FRM SUPPLIES LTD

04642119
51 ST MARY'S ROAD TONBRIDGE KENT TN9 2LE

Documents

Documents
Date Category Description Pages
31 Dec 2019 gazette Gazette Dissolved Voluntary 1 Buy now
15 Oct 2019 gazette Gazette Notice Voluntary 1 Buy now
03 Oct 2019 dissolution Dissolution Application Strike Off Company 1 Buy now
26 Mar 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Feb 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Dec 2018 accounts Annual Accounts 7 Buy now
24 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Nov 2017 accounts Annual Accounts 7 Buy now
24 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
27 Sep 2016 accounts Annual Accounts 5 Buy now
25 Jan 2016 annual-return Annual Return 5 Buy now
30 Nov 2015 accounts Annual Accounts 5 Buy now
20 Jan 2015 annual-return Annual Return 5 Buy now
22 Dec 2014 accounts Annual Accounts 5 Buy now
26 Feb 2014 annual-return Annual Return 5 Buy now
12 Dec 2013 accounts Annual Accounts 5 Buy now
06 Feb 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 5 Buy now
23 Jan 2012 annual-return Annual Return 5 Buy now
31 Oct 2011 accounts Annual Accounts 5 Buy now
25 Jan 2011 annual-return Annual Return 5 Buy now
25 Jan 2011 officers Change of particulars for secretary (Mr John Ronald Miles) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Joan Stone) 2 Buy now
25 Jan 2011 officers Change of particulars for director (Mr John Ronald Miles) 2 Buy now
23 Aug 2010 accounts Annual Accounts 5 Buy now
15 Feb 2010 annual-return Annual Return 14 Buy now
12 Jan 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
15 Oct 2009 accounts Annual Accounts 5 Buy now
28 Jan 2009 annual-return Return made up to 20/01/09; full list of members 5 Buy now
09 Oct 2008 accounts Annual Accounts 5 Buy now
04 Feb 2008 annual-return Return made up to 20/01/08; full list of members 7 Buy now
11 Dec 2007 accounts Annual Accounts 5 Buy now
14 Feb 2007 officers New director appointed 2 Buy now
07 Feb 2007 annual-return Return made up to 20/01/07; full list of members 7 Buy now
23 Jan 2007 accounts Annual Accounts 5 Buy now
21 Apr 2006 address Registered office changed on 21/04/06 from: c/o shaikh & co 11 lime hill road tunbridge wells kent TN1 1LJ 1 Buy now
16 Mar 2006 annual-return Return made up to 20/01/06; full list of members 3 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
25 Jan 2006 officers Director resigned 1 Buy now
16 Dec 2005 accounts Annual Accounts 5 Buy now
18 Feb 2005 annual-return Return made up to 20/01/05; full list of members 7 Buy now
23 Nov 2004 accounts Annual Accounts 5 Buy now
28 Jun 2004 accounts Accounting reference date extended from 31/01/04 to 31/03/04 1 Buy now
23 Jan 2004 annual-return Return made up to 20/01/04; full list of members 7 Buy now
24 Oct 2003 officers New secretary appointed;new director appointed 2 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
24 Oct 2003 officers New director appointed 2 Buy now
24 Oct 2003 capital Ad 23/01/03--------- £ si 98@1=98 £ ic 1/99 2 Buy now
24 Oct 2003 address Registered office changed on 24/10/03 from: 152-160 city road london EC1V 2NX 1 Buy now
05 Feb 2003 officers Director resigned 1 Buy now
05 Feb 2003 officers Secretary resigned 1 Buy now
20 Jan 2003 incorporation Incorporation Company 9 Buy now