FRISCO PROJECT MANAGEMENT SERVICES LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

11/09/1411 September 2014 APPLICATION FOR STRIKING-OFF

View Document

03/04/143 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

14/02/1414 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HOSKINS / 28/06/2013

View Document

14/02/1414 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/02/1414 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET HOSKINS / 28/06/2013

View Document

22/11/1322 November 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

15/04/1315 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

12/04/1312 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES HOSKINS / 25/03/2013

View Document

12/04/1312 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS JANET HOSKINS / 25/03/2013

View Document

13/12/1213 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

11/04/1111 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

04/01/114 January 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/05/106 May 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

27/04/0927 April 2009 SECRETARY'S CHANGE OF PARTICULARS KENNETH JAMES HOSKINS LOGGED FORM

View Document

16/04/0916 April 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 S80A AUTH TO ALLOT SEC 26/10/07

View Document

13/06/0713 June 2007 REGISTERED OFFICE CHANGED ON 13/06/07 FROM: G OFFICE CHANGED 13/06/07 240 HAWTHORNE ROAD LIVERPOOL L20 3AS

View Document

27/03/0727 March 2007 DIRECTOR RESIGNED

View Document

27/03/0727 March 2007 SECRETARY RESIGNED

View Document

27/03/0727 March 2007 NEW SECRETARY APPOINTED

View Document

27/03/0727 March 2007 NEW DIRECTOR APPOINTED

View Document

19/03/0719 March 2007 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