FRONTIER INTERNET SERVICES LIMITED

Company Documents

DateDescription
11/01/1111 January 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/09/1021 September 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/09/107 September 2010 APPLICATION FOR STRIKING-OFF

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

01/02/101 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

01/12/091 December 2009 Annual return made up to 25 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN

View Document

26/11/0826 November 2008 RETURN MADE UP TO 25/11/08; FULL LIST OF MEMBERS

View Document

03/12/073 December 2007 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0725 September 2007 ARTICLES OF ASSOCIATION

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/072 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/04/072 April 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 REGISTERED OFFICE CHANGED ON 18/02/07 FROM: TWO TRITON CENTRE PREMIER WAY ROMSEY HAMPSHIRE SO51 9DJ

View Document

18/02/0718 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/01/0719 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/11/0629 November 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/11/0525 November 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

01/09/051 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

18/01/0518 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0429 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

16/07/0416 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/01/0427 January 2004 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 SECRETARY RESIGNED

View Document

17/09/0317 September 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 REGISTERED OFFICE CHANGED ON 17/09/03 FROM: TY NANT COURT MORGANSTOWN CARDIFF CF15 8LW

View Document

17/09/0317 September 2003 DIRECTOR RESIGNED

View Document

11/09/0311 September 2003 SECRETARY RESIGNED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 NEW SECRETARY APPOINTED

View Document

04/08/034 August 2003 DIRECTOR RESIGNED

View Document

04/08/034 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/01/0317 January 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/12/0220 December 2002 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/10/0216 October 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/10/022 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0213 September 2002 AUDITOR'S RESIGNATION

View Document

11/09/0211 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/0225 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

02/06/022 June 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

11/03/0211 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/0211 March 2002 SECRETARY RESIGNED

View Document

06/03/026 March 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 SECRETARY RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

27/02/0227 February 2002 NEW SECRETARY APPOINTED

View Document

13/12/0113 December 2001 FORM 391 RES REMOVING AUDITOR

View Document

12/12/0112 December 2001 DIRECTOR RESIGNED

View Document

30/11/0130 November 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 NEW DIRECTOR APPOINTED

View Document

07/06/017 June 2001 NEW DIRECTOR APPOINTED

View Document

19/04/0119 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

29/11/0029 November 2000 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/009 November 2000 NEW DIRECTOR APPOINTED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/0030 August 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/08/0029 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

14/06/0014 June 2000 DIRECTOR RESIGNED

View Document

15/05/0015 May 2000 REGISTERED OFFICE CHANGED ON 15/05/00 FROM: SUITE 6 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ

View Document

06/05/006 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/008 February 2000 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

04/08/994 August 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/07/9920 July 1999 NEW SECRETARY APPOINTED

View Document

20/07/9920 July 1999 SECRETARY RESIGNED

View Document

30/12/9830 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

16/11/9816 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/9811 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 NEW DIRECTOR APPOINTED

View Document

20/04/9820 April 1998 REGISTERED OFFICE CHANGED ON 20/04/98 FROM: SUITE 6 ENSIGN HOUSE ADMIRALS WAY LONDON E14 9XQ

View Document

12/01/9812 January 1998 NEW DIRECTOR APPOINTED

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/01/985 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/979 December 1997 RETURN MADE UP TO 25/11/97; NO CHANGE OF MEMBERS

View Document

14/11/9714 November 1997 REGISTERED OFFICE CHANGED ON 14/11/97 FROM: 6TH FLOOR ST GEORGES HOUSE 44 HATTON GARDEN LONDON EC1N 8ER

View Document

12/08/9712 August 1997 DIRECTOR RESIGNED

View Document

08/08/978 August 1997 NEW DIRECTOR APPOINTED

View Document

03/08/973 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/96

View Document

20/12/9620 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

18/10/9618 October 1996 DIRECTOR RESIGNED

View Document

30/09/9630 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/9630 September 1996

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/09/9624 September 1996

View Document

24/09/9624 September 1996 NEW SECRETARY APPOINTED

View Document

17/07/9617 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

11/07/9611 July 1996

View Document

24/06/9624 June 1996 REGISTERED OFFICE CHANGED ON 24/06/96 FROM: 1ST FLOOR 45 HATTON GARDENS LONDON EC1N 8EX

View Document

29/12/9529 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995

View Document

17/10/9517 October 1995 SECRETARY RESIGNED

View Document

17/10/9517 October 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/10/9517 October 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1V 2LD

View Document

05/07/955 July 1995 DIRECTOR RESIGNED

View Document

23/01/9523 January 1995 NC INC ALREADY ADJUSTED 04/01/95

View Document

23/01/9523 January 1995 £ NC 10000/100000 04/01/95

View Document

29/11/9429 November 1994 SECRETARY RESIGNED

View Document

25/11/9425 November 1994 Incorporation

View Document

25/11/9425 November 1994 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