FRONTIER BUSINESS SYSTEMS LIMITED

Company Documents

DateDescription
15/11/1115 November 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/08/1112 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

02/08/112 August 2011 VOLUNTARY STRIKE OFF SUSPENDED

View Document

07/06/117 June 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/05/1125 May 2011 APPLICATION FOR STRIKING-OFF

View Document

31/03/1131 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

29/06/1029 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

29/06/1029 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LIAM HENRY ALLISON / 03/06/2010

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARION ALLISON

View Document

11/12/0911 December 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

23/06/0923 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

25/02/0925 February 2009 SECRETARY RESIGNED JANET HAMES

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

28/02/0828 February 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

26/07/0626 July 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

27/10/0527 October 2005 NEW DIRECTOR APPOINTED

View Document

15/08/0515 August 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

05/02/055 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

11/06/0411 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 11/06/04

View Document

11/12/0311 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/06/0311 June 2003 RETURN MADE UP TO 03/06/03; FULL LIST OF MEMBERS

View Document

19/12/0219 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

25/07/0225 July 2002 RETURN MADE UP TO 03/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

13/06/0213 June 2002 NEW SECRETARY APPOINTED

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

06/12/016 December 2001 REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 3 CROSS STREET CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 8JZ

View Document

26/07/0126 July 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/0130 March 2001 SECRETARY RESIGNED

View Document

15/03/0115 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

29/09/0029 September 2000 NEW DIRECTOR APPOINTED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

03/06/993 June 1999 RETURN MADE UP TO 03/06/99; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/9915 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

21/10/9821 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/9822 July 1998 REGISTERED OFFICE CHANGED ON 22/07/98 FROM: 2 ABBEY WALK GRIMSBY NORTH EAST LINCOLNSHIRE DN31 1NB

View Document

24/06/9824 June 1998 RETURN MADE UP TO 03/06/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/9812 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 SECRETARY RESIGNED

View Document

22/08/9722 August 1997 NEW DIRECTOR APPOINTED

View Document

22/08/9722 August 1997 RETURN MADE UP TO 03/06/97; FULL LIST OF MEMBERS

View Document

22/08/9722 August 1997 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 REGISTERED OFFICE CHANGED ON 30/09/96 FROM: SUITE 13736 72 NEW BOND STREET LONDON W1Y 9DD

View Document

30/09/9630 September 1996 NEW SECRETARY APPOINTED

View Document

30/09/9630 September 1996 SECRETARY RESIGNED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996

View Document

03/06/963 June 1996 Incorporation

View Document

03/06/963 June 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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