- Company Overview for FRIMATEC U.K. LIMITED (01959738)
- Filing history for FRIMATEC U.K. LIMITED (01959738)
- People for FRIMATEC U.K. LIMITED (01959738)
- Charges for FRIMATEC U.K. LIMITED (01959738)
- More for FRIMATEC U.K. LIMITED (01959738)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Sep 2016 | AA01 | Previous accounting period shortened from 26 September 2015 to 25 September 2015 | |
28 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Jun 2016 | AR01 |
Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-06-27
|
|
27 Jun 2016 | AD01 | Registered office address changed from 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET to 14 Brook Dene Winslow Buckingham MK18 3FU on 27 June 2016 | |
27 Jun 2016 | AA01 | Previous accounting period shortened from 28 September 2015 to 26 September 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Sep 2015 | AA | Total exemption small company accounts made up to 28 September 2014 | |
26 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 28 September 2014 | |
26 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-26
|
|
25 Feb 2015 | TM02 | Termination of appointment of Elizabeth Anne Strange as a secretary on 1 February 2014 | |
25 Feb 2015 | TM01 | Termination of appointment of Elizabeth Anne Strange as a director on 1 February 2014 | |
18 Feb 2015 | AD01 | Registered office address changed from 7 Merlin Centre Gatehouse Close Aylesbury Buckinghamshire HP19 8DP to 34 Cranborne Avenue Westcroft Milton Keynes MK4 4ET on 18 February 2015 | |
03 Mar 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
27 Feb 2014 | AR01 |
Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-27
|
|
19 May 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 31 January 2013 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 May 2012 | AD01 | Registered office address changed from Tower House High Street Aylesbury Buckinghamshire HP20 1SQ England on 7 May 2012 | |
31 Jan 2012 | AR01 | Annual return made up to 31 January 2012 with full list of shareholders | |
30 Dec 2011 | AD01 | Registered office address changed from Alban House 99 High Street South Dunstable Bedfordshire LU6 3SF on 30 December 2011 | |
27 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
01 Mar 2011 | AR01 | Annual return made up to 31 January 2011 with full list of shareholders | |
17 Aug 2010 | TM01 | Termination of appointment of Jacques Castelein as a director |