FRANCK MULLER COLLECTIONS LIMITED

5th Floor Castle Chambers 5th Floor Castle Chambers, Liverpool, L2 9TL
StatusDISSOLVED
Company No.03765067
CategoryPrivate Limited Company
Incorporated05 May 1999
Age25 years, 2 months, 1 day
JurisdictionEngland Wales
Dissolution08 Sep 2015
Years8 years, 9 months, 28 days

SUMMARY

FRANCK MULLER COLLECTIONS LIMITED is an dissolved private limited company with number 03765067. It was incorporated 25 years, 2 months, 1 day ago, on 05 May 1999 and it was dissolved 8 years, 9 months, 28 days ago, on 08 September 2015. The company address is 5th Floor Castle Chambers 5th Floor Castle Chambers, Liverpool, L2 9TL.



Company Fillings

Gazette dissolved voluntary

Date: 08 Sep 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 May 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 May 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 29 Oct 2014

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2014

Action Date: 05 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-05

Documents

View document PDF

Gazette notice compulsary

Date: 09 Sep 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type small

Date: 27 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 15 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 May 2012

Action Date: 05 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-05

Officer name: Fiona Helen Hirst

Documents

View document PDF

Appoint person secretary company with name

Date: 16 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Donna Louise Cannan

Documents

View document PDF

Termination director company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Caversham Llc

Documents

View document PDF

Termination secretary company with name

Date: 15 Mar 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bentinck Secretaries Limited

Documents

View document PDF

Termination director company with name

Date: 19 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bluewall Limited

Documents

View document PDF

Appoint corporate secretary company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Bentinck Secretaries Limited

Documents

View document PDF

Termination secretary company with name

Date: 23 Nov 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Bruncaster Limited

Documents

View document PDF

Accounts with accounts type small

Date: 09 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Accounts with accounts type small

Date: 19 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 May 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change corporate director company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-05

Officer name: Caversham Llc

Documents

View document PDF

Change corporate director company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH02

Change date: 2010-05-05

Officer name: Bluewall Limited

Documents

View document PDF

Change person director company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Fiona Helen Hirst

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 May 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-05-05

Officer name: Bruncaster Limited

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 05 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Sep 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/08; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 16 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 29 Aug 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 08 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/07; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/06; no change of members; amend

Documents

View document PDF

Accounts with accounts type small

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Sep 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/06; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 03 Oct 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 03 Oct 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/04

Documents

View document PDF

Legacy

Date: 23 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 04 Feb 2005

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 07 Oct 2004

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/03

Documents

View document PDF

Accounts with accounts type small

Date: 01 Oct 2004

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 19 May 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/04; full list of members

Documents

View document PDF

Legacy

Date: 09 Oct 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/02

Documents

View document PDF

Accounts amended with made up date

Date: 20 Jun 2003

Action Date: 31 Dec 2000

Category: Accounts

Type: AAMD

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 20 Jun 2003

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 16 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/03; full list of members

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/01

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/02; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 11/02/02 from: 7TH floor castle chambers 43 castle street liverpool merseyside L2 9TL

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2001

Action Date: 31 Dec 2000

Category: Accounts

Type: AA

Made up date: 2000-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2001

Action Date: 31 Dec 1999

Category: Accounts

Type: AA

Made up date: 1999-12-31

Documents

View document PDF

Legacy

Date: 13 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/01; full list of members

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Memorandum articles

Date: 12 Jan 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 08 Dec 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed fm accessories LIMITED\certificate issued on 11/12/00

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/12/99

Documents

View document PDF

Legacy

Date: 17 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/05/00; full list of members

Documents

View document PDF

Legacy

Date: 17 May 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/05/99--------- £ si 998@1=998 £ ic 2/1000

Documents

View document PDF

Legacy

Date: 15 May 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 May 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/00 to 31/12/99

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 May 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 05 May 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ETERNAL OCEAN LTD

54 BEAUFORT ROAD,BOURNEMOUTH,BH6 5AN

Number:11442279
Status:ACTIVE
Category:Private Limited Company

GLOBAL POLICING LIMITED

604 PICCADILLY HOUSE,MANCHESTER,M1 2AP

Number:09588222
Status:ACTIVE
Category:Private Limited Company

MAXOLEN PORTUGAL LIMITED

CARLTON HOUSE,BRADFORD,BD1 4NS

Number:06916985
Status:ACTIVE
Category:Private Limited Company

NSDM LTD

6 NORMAN CLOSE,ST ALBANS,AL1 2PL

Number:11719621
Status:ACTIVE
Category:Private Limited Company

PINNACLE TESTING SOLUTIONS LTD

ELECTRIC WORKS SHEFFIELD DIGITAL CAMPUS,SHEFFIELD,S1 2BJ

Number:07200322
Status:ACTIVE
Category:Private Limited Company

TKC PUB MANAGEMENT LTD

THE OLD CROWN,HAYES,UB3 4BG

Number:11362423
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source