- Company Overview for FRITZ-INTERNATIONAL LIMITED (06647019)
- Filing history for FRITZ-INTERNATIONAL LIMITED (06647019)
- People for FRITZ-INTERNATIONAL LIMITED (06647019)
- More for FRITZ-INTERNATIONAL LIMITED (06647019)
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) |
---|---|---|---|
30 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
09 Nov 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
08 Nov 2011 | AR01 | Annual return made up to 15 July 2011 with full list of shareholders | |
08 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Jun 2011 | AD01 | Registered office address changed from Monkton House 124 High Street Ramsgate CT11 9UA on 6 June 2011 | |
09 May 2011 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 1 May 2011 | |
18 Mar 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
08 Oct 2010 | AR01 | Annual return made up to 15 July 2010 with full list of shareholders | |
08 Oct 2010 | CH01 | Director's details changed for Mr Peter Guth on 15 July 2010 | |
13 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
13 Apr 2010 | CH04 | Secretary's details changed for Camster Secretary Ltd. on 1 April 2010 | |
21 Oct 2009 | AR01 | Annual return made up to 15 July 2009 with full list of shareholders | |
27 Apr 2009 | 287 | Registered office changed on 27/04/2009 from 4 beach houses royal crescent margate CT9 5AL | |
09 Dec 2008 | 287 | Registered office changed on 09/12/2008 from office 3 3-4, marine gardens margate CT9 1UN england | |
15 Jul 2008 | NEWINC | Incorporation |