OPEN FRONTIERS LIMITED

Company Documents

DateDescription
10/09/1310 September 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:AMENDING FORM

View Document

02/09/132 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

16/08/1316 August 2013 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

08/05/138 May 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/03/2013

View Document

06/03/136 March 2013 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

24/12/1224 December 2012 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

22/10/1222 October 2012 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

16/10/1216 October 2012 REGISTERED OFFICE CHANGED ON 16/10/2012 FROM WHITE SHUTTERS FRONT STREET OUSDEN NEWMARKET SUFFOLK CB8 8TW

View Document

11/10/1211 October 2012 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

20/08/1220 August 2012 PREVEXT FROM 31/03/2012 TO 30/04/2012

View Document

17/07/1217 July 2012 ADOPT ARTICLES 02/05/2012

View Document

17/07/1217 July 2012 02/05/2012

View Document

09/03/129 March 2012 SAIL ADDRESS CREATED

View Document

09/03/129 March 2012 Annual return made up to 6 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 743-REG DEB

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/04/1120 April 2011 Annual return made up to 6 March 2011 with full list of shareholders

View Document

01/02/111 February 2011 VARYING SHARE RIGHTS AND NAMES

View Document

03/08/103 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/07/102 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

01/04/101 April 2010 Annual return made up to 6 March 2010 with full list of shareholders

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATRINA MARIA WIGDAHL / 01/10/2009

View Document

01/04/101 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER JOHN WIGDAHL / 01/10/2009

View Document

16/03/1016 March 2010 SUB-DIVISION 19/02/10

View Document

01/03/101 March 2010 RE SUBDIVISION 19/02/2010

View Document

16/01/1016 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/04/0927 April 2009 RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS

View Document

09/09/089 September 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

04/07/084 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

25/06/0825 June 2008 COMPANY NAME CHANGED RURAL FRONTIERS LIMITED CERTIFICATE ISSUED ON 26/06/08

View Document

25/03/0825 March 2008 RETURN MADE UP TO 06/03/08; FULL LIST OF MEMBERS

View Document

10/12/0710 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

03/04/063 April 2006 RETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

05/04/055 April 2005 RETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0513 January 2005 REGISTERED OFFICE CHANGED ON 13/01/05 FROM: 11 WARRINER GARDENS LONDON SW11 4EA

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 NEW SECRETARY APPOINTED

View Document

17/12/0417 December 2004 SECRETARY RESIGNED

View Document

16/12/0416 December 2004 DIRECTOR RESIGNED

View Document

21/10/0421 October 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/0413 October 2004 COMPANY NAME CHANGED STATE FREE LIMITED CERTIFICATE ISSUED ON 13/10/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 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