THE FRAPPE VENDING COMPANY LIMITED

Company Documents

DateDescription
05/11/125 November 2012 REGISTERED OFFICE CHANGED ON 05/11/2012 FROM UNIT 34 HODDESDON INDUSTRIAL CENTRE,, PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FF

View Document

02/11/122 November 2012 STATEMENT OF AFFAIRS/4.19

View Document

02/11/122 November 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/11/122 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

05/04/125 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

08/08/118 August 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

25/05/1025 May 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

15/01/1015 January 2010 CORPORATE SECRETARY APPOINTED SCADENG SECRETARIAL SERVICES LIMITED

View Document

14/01/1014 January 2010 APPOINTMENT TERMINATED, SECRETARY BUSINESS INFORMATION RESEARCH & REPORTING LTD

View Document

26/05/0926 May 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

11/04/0811 April 2008 REGISTERED OFFICE CHANGED ON 11/04/08 FROM: UNIT 33 HODDESDON INDUSTRIAL CENTRE,, PINDAR ROAD HODDESDON HERTFORDSHIRE EN11 0FF

View Document

29/03/0829 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: UNIT 33-34 HODDESDON INDUSTRIAL CENTRE PINDAR ROAD BROXBOURNE HERTFORDSHIRE EN11 0FF

View Document

13/06/0713 June 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

29/06/0629 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

05/05/055 May 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/06/0421 June 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

15/06/0415 June 2004 REGISTERED OFFICE CHANGED ON 15/06/04 FROM: THE BUSINESS INNOVATION CENTRE INNOVA PARK MOLLISON AVENUE ENFIELD MIDDLESEX EN3 7XU

View Document

29/04/0429 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

02/12/032 December 2003 SECRETARY RESIGNED

View Document

02/12/032 December 2003 NEW SECRETARY APPOINTED

View Document

11/09/0311 September 2003 RETURN MADE UP TO 02/04/03; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/01/037 January 2003 DIRECTOR RESIGNED

View Document

27/05/0227 May 2002 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0216 April 2002 RETURN MADE UP TO 02/04/02; FULL LIST OF MEMBERS

View Document

21/08/0121 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

05/07/015 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0129 June 2001 NEW DIRECTOR APPOINTED

View Document

09/05/019 May 2001 RETURN MADE UP TO 02/04/01; FULL LIST OF MEMBERS

View Document

24/02/0124 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/09/0021 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 02/04/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

02/06/992 June 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

04/05/994 May 1999 RETURN MADE UP TO 02/04/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/10/986 October 1998 REGISTERED OFFICE CHANGED ON 06/10/98 FROM: MARSH HOUSE 500 MONAGU ROAD EDMONTON LONDON N9 0UR

View Document

04/06/984 June 1998 RETURN MADE UP TO 02/04/98; FULL LIST OF MEMBERS

View Document

31/01/9831 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

15/09/9715 September 1997 REGISTERED OFFICE CHANGED ON 15/09/97 FROM: UNIT 4 THE ARENA MOLLISSON AVENUE ENFIELD MIDDLESEX EN3 7NL

View Document

29/04/9729 April 1997 RETURN MADE UP TO 02/04/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/02/9725 February 1997 SHARE REPURCHASE CONTRA 13/02/97

View Document

25/02/9725 February 1997 VARY SHARE RIGHTS/NAME 13/02/97 SHARE REPURCHASE CONTRA 13/02/97 ADOPT MEM AND ARTS 13/02/97

View Document

25/02/9725 February 1997 VARYING SHARE RIGHTS AND NAMES 13/02/97

View Document

22/10/9622 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9623 June 1996 NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9623 June 1996 REGISTERED OFFICE CHANGED ON 23/06/96 FROM: 47/49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

23/06/9623 June 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 DIRECTOR RESIGNED

View Document

11/04/9611 April 1996 SECRETARY RESIGNED

View Document

02/04/962 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information