FRIARS HOUSE INVESTMENTS (OLD TRAFFORD) LIMITED

04411334
14 BUCKINGHAM STREET LONDON WC2B 6DF

Documents

Documents
Date Category Description Pages
13 Sep 2011 gazette Gazette Dissolved Voluntary 1 Buy now
31 May 2011 gazette Gazette Notice Voluntary 1 Buy now
18 May 2011 dissolution Dissolution Application Strike Off Company 3 Buy now
15 Apr 2011 annual-return Annual Return 5 Buy now
30 Sep 2010 accounts Annual Accounts 4 Buy now
20 Apr 2010 annual-return Annual Return 5 Buy now
10 Sep 2009 accounts Annual Accounts 8 Buy now
29 Apr 2009 annual-return Return made up to 08/04/09; full list of members 3 Buy now
11 Jul 2008 accounts Annual Accounts 12 Buy now
18 Apr 2008 annual-return Return made up to 08/04/08; full list of members 3 Buy now
09 Apr 2008 officers Director's Change of Particulars / timothy simon / 01/04/2008 / HouseName/Number was: , now: maces cottage; Street was: 89 woodsford square, now: ; Post Town was: london, now: wyck rissington; Region was: , now: gloucestershire; Post Code was: W14 8DT, now: GL54 2PN 1 Buy now
19 Jul 2007 accounts Annual Accounts 12 Buy now
25 Apr 2007 annual-return Return made up to 08/04/07; no change of members 7 Buy now
18 Jul 2006 accounts Annual Accounts 13 Buy now
09 May 2006 annual-return Return made up to 08/04/06; full list of members 7 Buy now
22 Sep 2005 mortgage Declaration of satisfaction of mortgage/charge 2 Buy now
12 Jul 2005 accounts Annual Accounts 12 Buy now
19 Apr 2005 annual-return Return made up to 08/04/05; full list of members 7 Buy now
12 Jul 2004 accounts Annual Accounts 12 Buy now
10 May 2004 annual-return Return made up to 08/04/04; full list of members 7 Buy now
05 Jul 2003 accounts Annual Accounts 12 Buy now
25 Apr 2003 officers New director appointed 2 Buy now
25 Apr 2003 annual-return Return made up to 08/04/03; full list of members 6 Buy now
02 Jan 2003 change-of-name Certificate Change Of Name Company 2 Buy now
24 Dec 2002 resolution Resolution 2 Buy now
20 Dec 2002 mortgage Particulars of mortgage/charge 7 Buy now
19 Dec 2002 officers Director resigned 1 Buy now
18 Dec 2002 officers New director appointed 2 Buy now
16 May 2002 accounts Accounting reference date shortened from 30/04/03 to 31/12/02 1 Buy now
15 May 2002 change-of-name Certificate Change Of Name Company 2 Buy now
14 May 2002 incorporation Memorandum Articles 11 Buy now
14 May 2002 resolution Resolution 12 Buy now
13 May 2002 officers Secretary resigned 2 Buy now
13 May 2002 officers Director resigned 1 Buy now
13 May 2002 address Registered office changed on 13/05/02 from: 1 mitchell lane bristol BS1 6BU 2 Buy now
13 May 2002 officers New secretary appointed 2 Buy now
13 May 2002 officers New director appointed 2 Buy now
08 Apr 2002 incorporation Incorporation Company 17 Buy now