- Company Overview for FRAZER INFORMATION SERVICES LIMITED (05658958)
- Filing history for FRAZER INFORMATION SERVICES LIMITED (05658958)
- People for FRAZER INFORMATION SERVICES LIMITED (05658958)
- More for FRAZER INFORMATION SERVICES LIMITED (05658958)
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
|
|
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 |