FRAZER-NASH TECHNOLOGY LIMITED

Company Documents

DateDescription
28/10/0928 October 2009 REGISTERED OFFICE CHANGED ON 28/10/2009 FROM
MYTCHETT PLACE
MYTCHETT PLACE ROAD
MYTCHETT
SURREY
GU16 6DQ

View Document

20/10/0920 October 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

03/08/093 August 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

24/07/0924 July 2009 ORDER OF COURT TO WIND UP

View Document

14/04/0914 April 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

04/02/084 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

15/03/0715 March 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

27/02/0627 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

06/05/056 May 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

17/03/0417 March 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 AUDITOR'S RESIGNATION

View Document

25/03/0325 March 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/02/0219 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

14/09/0114 September 2001 SECRETARY RESIGNED

View Document

14/09/0114 September 2001 REGISTERED OFFICE CHANGED ON 14/09/01 FROM:
4 ENTERPRISE COURT
DOWNMILL ROAD
BRACKNELL
BERKS RG12 1QS

View Document

14/09/0114 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

13/02/0113 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

30/03/0030 March 2000 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

16/02/0016 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

17/05/9917 May 1999 07/05/99 ABSTRACTS AND PAYMENTS

View Document

10/03/9910 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/03/9910 March 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 RETURN MADE UP TO 01/02/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 2ND CVA-1ST CVA FAILED

View Document

02/02/992 February 1999 16/09/96 ABSTRACTS AND PAYMENTS

View Document

02/02/992 February 1999 06/04/96 ABSTRACTS AND PAYMENTS

View Document

02/02/992 February 1999 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

09/07/989 July 1998 12/10/95 ABSTRACTS AND PAYMENTS

View Document

03/04/983 April 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9817 March 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/9824 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 30/06/98

View Document

27/11/9727 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/97

View Document

21/07/9721 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/96

View Document

29/06/9729 June 1997 RETURN MADE UP TO 01/02/97; NO CHANGE OF MEMBERS

View Document

31/01/9631 January 1996 RETURN MADE UP TO 01/02/96; NO CHANGE OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95

View Document

16/03/9516 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/02/9515 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

31/01/9531 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

23/12/9423 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/93

View Document

29/11/9429 November 1994 DIRECTOR RESIGNED

View Document

18/10/9418 October 1994 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

14/07/9414 July 1994 REGISTERED OFFICE CHANGED ON 14/07/94 FROM:
RANDALLS WAY
LEATHERHEAD
SURREY
KT22 7TX

View Document

28/06/9428 June 1994 DIRECTOR RESIGNED

View Document

05/05/945 May 1994 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

24/03/9424 March 1994 RETURN MADE UP TO 13/02/94; NO CHANGE OF MEMBERS

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

07/07/937 July 1993 RETURN MADE UP TO 13/02/93; CHANGE OF MEMBERS

View Document

07/07/937 July 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/03/9319 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9320 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/11/9226 November 1992 NEW SECRETARY APPOINTED

View Document

02/10/922 October 1992 DIRECTOR RESIGNED

View Document

27/08/9227 August 1992 DIRECTOR RESIGNED

View Document

15/07/9215 July 1992 RETURN MADE UP TO 13/02/92; FULL LIST OF MEMBERS

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/91

View Document

17/03/9217 March 1992 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/01

View Document

20/12/9120 December 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 RETURN MADE UP TO 13/02/91; NO CHANGE OF MEMBERS

View Document

02/05/912 May 1991 NC INC ALREADY ADJUSTED 06/02/91

View Document

02/05/912 May 1991 NEW DIRECTOR APPOINTED

View Document

02/05/912 May 1991 ￯﾿ᄑ NC 10000/1000000
06/02/91

View Document

28/03/9128 March 1991 NEW DIRECTOR APPOINTED

View Document

19/02/9119 February 1991 REGISTERED OFFICE CHANGED ON 19/02/91 FROM:
P O BOX 1495
141 HIGH STREET
BARNET
HERTS, EN5 5XU

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 13/02/91

View Document

13/02/9113 February 1991 COMPANY NAME CHANGED
A.T.S. TELECOMMUNICATIONS LIMITE
D
CERTIFICATE ISSUED ON 14/02/91

View Document

06/02/916 February 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

06/02/916 February 1991 RETURN MADE UP TO 08/08/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 EXEMPTION FROM APPOINTING AUDITORS 25/07/90

View Document

24/02/8924 February 1989 REGISTERED OFFICE CHANGED ON 24/02/89 FROM:
CHARTER HOUSE
QUEENS AVENUE
LONDON
N21 3JE

View Document

24/02/8924 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/02/8913 February 1989 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