FRONTIER POST LIMITED

Company Documents

DateDescription
20/04/1020 April 2010 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

20/01/1020 January 2010 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

29/12/0929 December 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2009

View Document

09/07/099 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/05/2009

View Document

23/12/0823 December 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/11/2008

View Document

29/11/0729 November 2007 APPOINTMENT OF LIQUIDATOR

View Document

29/11/0729 November 2007 STATEMENT OF AFFAIRS

View Document

29/11/0729 November 2007 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/11/0712 November 2007 REGISTERED OFFICE CHANGED ON 12/11/07 FROM: 35 BALLARDS LANE LONDON N3 1XW

View Document

15/02/0715 February 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0710 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

14/03/0614 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

05/01/065 January 2006 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/0524 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/051 March 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

16/02/0516 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/048 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/0424 March 2004 £ IC 10000/7500 09/02/04 £ SR 2500@1=2500

View Document

09/03/049 March 2004 NEW SECRETARY APPOINTED

View Document

09/03/049 March 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0420 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

24/12/0324 December 2003 RETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 AUDITOR'S RESIGNATION

View Document

31/07/0331 July 2003 REGISTERED OFFICE CHANGED ON 31/07/03 FROM: STERLING HOUSE FULBOURNE ROAD LONDON E17 4EE

View Document

18/03/0318 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

03/01/033 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: ELSCOT HOUSE ARCADIA AVENUE FINCHLEY LONDON N3 2JU

View Document

19/03/0219 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/01/029 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

04/01/014 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

20/01/0020 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/01/0013 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9920 January 1999 RETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

20/02/9820 February 1998 REGISTERED OFFICE CHANGED ON 20/02/98 FROM: 66-67 WELLS STREET LONDON W1P 3RB

View Document

09/02/989 February 1998 RETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS

View Document

04/11/974 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

25/10/9725 October 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/979 October 1997 £ NC 100/50000 15/08/97

View Document

09/10/979 October 1997 REGISTERED OFFICE CHANGED ON 09/10/97 FROM: MONARCH HOUSE VICTORIA ROAD LONDON W3 6UR

View Document

09/10/979 October 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

09/10/979 October 1997 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 30/06/97

View Document

09/10/979 October 1997 NC INC ALREADY ADJUSTED 15/08/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS

View Document

24/02/9724 February 1997 RETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS

View Document

03/11/963 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

28/12/9528 December 1995 SECRETARY RESIGNED

View Document

28/12/9528 December 1995 DIRECTOR RESIGNED

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995

View Document

28/12/9528 December 1995 NEW SECRETARY APPOINTED

View Document

21/12/9521 December 1995 REGISTERED OFFICE CHANGED ON 21/12/95 FROM: 16 MYNCHEN ROAD KNOTTY GREEN BEACONSFIELD BUCKINGHAMSHIRE HP9 2BA

View Document

21/12/9521 December 1995

View Document

21/12/9521 December 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

08/12/948 December 1994 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

08/12/948 December 1994

View Document

17/06/9417 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

16/06/9416 June 1994 REGISTERED OFFICE CHANGED ON 16/06/94 FROM: 37 LAWRENCE DRIVE ICKENHAM MIDDX. UB10 8RW

View Document

12/01/9412 January 1994

View Document

12/01/9412 January 1994 RETURN MADE UP TO 19/12/93; NO CHANGE OF MEMBERS

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 RETURN MADE UP TO 19/12/92; FULL LIST OF MEMBERS

View Document

17/03/9317 March 1993

View Document

05/05/925 May 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

28/01/9228 January 1992 ALTER MEM AND ARTS 06/01/92

View Document

28/01/9228 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/01/9228 January 1992 REGISTERED OFFICE CHANGED ON 28/01/92 FROM: 27 HOLYWELL HILL ST ALBANS HERTS AL1 1EZ

View Document

28/01/9228 January 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9228 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/9119 December 1991 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