Sapient I.T. Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2013)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2013-12-31 | |
Cash in hand | £25,958 | +74.84% |
Net Worth | £98,078 | -42.01% |
Liabilities | £42,979 | -112.87% |
Fixed Assets | £200 | -713.50% |
Trade Debtors | £64,121 | -76.52% |
Total assets | £141,057 | -63.60% |
Shareholder's funds | £98,078 | -42.01% |
Total liabilities | £42,979 | -112.87% |
FRONTIER COMPUTER CORP UK LIMITED
Company type |
Private Limited Company, Dissolved |
Company Number |
07199253 |
Universal Entity Code | 2638-2587-6672-0253 |
Record last updated |
Tuesday, February 13, 2018 11:23:25 AM UTC |
Official Address |
65 St Edmunds Church Street Salisbury Wiltshire Sp11ef Edmund And Milford, Salisbury St Edmund And Milford
There are 105 companies registered at this street
|
Locality |
Salisbury St Edmund And Milford |
Region |
England |
Postal Code |
SP11EF
|
Sector |
limit, service, support |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Registry |
Aug 24, 2016 |
Second notification of strike-off action in london gazette
|  |
Registry |
May 24, 2016 |
Return of final meeting in a creditors' voluntary winding-up
|  |
Notices |
Mar 4, 2016 |
Final meetings
|  |
Registry |
Aug 27, 2015 |
Notice to registrar of companies of notice of disclaimer under s178 of the insolvency act 1986
|  |
Registry |
Aug 12, 2015 |
Change of registered office address
|  |
Registry |
Aug 11, 2015 |
Notice of appointment of liquidator in a voluntary winding up
|  |
Registry |
Aug 11, 2015 |
Resolution
|  |
Registry |
Aug 11, 2015 |
Statement of company's affairs
|  |
Notices |
Jul 20, 2015 |
Meetings of creditors
|  |
Registry |
Apr 14, 2015 |
Annual return
|  |
Financials |
Sep 25, 2014 |
Annual accounts
|  |
Registry |
Apr 8, 2014 |
Annual return
|  |
Financials |
Jul 31, 2013 |
Annual accounts
|  |
Registry |
Apr 22, 2013 |
Annual return
|  |
Registry |
Apr 20, 2013 |
Change of particulars for director
|  |
Registry |
Mar 27, 2013 |
Mortgage
|  |
Registry |
Mar 27, 2013 |
Particulars of a mortgage or charge
|  |
Financials |
Oct 4, 2012 |
Annual accounts
|  |
Registry |
Oct 3, 2012 |
Change of name certificate
|  |
Registry |
Oct 3, 2012 |
Company name change
|  |
Registry |
Sep 28, 2012 |
Resolution
|  |
Registry |
Sep 28, 2012 |
Mortgage
|  |
Registry |
Sep 28, 2012 |
Change of name 10
|  |
Registry |
Sep 28, 2012 |
Notice of change of name nm01 - resolution
|  |
Registry |
Sep 28, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 27, 2012 |
Change of particulars for director
|  |
Registry |
Sep 14, 2012 |
Change of name certificate
|  |
Registry |
Sep 14, 2012 |
Company name change
|  |
Registry |
Sep 13, 2012 |
Change of name certificate
|  |
Registry |
Sep 13, 2012 |
Company name change
|  |
Registry |
Sep 7, 2012 |
Miscellaneous document
|  |
Registry |
Apr 20, 2012 |
Annual return
|  |
Financials |
Apr 3, 2012 |
Annual accounts
|  |
Registry |
Apr 5, 2011 |
Annual return
|  |
Registry |
Aug 24, 2010 |
Change of accounting reference date
|  |
Registry |
Aug 24, 2010 |
Change of registered office address
|  |
Registry |
Jul 22, 2010 |
Mortgage
|  |
Registry |
Jul 22, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 23, 2010 |
Four appointments: 4 men
|  |