- Company Overview for FRANCHISEE PROMOTIONS LTD (05864614)
- Filing history for FRANCHISEE PROMOTIONS LTD (05864614)
- People for FRANCHISEE PROMOTIONS LTD (05864614)
- Charges for FRANCHISEE PROMOTIONS LTD (05864614)
- Insolvency for FRANCHISEE PROMOTIONS LTD (05864614)
- More for FRANCHISEE PROMOTIONS LTD (05864614)
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) |
---|---|---|---|
21 Jan 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Oct 2011 | 4.43 | Notice of final account prior to dissolution | |
28 Mar 2009 | 287 | Registered office changed on 28/03/2009 from 145-157 st.john street st. John street london EC1V 4PY united kingdom | |
27 Mar 2009 | 4.31 | Appointment of a liquidator | |
23 Jul 2008 | COCOMP | Order of court to wind up | |
08 May 2008 | 288b | Appointment Terminated Secretary stephen fuller | |
05 Mar 2008 | 287 | Registered office changed on 05/03/2008 from unit 111 the mktwo business centre, barton road water eaton milton keynes MK2 3HU | |
05 Mar 2008 | 288b | Appointment Terminated Director alan fleming | |
05 Mar 2008 | 288b | Appointment Terminated Director nick avgerinos | |
16 Jan 2008 | 395 | Particulars of mortgage/charge | |
11 Jan 2008 | AA | Total exemption small company accounts made up to 31 March 2007 | |
13 Jul 2007 | 363a | Return made up to 03/07/07; full list of members | |
13 Jul 2007 | 288a | New secretary appointed | |
13 Jul 2007 | 288a | New director appointed | |
13 Jul 2007 | 288a | New director appointed | |
13 Jul 2007 | 288b | Director resigned | |
13 Jul 2007 | 288b | Secretary resigned | |
08 Sep 2006 | 288a | New director appointed | |
21 Aug 2006 | 288a | New director appointed | |
13 Jul 2006 | 225 | Accounting reference date shortened from 31/07/07 to 31/03/07 | |
03 Jul 2006 | NEWINC | Incorporation |