FRONTIERS GROUP LIMITED

Company Documents

DateDescription
08/05/128 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/01/1224 January 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1217 January 2012 APPLICATION FOR STRIKING-OFF

View Document

30/12/1130 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

18/05/1118 May 2011 Annual return made up to 20 April 2011 with full list of shareholders

View Document

29/09/1029 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

30/07/1030 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS FORBES ROGERS / 30/07/2010

View Document

30/07/1030 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR STUART DAVID ROBERTS / 30/07/2010

View Document

19/05/1019 May 2010 SAIL ADDRESS CREATED

View Document

19/05/1019 May 2010 Annual return made up to 20 April 2010 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

24/07/0924 July 2009 SECRETARY'S PARTICULARS STUART ROBERTS

View Document

19/06/0919 June 2009 STATEMENT OF RIGHTS VARIATION ATTACHED TO SHARES

View Document

23/04/0923 April 2009 RETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 DIRECTOR RESIGNED RODERICK MCGEOCH

View Document

26/02/0926 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

23/01/0923 January 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

21/05/0821 May 2008 RETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/11/0720 November 2007 NEW DIRECTOR APPOINTED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

15/11/0715 November 2007 SECRETARY RESIGNED

View Document

15/11/0715 November 2007 NEW DIRECTOR APPOINTED

View Document

12/11/0712 November 2007 NEW SECRETARY APPOINTED

View Document

15/10/0715 October 2007 REGISTERED OFFICE CHANGED ON 15/10/07 FROM: STANFORD HOUSE, 4TH FLOOR 27A FLORAL STREET LONDON WC2E 9EZ

View Document

15/10/0715 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

15/10/0715 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

27/09/0727 September 2007 SECRETARY RESIGNED

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

24/09/0724 September 2007 NEW DIRECTOR APPOINTED

View Document

24/09/0724 September 2007 NEW SECRETARY APPOINTED

View Document

03/05/073 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/04/0726 April 2007 RETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 SECRETARY RESIGNED

View Document

06/10/066 October 2006 FORM 122 SHARES REDEEMED

View Document

25/09/0625 September 2006 NC INC ALREADY ADJUSTED 30/06/06

View Document

25/09/0625 September 2006 � NC 6261/758511 30/06

View Document

05/05/065 May 2006 RETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 DISAPP PRE-EMPT RIGHTS 26/01/06 AUTH ALLOT OF SECURITY 26/01/06 � NC 5970/6261 26/01/06

View Document

03/05/063 May 2006 NC INC ALREADY ADJUSTED 26/01/06

View Document

02/05/062 May 2006 REGISTERED OFFICE CHANGED ON 02/05/06 FROM: 124 SLOANE STREET LONDON SW1X 9BW

View Document

24/04/0624 April 2006 DIRECTOR RESIGNED

View Document

16/03/0616 March 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

20/02/0620 February 2006 NEW DIRECTOR APPOINTED

View Document

26/09/0526 September 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 APPOINT AUDITORS 13/03/03

View Document

09/06/059 June 2005 RETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/04

View Document

02/09/042 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 20/04/04; CHANGE OF MEMBERS

View Document

19/05/0419 May 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/05/047 May 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

06/05/046 May 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/03

View Document

18/02/0418 February 2004 � NC 5910/5970 05/02/0

View Document

18/02/0418 February 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/02/0418 February 2004 NC INC ALREADY ADJUSTED 05/02/04

View Document

18/02/0418 February 2004 NEW DIRECTOR APPOINTED

View Document

18/02/0418 February 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

13/11/0313 November 2003 AUDITORS APPOINTMENT 13/03/03

View Document

13/11/0313 November 2003 AUDITORS APPOINTMENT 13/03/03 S366A DISP HOLDING AGM 22/10/03 S252 DISP LAYING ACC 22/10/03 S386 DISP APP AUDS 22/10/03

View Document

01/10/031 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

20/05/0320 May 2003 RETURN MADE UP TO 20/04/03; NO CHANGE OF MEMBERS

View Document

04/04/034 April 2003

View Document

04/04/034 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

08/02/038 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/02/038 February 2003 MEMORANDUM OF AGREEMENT

View Document

23/08/0223 August 2002 COMPANY NAME CHANGED SPORTING FRONTIERS LIMITED CERTIFICATE ISSUED ON 23/08/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 20/04/02; FULL LIST OF MEMBERS

View Document

10/06/0210 June 2002

View Document

23/05/0223 May 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

19/04/0219 April 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0219 April 2002 NC INC ALREADY ADJUSTED 01/01/02

View Document

19/04/0219 April 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0219 April 2002 � NC 5890/5910 01/01/0

View Document

14/02/0214 February 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

09/10/019 October 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 NC INC ALREADY ADJUSTED 09/09/01

View Document

09/10/019 October 2001 � NC 5850/5890 09/09/01

View Document

09/10/019 October 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/10/019 October 2001 VARYING SHARE RIGHTS AND NAMES

View Document

06/07/016 July 2001 NEW SECRETARY APPOINTED

View Document

06/07/016 July 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/011 June 2001 RETURN MADE UP TO 20/04/01; FULL LIST OF MEMBERS

View Document

09/02/019 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/019 February 2001 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

21/01/0121 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

02/01/012 January 2001 VARYING SHARE RIGHTS AND NAMES 22/05/00

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 � NC 1000/5850 09/06/00

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 ADOPT ARTICLES 22/05/00

View Document

02/01/012 January 2001 ADOPT ARTICLES 09/06/00

View Document

02/01/012 January 2001 VARYING SHARE RIGHTS AND NAMES 09/06/00

View Document

02/01/012 January 2001 DIRECTOR RESIGNED

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 Resolutions

View Document

02/01/012 January 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0026 July 2000 REGISTERED OFFICE CHANGED ON 26/07/00 FROM: G OFFICE CHANGED 26/07/00 CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX

View Document

29/06/0029 June 2000 COMPANY NAME CHANGED LAW 2148 LIMITED CERTIFICATE ISSUED ON 29/06/00

View Document

20/04/0020 April 2000 Incorporation

View Document

20/04/0020 April 2000 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