About

Registered Number: 03805591
Date of Incorporation: 09/07/1999 (25 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: 62-66 Deansgate, Manchester, M3 2EN,

 

Fromark International Ltd was registered on 09 July 1999, it's status is listed as "Dissolved". There is one director listed for Fromark International Ltd in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLAY, Joan Barbara 09 July 1999 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 08 March 2018
TM01 - Termination of appointment of director 28 February 2018
AA - Annual Accounts 03 October 2017
CS01 - N/A 25 July 2017
AA - Annual Accounts 28 November 2016
CS01 - N/A 22 July 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 24 July 2015
AR01 - Annual Return 08 July 2015
AR01 - Annual Return 08 July 2014
AA - Annual Accounts 21 May 2014
AA - Annual Accounts 10 July 2013
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 29 August 2012
AA01 - Change of accounting reference date 14 August 2012
AR01 - Annual Return 09 July 2012
AD01 - Change of registered office address 25 June 2012
AA - Annual Accounts 22 February 2012
AR01 - Annual Return 14 July 2011
AA - Annual Accounts 21 January 2011
AR01 - Annual Return 19 July 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 14 July 2010
CH01 - Change of particulars for director 14 July 2010
AA - Annual Accounts 01 March 2010
287 - Change in situation or address of Registered Office 20 August 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 02 June 2009
363a - Annual Return 08 July 2008
AA - Annual Accounts 16 April 2008
363a - Annual Return 27 July 2007
287 - Change in situation or address of Registered Office 17 April 2007
AA - Annual Accounts 17 April 2007
363s - Annual Return 27 July 2006
AA - Annual Accounts 27 June 2006
363s - Annual Return 25 July 2005
AA - Annual Accounts 14 June 2005
363s - Annual Return 27 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 July 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 19 July 2002
AA - Annual Accounts 28 March 2002
363s - Annual Return 24 July 2001
AA - Annual Accounts 02 March 2001
363s - Annual Return 17 July 2000
288b - Notice of resignation of directors or secretaries 19 August 1999
288b - Notice of resignation of directors or secretaries 19 August 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
225 - Change of Accounting Reference Date 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
NEWINC - New incorporation documents 09 July 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.