Advanced company searchLink opens in new window

FRISCHMANN PROCESS TECHNOLOGY (HOLDINGS) LTD

Company number 05048672

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Oct 2009 CH01 Director's details changed for Mr Sudhakar Shrirang Prabhu on 6 October 2009
24 Feb 2009 363a Return made up to 18/02/09; full list of members
24 Feb 2009 287 Registered office changed on 24/02/2009 from 5 manchester square london W1A 1AU
24 Feb 2009 288c Director's change of particulars / wilem frischmann / 20/02/2009
24 Feb 2009 288c Director's change of particulars / richard frischmann / 20/02/2009
04 Feb 2009 AA Full accounts made up to 31 March 2008
21 Feb 2008 363a Return made up to 18/02/08; full list of members
03 Feb 2008 AA Accounts for a small company made up to 31 March 2007
23 Feb 2007 363a Return made up to 18/02/07; full list of members
08 Feb 2007 AA Full accounts made up to 31 March 2006
04 May 2006 AA Accounts for a dormant company made up to 31 March 2005
17 Mar 2006 363a Return made up to 18/02/06; full list of members
11 Apr 2005 363a Return made up to 18/02/05; full list of members
15 Oct 2004 CERTNM Company name changed pell frischmann civil and struct ure LIMITED\certificate issued on 15/10/04
13 Oct 2004 225 Accounting reference date extended from 28/02/05 to 31/03/05
29 Sep 2004 288a New director appointed
22 Sep 2004 288a New director appointed
22 Sep 2004 288a New secretary appointed
22 Sep 2004 288a New director appointed
22 Sep 2004 287 Registered office changed on 22/09/04 from: 35 ballards lane london N3 1XW
26 Feb 2004 288b Director resigned
26 Feb 2004 288b Secretary resigned
26 Feb 2004 287 Registered office changed on 26/02/04 from: the studio, st nicholas close elstree herts. WD6 3EW
18 Feb 2004 NEWINC Incorporation