OSPREYFRANK PLC

Company Documents

DateDescription
09/07/159 July 2015 REGISTERED OFFICE CHANGED ON 09/07/2015 FROM
30 CROWN PLACE
LONDON
EC2A 4ES

View Document

08/07/158 July 2015 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, SECRETARY ANDREW BOOTH

View Document

19/06/1519 June 2015 SECRETARY APPOINTED DAVID MOORE ALEXANDER CHESTNUTT

View Document

13/05/1513 May 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

18/02/1518 February 2015 02/01/15 BULK LIST

View Document

01/05/141 May 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/13

View Document

11/03/1411 March 2014 Annual return made up to 2 January 2014 with full list of shareholders

View Document

10/10/1310 October 2013 COMPANY NAME CHANGED PROVENTEC PLC
CERTIFICATE ISSUED ON 10/10/13

View Document

09/10/139 October 2013 DIRECTOR APPOINTED SAMIR EL-ASSAL

View Document

07/10/137 October 2013 CHANGE OF NAME 30/09/2013

View Document

07/10/137 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/07/1329 July 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HOUGH

View Document

17/05/1317 May 2013 AUDITOR'S RESIGNATION

View Document

17/05/1317 May 2013 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

17/05/1317 May 2013 17/05/13 STATEMENT OF CAPITAL GBP 95788.886

View Document

17/05/1317 May 2013 REDUCTION OF ISSUED CAPITAL

View Document

15/05/1315 May 2013 SECT 519

View Document

15/05/1315 May 2013 AUDITOR'S RESIGNATION

View Document

17/04/1317 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/04/1317 April 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

26/03/1326 March 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12

View Document

04/02/134 February 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

18/04/1218 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /PART /CHARGE NO 1

View Document

03/04/123 April 2012 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

30/03/1230 March 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11

View Document

22/03/1222 March 2012 02/01/12 BULK LIST

View Document

13/02/1213 February 2012 CANCAL ADMISSION OF CO SHARES TO TRADING ON AIM 09/02/2012

View Document

26/04/1126 April 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/03/1128 March 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/10

View Document

21/03/1121 March 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/03/1110 March 2011 REGISTERED OFFICE CHANGED ON 10/03/2011 FROM 6TH FLOOR CITYPOINT ONE ROPEMAKER STREET LONDON EC2Y 9AH

View Document

03/03/113 March 2011 APPOINTMENT TERMINATED, DIRECTOR PETER TEERLINK

View Document

31/01/1131 January 2011 02/01/11 BULK LIST

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED FRANCISCUS CORNELIS VERELL

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR GUIDO SCHOENMAKERS

View Document

25/11/1025 November 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/09/1022 September 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

19/05/1019 May 2010 SECRETARY APPOINTED ANDREW WILLIAM BOOTH

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY ADRIAN WHITELEY

View Document

25/01/1025 January 2010 02/01/10 BULK LIST

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

27/11/0927 November 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

18/08/0918 August 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/03/0924 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

17/03/0917 March 2009 DIRECTOR RESIGNED GLYN HIRSCH

View Document

27/02/0927 February 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 S-DIV

View Document

09/02/099 February 2009 REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM

View Document

09/02/099 February 2009 REDUCTION OF ISS CAPITAL AND MINUTE (OC)

View Document

30/01/0930 January 2009 SHARE PREM A/C CANCELLED / SUBDIVISION 19/01/2009 REDUCE ISSUED CAPITAL 19/01/2009

View Document

26/11/0826 November 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/08 FROM: 14 SAINT JOHNS LANE LONDON EC1M 4AJ

View Document

29/09/0829 September 2008 NC INC ALREADY ADJUSTED 15/09/08

View Document

29/09/0829 September 2008 RETIRED DIRECTOR RE-ELECTED BY ROTATION/AUDITORS RE-APPOINTED/ 15/09/2008

View Document

22/09/0822 September 2008 DIRECTOR APPOINTED GUIDO ERNST SCHOENMAKERS

View Document

22/05/0822 May 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/05/0822 May 2008 CONSO

View Document

11/02/0811 February 2008 NC INC ALREADY ADJUSTED 28/01/08

View Document

11/02/0811 February 2008 � NC 25000000/50000000 28/

View Document

25/01/0825 January 2008 RETURN MADE UP TO 02/01/08; BULK LIST AVAILABLE SEPARATELY

View Document

14/11/0714 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

17/09/0717 September 2007 SECRETARY RESIGNED

View Document

17/09/0717 September 2007 NEW SECRETARY APPOINTED

View Document

12/02/0712 February 2007 RETURN MADE UP TO 02/01/07; BULK LIST AVAILABLE SEPARATELY

View Document

08/11/068 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

29/09/0629 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/08/068 August 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 RETURN MADE UP TO 02/01/06; BULK LIST AVAILABLE SEPARATELY

View Document

07/10/057 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

27/09/0527 September 2005 SHARES AGREEMENT OTC

View Document

27/09/0527 September 2005 SHARES AGREEMENT OTC

View Document

27/09/0527 September 2005 SHARES AGREEMENT OTC

View Document

22/09/0522 September 2005 RE:ADOPT ACCOUNTS 24/08/05

View Document

15/09/0515 September 2005 NC INC ALREADY ADJUSTED 24/08/05

View Document

15/09/0515 September 2005 � NC 5000000/25000000 24/08/05

View Document

15/09/0515 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/09/0515 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

15/09/0515 September 2005 ADMISSION DOC-AQU SHARE 24/08/05

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

01/09/051 September 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0524 August 2005 COMPANY NAME CHANGED FLINTSTONE TECHNOLOGIES PLC CERTIFICATE ISSUED ON 24/08/05; RESOLUTION PASSED ON 24/08/05

View Document

27/01/0527 January 2005 RETURN MADE UP TO 02/01/05; BULK LIST AVAILABLE SEPARATELY;SECRETARY'S PARTICULARS CHANGED

View Document

26/10/0426 October 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

10/09/0410 September 2004 NC INC ALREADY ADJUSTED 23/06/04

View Document

01/07/041 July 2004 � NC 4000000/5000000 23/0

View Document

04/06/044 June 2004 PROSPECTUS

View Document

20/05/0420 May 2004 DIRECTOR RESIGNED

View Document

12/05/0412 May 2004 NEW DIRECTOR APPOINTED

View Document

15/01/0415 January 2004 RETURN MADE UP TO 02/01/04; BULK LIST AVAILABLE SEPARATELY

View Document

26/07/0326 July 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

24/07/0324 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 DIRECTOR RESIGNED

View Document

16/04/0316 April 2003 NEW DIRECTOR APPOINTED

View Document

27/03/0327 March 2003 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/02/0317 February 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 AUDITOR'S RESIGNATION

View Document

13/01/0313 January 2003 RETURN MADE UP TO 02/01/03; FULL LIST OF MEMBERS

View Document

22/12/0222 December 2002 SHARES AGREEMENT OTC

View Document

28/10/0228 October 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/08/025 August 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

16/07/0216 July 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

25/06/0225 June 2002 PROSPECTUS

View Document

12/06/0212 June 2002 NC INC ALREADY ADJUSTED 05/06/02

View Document

12/06/0212 June 2002 � NC 2000000/4000000 05/0

View Document

02/06/022 June 2002 NEW DIRECTOR APPOINTED

View Document

31/05/0231 May 2002 REGISTERED OFFICE CHANGED ON 31/05/02 FROM: G OFFICE CHANGED 31/05/02 2ND FLOOR 31 SOUTHAMPTON ROW LONDON WC1B 5HT

View Document

28/01/0228 January 2002 RETURN MADE UP TO 02/01/02; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 SECRETARY RESIGNED

View Document

14/01/0214 January 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

13/12/0113 December 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 SHARES AGREEMENT OTC

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

05/07/015 July 2001 DIRECTOR RESIGNED

View Document

22/06/0122 June 2001 NEW DIRECTOR APPOINTED

View Document

21/02/0121 February 2001 PROSPECTUS

View Document

09/02/019 February 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

09/02/019 February 2001 APPLICATION COMMENCE BUSINESS

View Document

06/02/016 February 2001 REGISTERED OFFICE CHANGED ON 06/02/01 FROM: G OFFICE CHANGED 06/02/01 31 SOUTHAMPTON ROW LONDON WC1B 5HT

View Document

06/02/016 February 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/03/01

View Document

06/02/016 February 2001 ADOPT MEM AND ARTS 31/01/01

View Document

23/01/0123 January 2001 COMPANY NAME CHANGED CFB TECHNOLOGIES PLC CERTIFICATE ISSUED ON 23/01/01

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

18/01/0118 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 REGISTERED OFFICE CHANGED ON 17/01/01 FROM: G OFFICE CHANGED 17/01/01 60 TABERNACLE STREET LONDON EC2A 4NB

View Document

17/01/0117 January 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

17/01/0117 January 2001 NEW SECRETARY APPOINTED

View Document

17/01/0117 January 2001 DIRECTOR RESIGNED

View Document

17/01/0117 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 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