Advanced company searchLink opens in new window

FRANKSTER MANAGEMENT SERVICES LIMITED

Company number 07059203

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)
10 Jun 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
20 Nov 2012 AR01 Annual return made up to 28 October 2012 with full list of shareholders
Statement of capital on 2012-11-20
  • GBP 100
20 Nov 2012 AA Total exemption small company accounts made up to 31 May 2012
06 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
02 Dec 2011 AR01 Annual return made up to 28 October 2011 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 May 2011
04 Oct 2011 AA01 Previous accounting period shortened from 31 October 2011 to 31 May 2011
05 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
18 May 2011 AA Accounts for a dormant company made up to 31 October 2010
14 Jan 2011 AR01 Annual return made up to 28 October 2010 with full list of shareholders
12 Jan 2011 AP01 Appointment of Jeannie Alexandra Gough as a director
04 Jan 2011 TM01 Termination of appointment of Simon Hill as a director
12 Feb 2010 AP01 Appointment of Simon John Hill as a director
12 Feb 2010 AP03 Appointment of Jeannie Alexandra Gough as a secretary
12 Feb 2010 SH01 Statement of capital following an allotment of shares on 28 October 2009
  • GBP 100
04 Nov 2009 TM01 Termination of appointment of Barbara Kahan as a director
28 Oct 2009 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)