Advanced company searchLink opens in new window

FRAZER INFORMATION SERVICES LIMITED

Company number 05658958

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
12 Mar 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2012 AR01 Annual return made up to 20 December 2011 with full list of shareholders
Statement of capital on 2012-01-10
  • GBP 10
26 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
17 Jan 2011 AR01 Annual return made up to 20 December 2010 with full list of shareholders
28 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
01 Feb 2010 AR01 Annual return made up to 20 December 2009 with full list of shareholders
01 Feb 2010 CH01 Director's details changed for Dr Paul Cavender on 19 December 2009
01 Feb 2010 CH01 Director's details changed for Margherita Cavender on 19 December 2009
01 Feb 2010 CH03 Secretary's details changed for Margherita Cavender on 19 December 2009
29 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
06 Feb 2009 363a Return made up to 20/12/08; full list of members
06 Feb 2009 288c Director and Secretary's Change of Particulars / margherita cavender / 20/12/2008 / HouseName/Number was: , now: 33; Street was: 33 malthouse road, now: malthouse road; Occupation was: it consultant, now: company secretary
29 Sep 2008 AA Total exemption full accounts made up to 30 November 2007
12 Jun 2008 363a Return made up to 20/12/07; full list of members
06 Sep 2007 AA Total exemption full accounts made up to 30 November 2006
11 Jan 2007 363a Return made up to 20/12/06; full list of members
11 Jan 2007 288c Secretary's particulars changed;director's particulars changed
24 Jan 2006 225 Accounting reference date shortened from 31/12/06 to 30/11/06
24 Jan 2006 88(2)R Ad 21/12/05--------- £ si 9@1=9 £ ic 1/10
13 Jan 2006 288b Secretary resigned
13 Jan 2006 288b Director resigned
13 Jan 2006 288a New director appointed
13 Jan 2006 288a New secretary appointed;new director appointed
13 Jan 2006 287 Registered office changed on 13/01/06 from: temple house 20 holywell row london EC2A 4XH