FROSTMIST LIMITED

Company Documents

DateDescription
11/12/1211 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2012

View Document

25/07/1225 July 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

25/07/1225 July 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/07/1225 July 2012 COURT ORDER INSOLVENCY:- REPLACEMENT OF LIQUIDATOR

View Document

18/06/1218 June 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2012

View Document

09/12/119 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2011

View Document

22/06/1122 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2011

View Document

14/12/1014 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2010

View Document

14/06/1014 June 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2010

View Document

18/01/1018 January 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2009

View Document

29/12/0929 December 2009 REGISTERED OFFICE CHANGED ON 29/12/2009 FROM BRAZENNOSE HOUSE WEST BRAZENNOSE STREET MANCHESTER M2 5FE

View Document

10/08/0910 August 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2009

View Document

09/01/099 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/06/2008:AMENDING FORM

View Document

09/01/099 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008

View Document

12/06/0812 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2007:AMENDING FORM

View Document

12/06/0812 June 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2008

View Document

04/01/084 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

28/12/0628 December 2006 REGISTERED OFFICE CHANGED ON 28/12/06 FROM: REGENT HOUSE 32 PRINCES STREET SOUTHPORT MERSEYSIDE PR8 1EQ

View Document

06/12/066 December 2006 ADMINISTRATION TO CVL

View Document

21/08/0621 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

17/05/0617 May 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

19/04/0619 April 2006 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF CONCURRENCE STATEMENT OF AFFAIRS

View Document

14/03/0614 March 2006 RESULT OF MEETING OF CREDITORS

View Document

13/02/0613 February 2006 STATEMENT OF PROPOSALS

View Document

09/12/059 December 2005 APPOINTMENT OF ADMINISTRATOR

View Document

01/12/051 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/11/0525 November 2005 COMPANY NAME CHANGED ALMORAH LIMITED CERTIFICATE ISSUED ON 25/11/05

View Document

22/11/0522 November 2005 DIRECTOR RESIGNED

View Document

18/11/0518 November 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

13/12/0413 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

21/06/0421 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

11/05/0411 May 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

06/04/046 April 2004 NEW SECRETARY APPOINTED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

11/05/0311 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

04/05/034 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

05/05/025 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 DIRECTOR RESIGNED

View Document

22/05/0122 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

27/12/0027 December 2000 REGISTERED OFFICE CHANGED ON 27/12/00 FROM: 35 CASTLE STREET SOUTHPORT MERSEYSIDE PR9 0NR

View Document

08/08/008 August 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

12/07/0012 July 2000 NEW DIRECTOR APPOINTED

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

02/08/992 August 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

05/05/995 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

03/06/983 June 1998 RETURN MADE UP TO 04/05/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

18/07/9718 July 1997 RETURN MADE UP TO 04/05/97; FULL LIST OF MEMBERS

View Document

03/05/973 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

22/07/9622 July 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

02/05/962 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

13/07/9513 July 1995 RETURN MADE UP TO 04/05/95; NO CHANGE OF MEMBERS

View Document

01/05/951 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/04/959 April 1995 REGISTERED OFFICE CHANGED ON 09/04/95 FROM: 11 BLENHEIM ROAD AINSDALE SOUTH PORT MERSEYSIDE PR8 2RX

View Document

09/04/959 April 1995 SECRETARY'S PARTICULARS CHANGED

View Document

09/04/959 April 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

20/03/9520 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

07/10/947 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/9422 August 1994 RETURN MADE UP TO 04/05/94; FULL LIST OF MEMBERS

View Document

27/04/9427 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

18/11/9318 November 1993 RETURN MADE UP TO 04/05/93; NO CHANGE OF MEMBERS

View Document

27/04/9327 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

01/09/921 September 1992 RETURN MADE UP TO 04/05/92; NO CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

14/06/9114 June 1991 RETURN MADE UP TO 04/05/91; FULL LIST OF MEMBERS

View Document

14/06/9114 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

26/06/9026 June 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/05/9018 May 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

18/05/9018 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/89

View Document

13/06/8913 June 1989 RETURN MADE UP TO 28/02/89; FULL LIST OF MEMBERS

View Document

13/06/8913 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

23/03/8923 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

15/02/8915 February 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/8812 October 1988 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

24/02/8824 February 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

24/02/8824 February 1988 RETURN MADE UP TO 16/08/86; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 NEW DIRECTOR APPOINTED

View Document

05/01/875 January 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/85

View Document

09/11/849 November 1984 ANNUAL ACCOUNTS MADE UP DATE 30/06/82

View Document

05/01/795 January 1979 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