FRONTSOURCE INVESTMENTS LIMITED

Company Documents

DateDescription
01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

19/07/9319 July 1993 APPOINTMENT OF RECEIVER/MANAGER

View Document

03/06/933 June 1993 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

05/10/925 October 1992 RETURN MADE UP TO 30/08/92; NO CHANGE OF MEMBERS

View Document

29/09/9229 September 1992 REGISTERED OFFICE CHANGED ON 29/09/92 FROM:
NEWATER HOUSE
11 NEWHALL STREET
BIRMINGHAM
B3 3NY

View Document

18/08/9218 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/08/9213 August 1992 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

15/01/9215 January 1992 ACCOUNTING REF. DATE SHORT FROM 30/03 TO 31/10

View Document

25/10/9125 October 1991 RETURN MADE UP TO 30/08/91; FULL LIST OF MEMBERS

View Document

13/09/9113 September 1991 FULL ACCOUNTS MADE UP TO 30/03/90

View Document

06/06/916 June 1991 NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/03/89

View Document

03/05/913 May 1991 RETURN MADE UP TO 30/08/90; NO CHANGE OF MEMBERS

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/04/903 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/12/8912 December 1989 RETURN MADE UP TO 30/08/89; FULL LIST OF MEMBERS

View Document

24/11/8924 November 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

27/06/8927 June 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/8924 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

24/04/8924 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/04/897 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/03

View Document

06/04/896 April 1989 ADOPT MEM AND ARTS 170388

View Document

05/04/895 April 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

30/03/8930 March 1989 WD 09/03/89 PD 21/12/87---------
￯﾿ᄑ SI 2@1

View Document

16/03/8916 March 1989 EXEMPTION FROM APPOINTING AUDITORS 211287

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 NEW DIRECTOR APPOINTED

View Document

16/03/8916 March 1989 DIRECTOR RESIGNED

View Document

16/03/8916 March 1989 RETURN MADE UP TO 04/01/89; FULL LIST OF MEMBERS

View Document

16/03/8916 March 1989 ADOPT MEM AND ARTS 170388

View Document

29/03/8829 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED
BUS PARTS LIMITED
CERTIFICATE ISSUED ON 22/01/88

View Document

21/01/8821 January 1988 COMPANY NAME CHANGED
CERTIFICATE ISSUED ON 21/01/88

View Document

30/06/8730 June 1987 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/05/8729 May 1987 REGISTERED OFFICE CHANGED ON 29/05/87 FROM:
47 BRUNSWICK PLACE
LONDON
N1 6EE

View Document

29/05/8729 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 COMPANY NAME CHANGED
TOKENSHINE LIMITED
CERTIFICATE ISSUED ON 29/05/87

View Document

24/09/8624 September 1986 CERTIFICATE OF 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