DR CHRIS FRASER LTD

Company Documents

DateDescription
24/03/1424 March 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

25/03/1325 March 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

24/12/1224 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/08/127 August 2012 ARTICLES OF ASSOCIATION

View Document

07/08/127 August 2012 VARYING SHARE RIGHTS AND NAMES

View Document

12/07/1212 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FRASER / 12/07/2012

View Document

22/05/1222 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FRASER / 22/05/2012

View Document

22/05/1222 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MARY BOYLE / 22/05/2012

View Document

04/04/124 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

04/01/124 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/10/1117 October 2011 REGISTERED OFFICE CHANGED ON 17/10/2011 FROM 2ND FLOOR SAXON HOUSE HERITAGE GATE FRIARY STREET DERBY DE1 1NL

View Document

27/09/1127 September 2011 SECRETARY'S CHANGE OF PARTICULARS / MARY BOYLE / 27/09/2011

View Document

27/09/1127 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FRASER / 27/09/2011

View Document

29/03/1129 March 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

31/01/1131 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

12/08/1012 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FRASER / 23/06/2010

View Document

12/08/1012 August 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY BOYLE / 23/06/2010

View Document

14/07/1014 July 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/07/108 July 2010 REGISTERED OFFICE CHANGED ON 08/07/2010 FROM KINNAIR ASTON HOUSE REDBURN ROAD NEWCASTLE UPON TYNE TYNE AND WEAR NE5 1NB

View Document

05/07/105 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/07/105 July 2010 COMPANY NAME CHANGED CAPSULEREADER LIMITED CERTIFICATE ISSUED ON 05/07/10

View Document

29/03/1029 March 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

25/03/1025 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRIS FRASER / 23/03/2010

View Document

25/03/1025 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARY BOYLE / 23/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/07/098 July 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

19/06/0919 June 2009 REGISTERED OFFICE CHANGED ON 19/06/2009 FROM 21 BUCKLE STREET LONDON E1 8NN UNITED KINGDOM

View Document

19/06/0919 June 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/11/0818 November 2008 REGISTERED OFFICE CHANGED ON 18/11/2008 FROM THIRD FLOOR 20-23 GREVILLE STREET LONDON EC1N 8SS

View Document

07/04/087 April 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

23/01/0823 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

12/04/0612 April 2006 NEW SECRETARY APPOINTED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

23/03/0623 March 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 SECRETARY RESIGNED

View Document

23/03/0623 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

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