4-FRONT RESEARCH LIMITED

Company Documents

DateDescription
26/09/1226 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

26/06/1226 June 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

02/04/122 April 2012 APPOINTMENT TERMINATED, SECRETARY MARGARET MELLOR

View Document

02/04/122 April 2012 SECRETARY APPOINTED DEBBIE WALMSLEY

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 25 SAVILE ROW LONDON W1S 2ES ENGLAND

View Document

21/10/1121 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009241,00008914

View Document

21/10/1121 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

21/10/1121 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR BERNARD LEROY

View Document

31/03/1131 March 2011 Annual return made up to 8 March 2011 with full list of shareholders

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW SWIFT / 30/09/2010

View Document

21/09/1021 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/03/1011 March 2010 Annual return made up to 8 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

17/02/1017 February 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/1021 January 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HOLT

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LEROY / 23/12/2009

View Document

10/12/0910 December 2009 DIRECTOR APPOINTED DR ANDREW SWIFT

View Document

29/07/0929 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

24/03/0924 March 2009 RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS

View Document

20/11/0820 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/06/086 June 2008 REGISTERED OFFICE CHANGED ON 06/06/08 FROM: 25 SAVILE ROW LONDON W1S 28S

View Document

24/04/0824 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED KATHERINE ANTHONY

View Document

10/04/0810 April 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

10/04/0810 April 2008 SECRETARY RESIGNED JONATHAN HOLT

View Document

10/04/0810 April 2008 DIRECTOR APPOINTED BERNARD LEROY

View Document

10/04/0810 April 2008 SECRETARY APPOINTED MARGARET LOUISE MELLOR

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: 1 COOK STREET ELLESMERE PORT CHESHIRE CH65 4AT

View Document

19/03/0819 March 2008 RETURN MADE UP TO 08/03/08; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 08/03/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/03/0631 March 2006 RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 08/03/05; FULL LIST OF MEMBERS

View Document

24/06/0424 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

01/04/041 April 2004 RETURN MADE UP TO 08/03/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 01/04/04

View Document

18/02/0418 February 2004 REGISTERED OFFICE CHANGED ON 18/02/04 FROM: 55 CALDY ROAD WEST KIRBY WIRRAL CH48 2HF

View Document

11/01/0411 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/03/0319 March 2003 RETURN MADE UP TO 08/03/03; FULL LIST OF MEMBERS

View Document

24/12/0224 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 08/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/0128 March 2001 REGISTERED OFFICE CHANGED ON 28/03/01 FROM: 16 SAINT JOHN STREET LONDON EC1M 4NT

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

28/03/0128 March 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 SECRETARY RESIGNED

View Document

08/03/018 March 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/03/018 March 2001 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company