BIFROST SECURITIES LTD.

Company Documents

DateDescription
14/09/1714 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH LOUISE CONNOR / 27/02/2017

View Document

27/02/1727 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH LOUISE CONNOR / 27/02/2017

View Document

27/02/1727 February 2017 REGISTERED OFFICE CHANGED ON 27/02/2017 FROM
5 WEST AVENUE
WORTHING
WEST SUSSEX
BN11 5LY

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH LOUISE CONNOR / 27/02/2017

View Document

27/02/1727 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL QUENTIN CONNOR / 27/02/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

29/10/1629 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

26/11/1526 November 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

24/11/1424 November 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/11/142 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

30/10/1330 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/10/1330 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH LOUISE CONNOR / 10/10/2013

View Document

30/10/1330 October 2013 REGISTERED OFFICE CHANGED ON 30/10/2013 FROM
23 OLDFIELD GARDENS
ASHTEAD
SURREY
KT21 2NA

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE ELIZABETH LOUISE CONNOR / 10/10/2013

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL QUENTIN CONNOR / 10/10/2013

View Document

18/08/1318 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

31/10/1231 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

22/09/1222 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/11/117 November 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

09/11/109 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

09/07/109 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

19/11/0919 November 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

23/09/0923 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

12/12/0712 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/10/0430 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

20/10/0420 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

30/09/0330 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0231 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 30/10/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/11/9910 November 1999 REGISTERED OFFICE CHANGED ON 10/11/99 FROM: G OFFICE CHANGED 10/11/99 23 OLDFIELD GARDENS ASHTEAD SURREY KT21 2NA

View Document

10/11/9910 November 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

09/12/989 December 1998 RETURN MADE UP TO 30/10/98; FULL LIST OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

30/04/9730 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/01/973 January 1997 RETURN MADE UP TO 30/10/96; NO CHANGE OF MEMBERS

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM: G OFFICE CHANGED 26/09/96 2 RALLIWOOD ROAD ASHTEAD SURREY KT21 1DE

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/02/9616 February 1996 RETURN MADE UP TO 30/10/95; FULL LIST OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/11/945 November 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

05/11/945 November 1994 AUDITOR'S RESIGNATION

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: G OFFICE CHANGED 05/11/94 5TH FLOOR NORTHWAY HOUSE HIGH RD WHETSTONE, LONDON, N20 9LP

View Document

05/11/945 November 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/942 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 05/11/93; NO CHANGE OF MEMBERS

View Document

17/11/9317 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9310 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

28/07/9328 July 1993 RETURN MADE UP TO 12/11/92; FULL LIST OF MEMBERS

View Document

28/07/9328 July 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/926 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/06/923 June 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

02/06/922 June 1992 RETURN MADE UP TO 12/11/91; NO CHANGE OF MEMBERS

View Document

16/09/9116 September 1991 RETURN MADE UP TO 31/07/90; NO CHANGE OF MEMBERS

View Document

06/09/916 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

28/02/9028 February 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

28/02/9028 February 1990 RETURN MADE UP TO 12/11/89; FULL LIST OF MEMBERS

View Document

10/08/8910 August 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/899 August 1989 ADOPT MEM AND ARTS 240789

View Document

15/05/8915 May 1989 REGISTERED OFFICE CHANGED ON 15/05/89 FROM: G OFFICE CHANGED 15/05/89 WORTH CORNER POUND HILL CRAWLEY SUSSEX RH10 4ZZ

View Document

20/10/8820 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

20/10/8820 October 1988 RETURN MADE UP TO 12/10/88; FULL LIST OF MEMBERS

View Document

07/03/887 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

19/10/8719 October 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

20/08/8720 August 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/874 February 1987 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/85

View Document

04/02/874 February 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

23/01/8723 January 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/869 December 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: G OFFICE CHANGED 21/11/86 314 HIGH HOLBORN LONDON WC1

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/10/8629 October 1986 COMPANY NAME CHANGED ALBION AVIATION LIMITED CERTIFICATE ISSUED ON 29/10/86

View Document

28/10/8628 October 1986 RETURN MADE UP TO 14/06/85; FULL LIST OF MEMBERS

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