FRONT ROW SAINT GEORGE LTD.

Company Documents

DateDescription
02/10/122 October 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

02/07/122 July 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

27/05/1127 May 2011 STATEMENT OF AFFAIRS/4.19

View Document

27/05/1127 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/05/1112 May 2011 REGISTERED OFFICE CHANGED ON 12/05/2011 FROM
UNIT 11-12 FOREST INDUSTRIAL PARK
FOREST ROAD
HAINAULT
ESSEX
IG6 3HL

View Document

12/05/1112 May 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

12/05/1112 May 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

17/03/1117 March 2011 REGISTERED OFFICE CHANGED ON 17/03/2011 FROM
5TH FLOOR NEWBURY HOUSE
890-900 EASTERN AVENUE NEWBURY PARK
ILFORD
ESSEX
IG2 7HH

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

15/07/1015 July 2010 SECRETARY APPOINTED MS GRACE VICTORIA HARBUT

View Document

15/07/1015 July 2010 APPOINTMENT TERMINATED, SECRETARY AMELIA HARBUT

View Document

13/04/1013 April 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

31/01/1031 January 2010 Annual accounts small company total exemption made up to 31 January 2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HARBUT / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHN HARBUT / 01/12/2009

View Document

23/12/0923 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TONIA ANNE HARBUT / 01/12/2009

View Document

23/12/0923 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS AMELIA ELLEN HARBUT / 01/12/2009

View Document

21/12/0921 December 2009 REGISTERED OFFICE CHANGED ON 21/12/2009 FROM
139 CRANBROOK ROAD
ILFORD
ESSEX
IG1 4PN

View Document

20/12/0920 December 2009 Annual return made up to 24 January 2009 with full list of shareholders

View Document

27/01/0927 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

29/04/0829 April 2008 Annual accounts small company total exemption made up to 31 January 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONIA HARBUT / 01/01/2008

View Document

28/03/0828 March 2008 SECRETARY'S CHANGE OF PARTICULARS / AMELIA HARBUT / 01/01/2008

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HARBUT / 01/01/2008

View Document

28/04/0728 April 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

15/01/0715 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/12/0622 December 2006 REGISTERED OFFICE CHANGED ON 22/12/06 FROM:
2 WEALDHALL COTTAGES
WEALDHALL LANE THORNWOOD
EPPING
ESSEX CM16 6ND

View Document

22/12/0622 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0621 February 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

07/12/057 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

09/11/059 November 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

09/07/059 July 2005 REGISTERED OFFICE CHANGED ON 09/07/05 FROM:
6 RUSSELL GARDENS
LEY STREET
ILFORD
ESSEX IG2 7BY

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

23/03/0423 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 DIRECTOR RESIGNED

View Document

26/11/0326 November 2003 NEW DIRECTOR APPOINTED

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

11/06/0311 June 2003 REGISTERED OFFICE CHANGED ON 11/06/03 FROM:
6 RUSSELL GARDENS
LEY STREET
ILFORD
ESSEX IG2 7BY

View Document

16/05/0316 May 2003 RETURN MADE UP TO 24/01/03; NO CHANGE OF MEMBERS

View Document

10/04/0310 April 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

17/04/0217 April 2002 RETURN MADE UP TO 24/01/02; FULL LIST OF MEMBERS

View Document

02/02/012 February 2001 SECRETARY RESIGNED

View Document

24/01/0124 January 2001 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

24/01/0124 January 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