FRONTBOOM LIMITED

Company Documents

DateDescription
23/08/1123 August 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

23/05/1123 May 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

12/10/1012 October 2010 SPECIAL RESOLUTION TO WIND UP

View Document

12/10/1012 October 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/10/1012 October 2010 DECLARATION OF SOLVENCY

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM SAINT-GOBAIN HOUSE BINLEY BUSINESS PARK COVENTRY CV3 2TT

View Document

07/09/107 September 2010 DIRECTOR APPOINTED MR PHILIP EDWARD MOORE

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR THIERRY LAMBERT

View Document

21/07/1021 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 24/06/2010

View Document

17/06/1017 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/05/101 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

30/04/1030 April 2010 SECRETARY'S CHANGE OF PARTICULARS / ALUN ROY OXENHAM / 28/04/2010

View Document

08/09/098 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / THIERRY LAMBERT / 08/09/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM ALDWYCH HOUSE 81 ALDWYCH LONDON WC2B 4HQ

View Document

02/03/092 March 2009 APPOINTMENT TERMINATED DIRECTOR ROLAND LAZARD

View Document

26/02/0926 February 2009 DIRECTOR APPOINTED THIERRY LAMBERT

View Document

09/09/089 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

20/08/0820 August 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND LAZARD / 26/11/2007

View Document

30/06/0830 June 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 ACC. REF. DATE SHORTENED FROM 31/03/2008 TO 31/12/2007

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

08/01/088 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/083 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/0722 October 2007 SECRETARY RESIGNED

View Document

22/10/0722 October 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 RETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

30/08/0630 August 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

22/08/0622 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 NEW DIRECTOR APPOINTED

View Document

27/04/0627 April 2006 DIRECTOR RESIGNED

View Document

27/04/0627 April 2006 REGISTERED OFFICE CHANGED ON 27/04/06 FROM: SEFTON PARK STOKE POGES SLOUGH SL2 4JS

View Document

17/02/0617 February 2006 NEW DIRECTOR APPOINTED

View Document

06/02/066 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

06/09/056 September 2005 REGISTERED OFFICE CHANGED ON 06/09/05 FROM: PARK HOUSE 15 BATH ROAD SLOUGH BERKSHIRE SL1 3UF

View Document

12/07/0512 July 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

06/07/046 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

22/08/0322 August 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

22/07/0322 July 2003 NEW SECRETARY APPOINTED

View Document

22/07/0322 July 2003 SECRETARY RESIGNED

View Document

18/10/0218 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/09/0211 September 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS

View Document

07/09/017 September 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

11/06/0111 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

22/11/0022 November 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

21/11/0021 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0031 August 2000 REGISTERED OFFICE CHANGED ON 31/08/00 FROM: BPB UK SERVICE CENTRE HEAD OFFICE EAST LEAKE LOUGHBOROUGH LEICESTERSHIRE LE12 6HX

View Document

25/08/0025 August 2000 NEW DIRECTOR APPOINTED

View Document

15/08/0015 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 NEW DIRECTOR APPOINTED

View Document

14/08/0014 August 2000 NEW SECRETARY APPOINTED

View Document

14/08/0014 August 2000 DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED

View Document

14/08/0014 August 2000 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/08/0014 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

08/11/998 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

15/01/9915 January 1999 NEW SECRETARY APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 SECRETARY RESIGNED

View Document

14/01/9914 January 1999 REGISTERED OFFICE CHANGED ON 14/01/99 FROM: DAVIDSON HOUSE GADBROOK PARK NORTHWICH CHESHIRE, CW9 7TW

View Document

27/10/9827 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

06/07/976 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

01/08/961 August 1996

View Document

01/08/961 August 1996 NEW DIRECTOR APPOINTED

View Document

01/08/961 August 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

01/08/961 August 1996 DIRECTOR RESIGNED

View Document

20/11/9520 November 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

02/08/952 August 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

10/11/9410 November 1994 EXEMPTION FROM APPOINTING AUDITORS 29/06/93

View Document

10/11/9410 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

15/07/9415 July 1994

View Document

15/07/9415 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

01/10/931 October 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

13/07/9313 July 1993

View Document

13/07/9313 July 1993 RETURN MADE UP TO 30/06/93; FULL LIST OF MEMBERS

View Document

12/07/9312 July 1993 EXEMPTION FROM APPOINTING AUDITORS 29/06/93

View Document

23/10/9223 October 1992 FULL ACCOUNTS MADE UP TO 28/03/92

View Document

22/07/9222 July 1992

View Document

22/07/9222 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/9222 July 1992 RETURN MADE UP TO 30/06/92; NO CHANGE OF MEMBERS

View Document

23/09/9123 September 1991 FULL ACCOUNTS MADE UP TO 30/03/91

View Document

23/07/9123 July 1991 RETURN MADE UP TO 09/07/91; NO CHANGE OF MEMBERS

View Document

23/07/9123 July 1991

View Document

15/07/9115 July 1991 S386 DISP APP AUDS 24/06/91

View Document

19/10/9019 October 1990 REGISTERED OFFICE CHANGED ON 19/10/90 FROM: C/O DAVIDSONS LIMITED FOLDS ROAD BOLTON BL1 2SW

View Document

17/10/9017 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/08/907 August 1990 RETURN MADE UP TO 09/07/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9010 July 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

19/01/9019 January 1990 ADOPT MEM AND ARTS 31/12/89

View Document

25/10/8925 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 REGISTERED OFFICE CHANGED ON 25/10/89 FROM: BEEHIVE WORKS FOLDS ROAD BOLTON BL1 2SW

View Document

25/10/8925 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/8925 October 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/8920 April 1989 NEW DIRECTOR APPOINTED

View Document

17/04/8917 April 1989 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/04/8913 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

30/03/8930 March 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

31/01/8931 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/01/8931 January 1989 REGISTERED OFFICE CHANGED ON 31/01/89 FROM: 47 BRUNSWICK PLACE LONDON N1 6EE

View Document

25/01/8925 January 1989 AUDITOR'S RESIGNATION

View Document

20/01/8920 January 1989 NEW DIRECTOR APPOINTED

View Document

19/12/8819 December 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

16/12/8816 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/12/8813 December 1988 ALTER MEM AND ARTS 081288

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 291188

View Document

12/12/8812 December 1988 ALTER MEM AND ARTS 291188

View Document

23/09/8823 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/05/883 May 1988 REGISTERED OFFICE CHANGED ON 03/05/88 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

03/05/883 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 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