FRIARS AAC LIMITED

Company Documents

DateDescription
14/03/1614 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

12/03/1612 March 2016 DISS40 (DISS40(SOAD))

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 28 February 2015

View Document

11/03/1611 March 2016 APPOINTMENT TERMINATED, DIRECTOR FRIEDRICH HERZOG VON OLDENBURG

View Document

02/02/162 February 2016 FIRST GAZETTE

View Document

11/06/1511 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/02/1513 February 2015 Annual accounts small company total exemption made up to 28 February 2014

View Document

03/02/153 February 2015 Annual return made up to 3 February 2015 with full list of shareholders

View Document

03/02/153 February 2015 REGISTERED OFFICE CHANGED ON 03/02/2015 FROM
BOTANIC HOUSE
100 HILLS ROAD
CAMBRIDGE
ENGLAND
CB2 1PH

View Document

16/08/1416 August 2014 DISS40 (DISS40(SOAD))

View Document

14/08/1414 August 2014 Annual return made up to 24 February 2014 with full list of shareholders

View Document

24/06/1424 June 2014 FIRST GAZETTE

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

12/09/1312 September 2013 SECRETARY APPOINTED MISS ANASTASIA CAROLINE OLDENBURG

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, SECRETARY M&R SECRETARIAL SERVICES LIMITED

View Document

23/07/1323 July 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / M&M SECRETARIAL SERVICES LIMITED / 18/02/2013

View Document

23/07/1323 July 2013 Annual return made up to 24 February 2013 with full list of shareholders

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/05/1320 May 2013 Annual accounts small company total exemption made up to 28 February 2012

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM
112 HILLS ROAD
CAMBRIDGE
CB2 1PH
UNITED KINGDOM

View Document

12/03/1312 March 2013 DISS40 (DISS40(SOAD))

View Document

05/03/135 March 2013 FIRST GAZETTE

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

27/04/1227 April 2012 Annual return made up to 24 February 2012 with full list of shareholders

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/12/116 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/11

View Document

06/07/116 July 2011 REGISTERED OFFICE CHANGED ON 06/07/2011 FROM 112 HILLS ROAD CAMBRIDGE

View Document

06/07/116 July 2011 Annual return made up to 24 February 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR APPOINTED FRIEDRICH AUGUST HERZOG VON OLDENBURG

View Document

31/05/1131 May 2011 APPOINTMENT TERMINATED, DIRECTOR TOM PICKTHORN

View Document

09/05/119 May 2011 COMPANY NAME CHANGED FRIARS 2010 LIMITED CERTIFICATE ISSUED ON 09/05/11

View Document

24/02/1024 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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