FRICTION LININGS LIMITED

Company Documents

DateDescription
26/03/1426 March 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2014

View Document

28/02/1328 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

22/02/1322 February 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

11/02/1311 February 2013 STATEMENT OF AFFAIRS/4.19

View Document

31/01/1331 January 2013 REGISTERED OFFICE CHANGED ON 31/01/2013 FROM UNIT K THE FULCRUM VANTAGE WAY POOLE DORSET BH12 4NU

View Document

25/01/1325 January 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/01/1325 January 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/11/1125 November 2011 Annual return made up to 13 November 2011 with full list of shareholders

View Document

28/09/1128 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/12/1016 December 2010 Annual return made up to 13 November 2010 with full list of shareholders

View Document

29/06/1029 June 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

06/01/106 January 2010 Annual return made up to 13 November 2009 with full list of shareholders

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAN ALEXIS HICKS / 13/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY JOHN STEWART / 13/11/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL CAVILL / 13/11/2009

View Document

24/10/0924 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

20/11/0820 November 2008 RETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 DIRECTOR AND SECRETARY'S PARTICULARS JAN HICKS

View Document

02/11/082 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

13/11/0713 November 2007 LOCATION OF REGISTER OF MEMBERS

View Document

13/11/0713 November 2007 RETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 LOCATION OF DEBENTURE REGISTER

View Document

29/10/0729 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/07/077 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/02/071 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/079 January 2007 RETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

15/12/0515 December 2005 RETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/12/05;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

08/11/058 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0526 October 2005 REGISTERED OFFICE CHANGED ON 26/10/05 FROM: 3/5 CRIMEA ROAD WINTON BOURNEMOUTH BH9 1AR

View Document

03/02/053 February 2005 SECRETARY RESIGNED

View Document

03/02/053 February 2005 NEW SECRETARY APPOINTED

View Document

29/12/0429 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/12/0420 December 2004 RETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS

View Document

30/12/0330 December 2003 RETURN MADE UP TO 13/11/03; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0322 November 2003 NEW DIRECTOR APPOINTED

View Document

18/10/0318 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 13/11/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/02/024 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/12/0120 December 2001 RETURN MADE UP TO 13/11/01; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

21/03/0121 March 2001 RETURN MADE UP TO 13/11/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0130 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/12/0014 December 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 DIRECTOR RESIGNED

View Document

30/03/0030 March 2000 RETURN MADE UP TO 13/11/99; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/11/9812 November 1998 RETURN MADE UP TO 13/11/98; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/12/978 December 1997 RETURN MADE UP TO 13/11/97; FULL LIST OF MEMBERS

View Document

20/08/9720 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

15/11/9615 November 1996 RETURN MADE UP TO 13/11/96; NO CHANGE OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/10/9610 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

20/12/9520 December 1995 RETURN MADE UP TO 13/11/95; NO CHANGE OF MEMBERS

View Document

22/09/9522 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

06/02/956 February 1995 RETURN MADE UP TO 13/11/94; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 DIRECTOR'S PARTICULARS CHANGED

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

14/09/9414 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/12/9321 December 1993 � NC 2000/10000 22/11/93

View Document

21/12/9321 December 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9321 December 1993 NC INC ALREADY ADJUSTED 22/11/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 13/11/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/12/922 December 1992 RETURN MADE UP TO 13/11/92; FULL LIST OF MEMBERS

View Document

19/06/9219 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

19/11/9119 November 1991 REGISTERED OFFICE CHANGED ON 19/11/91

View Document

19/11/9119 November 1991 RETURN MADE UP TO 13/11/91; NO CHANGE OF MEMBERS

View Document

08/11/918 November 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

16/01/9116 January 1991 RETURN MADE UP TO 12/11/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 NEW DIRECTOR APPOINTED

View Document

10/10/9010 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

09/08/909 August 1990 NEW DIRECTOR APPOINTED

View Document

20/11/8920 November 1989 DIRECTOR RESIGNED

View Document

20/11/8920 November 1989 RETURN MADE UP TO 13/11/89; FULL LIST OF MEMBERS

View Document

01/11/891 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

19/01/8919 January 1989 RETURN MADE UP TO 24/12/88; FULL LIST OF MEMBERS

View Document

29/11/8829 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/01/8814 January 1988 RETURN MADE UP TO 17/12/87; FULL LIST OF MEMBERS

View Document

18/11/8718 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

22/12/8622 December 1986 RETURN MADE UP TO 17/12/86; FULL LIST OF MEMBERS

View Document

04/12/864 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

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