- Company Overview for FRONTIER PROVIDERS N.I. LIMITED (NI058752)
- Filing history for FRONTIER PROVIDERS N.I. LIMITED (NI058752)
- People for FRONTIER PROVIDERS N.I. LIMITED (NI058752)
- More for FRONTIER PROVIDERS N.I. LIMITED (NI058752)
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) |
---|---|---|---|
17 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Apr 2015 | AR01 |
Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-10
|
|
10 Apr 2015 | AD01 | Registered office address changed from 103 Carrickasticken Road Forkhill Newry Co Down BT35 9RL to 72a Longfield Road Mullaghbawn Newry County Down BT35 9TX on 10 April 2015 | |
03 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Apr 2014 | AR01 |
Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
23 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 May 2013 | AR01 | Annual return made up to 30 March 2013 with full list of shareholders | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Apr 2012 | AR01 | Annual return made up to 30 March 2012 with full list of shareholders | |
31 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Mar 2012 | AA | Accounts for a small company made up to 31 March 2011 | |
30 Mar 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Mar 2011 | AR01 | Annual return made up to 30 March 2011 with full list of shareholders | |
14 Mar 2011 | AA | Accounts for a small company made up to 31 March 2010 | |
22 Apr 2010 | AR01 | Annual return made up to 30 March 2010 with full list of shareholders | |
22 Apr 2010 | CH01 | Director's details changed for Graham Johnston on 30 March 2010 | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
06 May 2009 | 296(NI) | Change of dirs/sec | |
29 Apr 2009 | 295(NI) | Change in sit reg add | |
28 Apr 2009 | UDM+A(NI) | Updated mem and arts | |
23 Apr 2009 | CNRES(NI) | Resolution to change name | |
23 Apr 2009 | CERTC(NI) | Cert change |