FRITH CONTENT LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/10/1011 October 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

26/03/1026 March 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/03/2010

View Document

28/09/0928 September 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/09/2009

View Document

09/09/089 September 2008 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

03/09/083 September 2008 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

13/05/0813 May 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/10/2008

View Document

10/04/0810 April 2008 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 10/04/2008

View Document

10/04/0810 April 2008 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

12/11/0712 November 2007 ADMINISTRATORS PROGRESS REPORT

View Document

22/10/0722 October 2007 ADMINISTRATORS PROGRESS REPORT

View Document

17/10/0717 October 2007 EXTENSION OF ADMINISTRATION

View Document

25/05/0725 May 2007 ADMINISTRATORS PROGRESS REPORT

View Document

20/02/0720 February 2007 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

15/12/0615 December 2006 DIRECTOR RESIGNED

View Document

11/12/0611 December 2006 STATEMENT OF PROPOSALS

View Document

03/11/063 November 2006 APPOINTMENT OF ADMINISTRATOR

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: KPMG 100 TEMPLE STREET BRISTOL BS1 6AG

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: FRITH'S BARN TEFFONT SALISBURY WILTSHIRE SP3 5QP

View Document

12/04/0612 April 2006 DIRECTOR RESIGNED

View Document

06/03/066 March 2006 DIRECTOR RESIGNED

View Document

31/01/0631 January 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

31/01/0631 January 2006 Amended accounts made up to 2004-09-30

View Document

23/11/0523 November 2005 RETURN MADE UP TO 16/09/05; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

13/05/0513 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04

View Document

13/05/0513 May 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/03/06

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

01/04/051 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0524 March 2005 DIRS ALLOT SHARES 08/03/05

View Document

24/03/0524 March 2005 NC INC ALREADY ADJUSTED 08/03/05

View Document

24/03/0524 March 2005 DIRECTOR RESIGNED

View Document

24/03/0524 March 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0524 March 2005 £ NC 1000/1000000 08/03/05

View Document

18/03/0518 March 2005 COMPANY NAME CHANGED FRITH CONTENT PROVISION.COM LIMI TED CERTIFICATE ISSUED ON 18/03/05

View Document

09/11/049 November 2004 RETURN MADE UP TO 16/09/04; FULL LIST OF MEMBERS

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03

View Document

07/11/037 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02

View Document

04/11/034 November 2003 RETURN MADE UP TO 16/09/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 SECRETARY RESIGNED

View Document

11/12/0211 December 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 RETURN MADE UP TO 16/09/02; FULL LIST OF MEMBERS

View Document

06/10/026 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

10/08/0210 August 2002 SECRETARY RESIGNED

View Document

09/04/029 April 2002 NEW SECRETARY APPOINTED

View Document

09/04/029 April 2002 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

19/11/0119 November 2001 RETURN MADE UP TO 16/09/01; FULL LIST OF MEMBERS

View Document

19/11/0119 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

27/11/0027 November 2000 RETURN MADE UP TO 16/09/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 NEW DIRECTOR APPOINTED

View Document

24/09/9924 September 1999 NEW SECRETARY APPOINTED

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 SECRETARY RESIGNED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: AMY JOHNSON HOUSE 15 CHERRY ORCHARD ROAD, CROYDON SURREY CR0 6BU

View Document

24/09/9924 September 1999 NEW DIRECTOR APPOINTED

View Document

16/09/9916 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/09/9916 September 1999 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