FRONTIER INVESTMENTS LIMITED

Company Documents

DateDescription
04/05/104 May 2010 STRUCK OFF AND DISSOLVED

View Document

19/01/1019 January 2010 FIRST GAZETTE

View Document

28/04/0928 April 2009 18/10/08 TOTAL EXEMPTION FULL

View Document

22/09/0822 September 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

01/08/081 August 2008 18/10/07 TOTAL EXEMPTION FULL

View Document

30/06/0830 June 2008 DIRECTOR APPOINTED STEVE EDKINS

View Document

29/03/0829 March 2008 DIRECTOR APPOINTED JASON NICHOLAS PRICE

View Document

28/03/0828 March 2008 DIRECTOR APPOINTED LAURENCE SHAW

View Document

01/10/071 October 2007 RETURN MADE UP TO 19/09/07; FULL LIST OF MEMBERS

View Document

12/06/0712 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/10/06

View Document

01/05/071 May 2007 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 REGISTERED OFFICE CHANGED ON 22/02/07 FROM: STAR HOUSE PUDDING LANE MAIDSTONE KENT ME14 1LT

View Document

11/07/0611 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/10/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

24/08/0524 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/10/04

View Document

13/10/0413 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/10/03

View Document

29/09/0429 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: SUITE 15 SHEPHERD HOUSE 5 SHEPHERD STREET MAYFAIR LONDON W1Y 7LD

View Document

17/09/0317 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

11/06/0311 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/02

View Document

25/09/0225 September 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

15/08/0215 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 18/10/01

View Document

15/02/0215 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/00

View Document

07/11/017 November 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

19/11/9919 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 18/10/99

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 18/10/98

View Document

09/09/999 September 1999 RETURN MADE UP TO 19/09/99; NO CHANGE OF MEMBERS

View Document

15/10/9815 October 1998 NEW SECRETARY APPOINTED

View Document

15/10/9815 October 1998 SECRETARY RESIGNED

View Document

15/10/9815 October 1998 RETURN MADE UP TO 19/09/98; FULL LIST OF MEMBERS

View Document

15/10/9815 October 1998 REGISTERED OFFICE CHANGED ON 15/10/98

View Document

17/08/9817 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/97

View Document

29/04/9829 April 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 DIRECTOR RESIGNED

View Document

24/02/9824 February 1998 REGISTERED OFFICE CHANGED ON 24/02/98 FROM: 5 STONECHAT ROAD BILLERICAY ESSEX CM11 2NX

View Document

17/09/9717 September 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

16/06/9716 June 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/96

View Document

16/10/9616 October 1996 SECRETARY RESIGNED

View Document

14/10/9614 October 1996 REGISTERED OFFICE CHANGED ON 14/10/96 FROM: KEMP HOUSE 152/160 CITY ROAD LONDON EC1V 2NP

View Document

14/10/9614 October 1996 NEW SECRETARY APPOINTED

View Document

03/10/963 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED

View Document

24/10/9524 October 1995 SECRETARY RESIGNED

View Document

24/10/9524 October 1995 EXEMPTION FROM APPOINTING AUDITORS 18/10/95

View Document

24/10/9524 October 1995 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 18/10

View Document

24/10/9524 October 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/10/95

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: NATIONWIDE COMPANY SERVICES SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

24/10/9524 October 1995

View Document

24/10/9524 October 1995 ADOPT MEM AND ARTS 19/09/95

View Document

24/10/9524 October 1995 NEW SECRETARY APPOINTED

View Document

19/09/9519 September 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/09/9519 September 1995 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company