- Company Overview for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- Filing history for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- People for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- Charges for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
- More for FRONTICA BUSINESS SOLUTIONS LIMITED (04962691)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
26 Jun 2011 | AD01 | Registered office address changed from Phoenix House 3 Surtees Way Surtees Business Park Stockton on Tees TS18 3HR England on 26 June 2011 | |
26 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
06 Apr 2011 | TM01 | Termination of appointment of May Hammert as a director | |
06 Apr 2011 | AP01 | Appointment of Mr Asbjorn Flo as a director | |
18 Nov 2010 | AR01 | Annual return made up to 13 November 2010 with full list of shareholders | |
04 May 2010 | AA | Full accounts made up to 31 December 2009 | |
19 Nov 2009 | AR01 | Annual return made up to 13 November 2009 with full list of shareholders | |
19 Nov 2009 | CH01 | Director's details changed for Truls Gjestvang on 13 November 2009 | |
19 Nov 2009 | CH01 | Director's details changed for Ms May Wenche Hammert on 13 November 2009 | |
20 Jul 2009 | AA | Full accounts made up to 31 December 2008 | |
09 Feb 2009 | 288b | Appointment terminated director petter walle | |
02 Dec 2008 | 363a | Return made up to 13/11/08; full list of members | |
04 Nov 2008 | MEM/ARTS | Memorandum and Articles of Association | |
04 Nov 2008 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2008 | 287 | Registered office changed on 31/10/2008 from 68 hammersmith road london W14 8YW | |
31 Oct 2008 | 288a | Secretary appointed mrs margaret elizabeth jubb | |
31 Oct 2008 | 288b | Appointment terminated secretary lee chen | |
02 Jul 2008 | 288a | Director appointed ms may wenche hammert | |
23 May 2008 | 288b | Appointment terminated director knut storsul | |
06 May 2008 | AA | Full accounts made up to 31 December 2007 | |
01 May 2008 | MEM/ARTS | Memorandum and Articles of Association | |
03 Apr 2008 | CERTNM | Company name changed aker kvaerner business partner LIMITED\certificate issued on 03/04/08 | |
13 Nov 2007 | 363a | Return made up to 13/11/07; full list of members | |
13 Nov 2007 | 288b | Director resigned | |
31 Aug 2007 | AA | Full accounts made up to 31 December 2006 |