- Company Overview for FRANCO MANCA HOLDINGS LIMITED (06690296)
- Filing history for FRANCO MANCA HOLDINGS LIMITED (06690296)
- People for FRANCO MANCA HOLDINGS LIMITED (06690296)
- Charges for FRANCO MANCA HOLDINGS LIMITED (06690296)
- More for FRANCO MANCA HOLDINGS LIMITED (06690296)
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) |
---|---|---|---|
27 Oct 2013 | CH01 | Director's details changed for Mr David Michael Page on 5 September 2013 | |
27 Oct 2013 | CH01 | Director's details changed for Mr Nabil Mankarious on 5 September 2013 | |
03 Oct 2013 | AD01 | Registered office address changed from Office 311 Winston House 2 Dollis Park London N3 1HF England on 3 October 2013 | |
08 Aug 2013 | TM02 | Termination of appointment of George Jones as a secretary | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
10 Jan 2013 | AD01 | Registered office address changed from Office 309 Winston House 2 Dollis Park Finchley London N3 1HF United Kingdom on 10 January 2013 | |
13 Sep 2012 | CH01 | Director's details changed for Mr George Mark Randle Jones on 1 July 2012 | |
13 Sep 2012 | CH03 | Secretary's details changed for Mr George Mark Randle Jones on 1 July 2012 | |
11 Sep 2012 | AR01 | Annual return made up to 5 September 2012 with full list of shareholders | |
04 Apr 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 5 September 2011 | |
28 Mar 2012 | CH01 | Director's details changed for Mr David John Sykes on 28 March 2012 | |
30 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
21 Nov 2011 | AR01 | Annual return made up to 5 September 2011 with full list of shareholders | |
30 Jun 2011 | AP01 | Appointment of Giuseppe Mascoli as a director | |
20 May 2011 | AP01 | Appointment of Mr Sami Wasif as a director | |
19 May 2011 | MEM/ARTS | Memorandum and Articles of Association | |
18 Apr 2011 | SH01 |
Statement of capital following an allotment of shares on 11 April 2011
|
|
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
01 Apr 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
15 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 28 February 2011
|
|
31 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Nov 2010 | CH01 | Director's details changed for Mr David Michael Page on 16 November 2010 | |
09 Nov 2010 | AR01 | Annual return made up to 5 September 2010 with full list of shareholders | |
08 Nov 2010 | CH01 | Director's details changed for Mr George Mark Randle Jones on 1 January 2010 |