FRONT LINE LOGISTICS LIMITED

Company Documents

DateDescription
25/02/1425 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/11/1312 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/11/134 November 2013 APPLICATION FOR STRIKING-OFF

View Document

21/10/1321 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

29/01/1329 January 2013 Annual return made up to 22 January 2013 with full list of shareholders

View Document

19/07/1219 July 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

14/02/1214 February 2012 Annual return made up to 22 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR SPENCER VALENTINE

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

16/02/1116 February 2011 Annual return made up to 22 January 2011 with full list of shareholders

View Document

20/07/1020 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/02/1015 February 2010 Annual return made up to 22 January 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SPENCER REX VALENTINE / 15/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE REX VALENTINE / 15/02/2010

View Document

07/09/097 September 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

12/02/0912 February 2009 RETURN MADE UP TO 22/01/09; FULL LIST OF MEMBERS

View Document

16/07/0816 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

08/02/088 February 2008 RETURN MADE UP TO 22/01/08; FULL LIST OF MEMBERS

View Document

08/08/078 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

20/02/0720 February 2007 RETURN MADE UP TO 22/01/07; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

01/02/061 February 2006 RETURN MADE UP TO 22/01/06; FULL LIST OF MEMBERS

View Document

22/09/0522 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

29/01/0529 January 2005 RETURN MADE UP TO 22/01/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

29/01/0429 January 2004 RETURN MADE UP TO 22/01/04; FULL LIST OF MEMBERS

View Document

05/12/035 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

04/02/034 February 2003 RETURN MADE UP TO 22/01/03; FULL LIST OF MEMBERS

View Document

26/11/0226 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

06/02/026 February 2002 RETURN MADE UP TO 22/01/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

09/03/019 March 2001 RETURN MADE UP TO 22/01/01; FULL LIST OF MEMBERS

View Document

15/11/0015 November 2000 FULL ACCOUNTS MADE UP TO 31/01/00

View Document

15/02/0015 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/01/0030 January 2000 RETURN MADE UP TO 22/01/00; FULL LIST OF MEMBERS

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 31/01/99

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM:
MAYBIRD SUITE MAYBIRD CENTRE
BIRMINGHAM ROAD
STRATFORD ON AVON
WARWICKSHIRE CV37 0AZ

View Document

26/01/9926 January 1999 RETURN MADE UP TO 22/01/99; NO CHANGE OF MEMBERS

View Document

02/12/982 December 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

05/02/985 February 1998 RETURN MADE UP TO 22/01/98; NO CHANGE OF MEMBERS

View Document

26/11/9726 November 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

16/01/9716 January 1997 RETURN MADE UP TO 22/01/97; FULL LIST OF MEMBERS

View Document

28/01/9628 January 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 DIRECTOR RESIGNED

View Document

28/01/9628 January 1996 NEW DIRECTOR APPOINTED

View Document

28/01/9628 January 1996 REGISTERED OFFICE CHANGED ON 28/01/96 FROM:
BRIDGE HOUSE
181 QUEEN VICTORIA STREET
LONDON
EC4V 4DD

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996

View Document

28/01/9628 January 1996 SECRETARY RESIGNED

View Document

22/01/9622 January 1996 Incorporation

View Document

22/01/9622 January 1996 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

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