Download leads from Nexok and grow your business. Find out more

FREX Limited

Documents

Total Documents15
Total Pages52

Filing History

24 March 2017Liquidators' statement of receipts and payments to 7 March 2017
30 March 2016Notice to Registrar of Companies of Notice of disclaimer
23 March 2016Registered office address changed from Unit B6 Heartlands Parkway Nechells Birmingham B7 5AH to Unit B6 Heartlands Parkway Nechells Birmingham B7 5AH on 23 March 2016
22 March 2016Statement of affairs with form 4.19
22 March 2016Appointment of a voluntary liquidator
22 March 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-08
29 January 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 100
30 December 2015Registered office address changed from 211 Boldmere Road Sutton Coldfield West Midlands B73 5UJ to Unit B6 Heartlands Parkway Nechells Birmingham B7 5AH on 30 December 2015
16 December 2015Appointment of Mr Sameer Riasat as a director on 16 December 2015
16 December 2015Termination of appointment of Tasneem Riasat as a director on 14 December 2015
11 September 2015Total exemption small company accounts made up to 31 December 2014
29 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 100
16 January 2014Termination of appointment of Shamas Riasat as a director
13 December 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
Sign up now to grow your client base. Plans & Pricing