FRISCHMANN (MORGAN HORNE) LTD

04232781
5 MANCHESTER SQUARE LONDON W1U 3PD

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
24 Jan 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
04 Dec 2018 accounts Annual Accounts 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Nov 2017 accounts Annual Accounts 2 Buy now
10 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2016 accounts Annual Accounts 2 Buy now
20 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Oct 2015 officers Termination of appointment of secretary (Linda Susan Roberts) 1 Buy now
02 Oct 2015 change-of-name Certificate Change Of Name Company 3 Buy now
20 Aug 2015 accounts Annual Accounts 2 Buy now
10 Jul 2015 annual-return Annual Return 4 Buy now
18 Dec 2014 accounts Annual Accounts 2 Buy now
10 Jul 2014 annual-return Annual Return 4 Buy now
19 Nov 2013 accounts Annual Accounts 2 Buy now
08 Nov 2013 officers Termination of appointment of director (Sudhakar Prabhu) 1 Buy now
16 Jul 2013 annual-return Annual Return 5 Buy now
13 Jul 2012 annual-return Annual Return 5 Buy now
02 May 2012 accounts Annual Accounts 6 Buy now
03 Nov 2011 accounts Annual Accounts 6 Buy now
11 Jul 2011 annual-return Annual Return 5 Buy now
13 Jul 2010 annual-return Annual Return 5 Buy now
13 Jul 2010 officers Change of particulars for director (Dr Wilem William Frischmann) 2 Buy now
26 Apr 2010 accounts Annual Accounts 6 Buy now
28 Jan 2010 accounts Annual Accounts 6 Buy now
07 Oct 2009 officers Change of particulars for director (Mr Sudhakar Shrirang Prabhu) 2 Buy now
10 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
10 Jul 2009 address Registered office changed on 10/07/2009 from 5 manchester square london W1M 5RE 1 Buy now
10 Jul 2009 officers Director's change of particulars / wilem frischmann / 10/07/2009 1 Buy now
22 Jan 2009 accounts Annual Accounts 6 Buy now
31 Jul 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
31 Jan 2008 accounts Annual Accounts 6 Buy now
20 Jul 2007 annual-return Return made up to 10/07/07; full list of members 2 Buy now
29 Jan 2007 accounts Annual Accounts 5 Buy now
18 Jul 2006 annual-return Return made up to 10/07/06; full list of members 2 Buy now
02 Dec 2005 accounts Annual Accounts 5 Buy now
24 Aug 2005 annual-return Return made up to 10/07/05; full list of members 2 Buy now
16 Dec 2004 accounts Annual Accounts 10 Buy now
06 Sep 2004 annual-return Return made up to 10/07/04; full list of members 5 Buy now
06 May 2004 accounts Annual Accounts 13 Buy now
25 Jan 2004 accounts Delivery ext'd 3 mth 31/03/03 1 Buy now
16 Oct 2003 accounts Annual Accounts 13 Buy now
29 Sep 2003 officers New secretary appointed 2 Buy now
29 Sep 2003 officers Secretary resigned 1 Buy now
21 Jul 2003 annual-return Return made up to 10/07/03; full list of members 5 Buy now
23 Apr 2003 auditors Auditors Resignation Company 1 Buy now
24 Dec 2002 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
10 Dec 2002 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Dec 2002 annual-return Return made up to 10/07/02; full list of members 5 Buy now
26 Nov 2002 gazette Gazette Notice Compulsary 1 Buy now
11 Mar 2002 officers Director resigned 1 Buy now
11 Mar 2002 officers Director resigned 1 Buy now
11 Mar 2002 officers New secretary appointed 2 Buy now
11 Mar 2002 officers New director appointed 3 Buy now
11 Mar 2002 officers New director appointed 3 Buy now
01 Mar 2002 address Registered office changed on 01/03/02 from: 4/6 barnfield crescent exeter devon EX1 1RF 1 Buy now
27 Feb 2002 change-of-name Certificate Change Of Name Company 2 Buy now
12 Jun 2001 incorporation Incorporation Company 15 Buy now