The French Polisher Ltd was established in 2002, it has a status of "Dissolved". Brandreth, Simon John, Thompson, David Louis, Thompson, Rosemary are listed as the directors of this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BRANDRETH, Simon John | 01 January 2004 | 28 February 2006 | 1 |
THOMPSON, David Louis | 04 February 2002 | 01 October 2004 | 1 |
THOMPSON, Rosemary | 04 February 2002 | 01 October 2004 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 10 August 2016 | |
4.72 - Return of final meeting in creditors' voluntary winding-up | 10 May 2016 | |
4.68 - Liquidator's statement of receipts and payments | 03 March 2016 | |
AD01 - Change of registered office address | 25 November 2015 | |
LIQ MISC OC - N/A | 06 August 2015 | |
4.40 - N/A | 06 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 22 April 2015 | |
AD01 - Change of registered office address | 26 February 2014 | |
RESOLUTIONS - N/A | 25 February 2014 | |
RESOLUTIONS - N/A | 25 February 2014 | |
4.20 - N/A | 25 February 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 25 February 2014 | |
AA - Annual Accounts | 27 March 2013 | |
AR01 - Annual Return | 26 February 2013 | |
AR01 - Annual Return | 02 March 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AD01 - Change of registered office address | 29 December 2011 | |
TM01 - Termination of appointment of director | 29 December 2011 | |
TM02 - Termination of appointment of secretary | 29 December 2011 | |
AR01 - Annual Return | 17 March 2011 | |
AA - Annual Accounts | 16 February 2011 | |
MG01 - Particulars of a mortgage or charge | 28 October 2010 | |
AR01 - Annual Return | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
CH01 - Change of particulars for director | 11 February 2010 | |
AA - Annual Accounts | 18 January 2010 | |
AA - Annual Accounts | 06 February 2009 | |
363a - Annual Return | 05 February 2009 | |
363a - Annual Return | 04 February 2008 | |
AA - Annual Accounts | 25 January 2008 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 09 January 2007 | |
363a - Annual Return | 27 March 2006 | |
288b - Notice of resignation of directors or secretaries | 24 March 2006 | |
AA - Annual Accounts | 17 January 2006 | |
363s - Annual Return | 21 February 2005 | |
AA - Annual Accounts | 04 February 2005 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
288a - Notice of appointment of directors or secretaries | 14 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
288b - Notice of resignation of directors or secretaries | 04 October 2004 | |
287 - Change in situation or address of Registered Office | 04 October 2004 | |
363s - Annual Return | 16 February 2004 | |
288a - Notice of appointment of directors or secretaries | 13 January 2004 | |
AA - Annual Accounts | 10 November 2003 | |
363s - Annual Return | 14 February 2003 | |
225 - Change of Accounting Reference Date | 20 November 2002 | |
288b - Notice of resignation of directors or secretaries | 08 February 2002 | |
NEWINC - New incorporation documents | 04 February 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 21 October 2010 | Outstanding |
N/A |