FRONTIER MARKETS ACCOUNTANCY LIMITED

Company Documents

DateDescription
31/01/1231 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

17/01/1217 January 2012 Annual return made up to 11 October 2011 with full list of shareholders

View Document

16/01/1216 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA OLYMPHA HERNANDEZ / 01/11/2011

View Document

21/05/1121 May 2011 APPOINTMENT TERMINATED, SECRETARY MARIA HERNANDEZ

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/01/1118 January 2011 Annual return made up to 11 October 2010 with full list of shareholders

View Document

17/01/1117 January 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MARIA OLYMPHA HERNANDEZ / 01/02/2010

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA OLYMPHA HERNANDEZ / 01/02/2010

View Document

08/03/108 March 2010 REGISTERED OFFICE CHANGED ON 08/03/2010 FROM FLAT 1 96 IVERSON ROAD LONDON NW6 2HH

View Document

02/02/102 February 2010 DISS40 (DISS40(SOAD))

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/01/1031 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

31/01/1031 January 2010 Annual return made up to 11 October 2009 with full list of shareholders

View Document

30/01/1030 January 2010 SAIL ADDRESS CREATED

View Document

06/08/096 August 2009 COMPANY NAME CHANGED UK ACCOUNTANCY SOLUTIONS LIMITED CERTIFICATE ISSUED ON 06/08/09

View Document

04/08/094 August 2009 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARIA HERNANDEZ

View Document

08/07/098 July 2009 DIRECTOR AND SECRETARY'S PARTICULARS MARIA HERNANDEZ

View Document

08/07/098 July 2009 DIRECTOR RESIGNED NIKOLAY AVDEEV

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: 15 AJAX COURT AJAX AVENUE LONDON NW9 5EU

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/03/086 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

29/11/0729 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

29/11/0729 November 2007 NEW DIRECTOR APPOINTED

View Document

29/11/0729 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/08/0721 August 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 30/04/07

View Document

04/01/074 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/01/074 January 2007 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10 HEMINGFORD CLOSE LONDON N12 9HF

View Document

04/01/074 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/0411 October 2004 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