 2007 NEW SECRETARY APPOINTED

View Document

04/08/074 August 2007 SECRETARY RESIGNED

View Document

28/11/0628 November 2006 RETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

30/08/0630 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 REGISTERED OFFICE CHANGED ON 21/06/06 FROM:
4 AMBASSADOR PLACE, STOCKPORT
ROAD, ALTRINCHAM
CHESHIRE
WA15 8DB

View Document

05/12/055 December 2005 RETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS

View Document

25/06/0525 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

07/04/057 April 2005 ACC. REF. DATE EXTENDED FROM 30/11/05 TO 31/03/06

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

29/11/0429 November 2004 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