FROMNIGHT SYSTEMS LIMITED

04367500
HILL DICKINSON LLP ST. PAULS SQUARE LIVERPOOL L3 9SJ

Documents

Documents
Date Category Description Pages
08 Sep 2015 gazette Gazette Dissolved Voluntary 1 Buy now
26 May 2015 gazette Gazette Notice Voluntary 1 Buy now
14 May 2015 dissolution Dissolution Application Strike Off Company 3 Buy now
09 Feb 2015 annual-return Annual Return 4 Buy now
12 Jan 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jan 2015 officers Appointment of director (Mr Andrew John William Donnan) 2 Buy now
12 Jan 2015 officers Termination of appointment of director (Kevin John Sims) 1 Buy now
18 Nov 2014 resolution Resolution 14 Buy now
26 Feb 2014 accounts Annual Accounts 1 Buy now
05 Feb 2014 annual-return Annual Return 4 Buy now
16 Apr 2013 accounts Annual Accounts 1 Buy now
11 Feb 2013 annual-return Annual Return 4 Buy now
03 Oct 2012 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2012 officers Appointment of director (Stephen Hardy) 2 Buy now
02 Oct 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Oct 2012 officers Termination of appointment of director (John Richards) 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Peter Davey) 1 Buy now
02 Oct 2012 officers Termination of appointment of director (Angus Bennion) 1 Buy now
23 Mar 2012 accounts Annual Accounts 1 Buy now
07 Feb 2012 annual-return Annual Return 4 Buy now
16 Sep 2011 accounts Annual Accounts 1 Buy now
18 Mar 2011 annual-return Annual Return 4 Buy now
02 Oct 2010 accounts Annual Accounts 12 Buy now
11 Feb 2010 annual-return Annual Return 5 Buy now
11 Feb 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Feb 2010 officers Change of particulars for secretary (Mr Stephen Philip Hardy) 1 Buy now
11 Feb 2010 officers Change of particulars for director (Mr John Richards) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Peter Davey) 2 Buy now
11 Feb 2010 officers Change of particulars for director (Mr Angus Bennion) 2 Buy now
26 Jan 2010 officers Appointment of director (Mr Angus Bennion) 2 Buy now
30 Oct 2009 officers Appointment of director (Mr Kevin John Sims) 2 Buy now
29 Oct 2009 officers Termination of appointment of director (Shaun Gray) 1 Buy now
29 Oct 2009 officers Termination of appointment of director (Denzil Spencer) 1 Buy now
28 May 2009 accounts Annual Accounts 14 Buy now
23 Feb 2009 annual-return Return made up to 05/02/09; full list of members 4 Buy now
23 Feb 2009 address Location of register of members 1 Buy now
17 Feb 2009 officers Appointment terminated secretary philip jones 1 Buy now
17 Feb 2009 officers Secretary appointed mr stephen philip hardy 1 Buy now
11 Dec 2008 address Registered office changed on 11/12/2008 from bridle way bootle merseyside L30 4UA 1 Buy now
03 Nov 2008 accounts Annual Accounts 18 Buy now
29 Feb 2008 annual-return Return made up to 05/02/08; full list of members 6 Buy now
28 Feb 2008 officers Director's change of particulars / peter davey / 25/02/2008 1 Buy now
03 Jan 2008 accounts Annual Accounts 21 Buy now
28 Aug 2007 officers Director resigned 1 Buy now
06 Jun 2007 accounts Annual Accounts 15 Buy now
12 Mar 2007 annual-return Return made up to 05/02/07; full list of members 7 Buy now
08 Mar 2006 annual-return Return made up to 05/02/06; full list of members 7 Buy now
09 Nov 2005 accounts Annual Accounts 14 Buy now
24 Mar 2005 annual-return Return made up to 05/02/05; full list of members 8 Buy now
10 Sep 2004 accounts Annual Accounts 8 Buy now
10 Feb 2004 annual-return Return made up to 05/02/04; no change of members 6 Buy now
19 Jan 2004 officers Director's particulars changed 1 Buy now
04 Nov 2003 accounts Annual Accounts 8 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
17 Oct 2003 officers New director appointed 2 Buy now
17 Oct 2003 officers Director resigned 1 Buy now
12 Aug 2003 annual-return Return made up to 05/02/03; full list of members 7 Buy now
11 Aug 2003 accounts Accounting reference date shortened from 28/02/03 to 31/12/02 1 Buy now
26 Oct 2002 officers Director resigned 1 Buy now
26 Oct 2002 officers New director appointed 3 Buy now
13 Aug 2002 officers New director appointed 2 Buy now
13 Aug 2002 officers New director appointed 2 Buy now
12 Jun 2002 change-of-name Certificate Change Of Name Company 2 Buy now
09 Mar 2002 officers New director appointed 1 Buy now
09 Mar 2002 officers New director appointed 3 Buy now
09 Mar 2002 address Registered office changed on 09/03/02 from: forticrete LIMITED bridle way bootle merseyside L30 4UA 1 Buy now
09 Mar 2002 officers New secretary appointed 1 Buy now
11 Feb 2002 officers Secretary resigned 1 Buy now
11 Feb 2002 officers Director resigned 1 Buy now
11 Feb 2002 address Registered office changed on 11/02/02 from: 44 upper belgrave road clifton bristol BS8 2XN 1 Buy now
05 Feb 2002 incorporation Incorporation Company 6 Buy now