FRONTLIGHT FLOORING LIMITED

Company Documents

DateDescription
08/03/138 March 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013

View Document

10/09/1210 September 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2012

View Document

08/03/128 March 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2012

View Document

07/09/117 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2011

View Document

07/03/117 March 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2011

View Document

07/09/107 September 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/09/2010

View Document

10/09/0910 September 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/09/0910 September 2009 STATEMENT OF AFFAIRS/4.19

View Document

10/09/0910 September 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

26/08/0926 August 2009 REGISTERED OFFICE CHANGED ON 26/08/2009 FROM 215A UPMINSTER ROAD SOUTH RAINHAM ESSEX RM13 9BB

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY BARRIE HUNTER

View Document

16/02/0916 February 2009 SECRETARY APPOINTED BRENDAN SWEENY

View Document

16/02/0916 February 2009 RETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS

View Document

03/11/083 November 2008 REGISTERED OFFICE CHANGED ON 03/11/2008 FROM ACRE HOUSE 11-15 WILLIAM ROAD LONDON NW1 3ER

View Document

07/01/087 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 25/11/07; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 RETURN MADE UP TO 25/11/06; FULL LIST OF MEMBERS

View Document

28/09/0628 September 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 � IC 45000/30000 15/03/06 � SR 15000@1=15000

View Document

28/03/0628 March 2006 RE CONTRACT 15/03/06

View Document

20/03/0620 March 2006 DIRECTOR RESIGNED

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 25/11/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/01/0517 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

21/12/0421 December 2004 RETURN MADE UP TO 25/11/04; FULL LIST OF MEMBERS

View Document

17/12/0317 December 2003 RETURN MADE UP TO 25/11/03; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/03/035 March 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/03/035 March 2003 RETURN MADE UP TO 25/11/02; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

20/08/0220 August 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

21/12/0121 December 2001 RETURN MADE UP TO 25/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/07/014 July 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

29/01/0129 January 2001 RETURN MADE UP TO 25/11/00; FULL LIST OF MEMBERS

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/0015 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/001 March 2000 NEW SECRETARY APPOINTED

View Document

01/03/001 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

29/12/9929 December 1999 RETURN MADE UP TO 25/11/99; FULL LIST OF MEMBERS

View Document

09/12/989 December 1998 RETURN MADE UP TO 25/11/98; FULL LIST OF MEMBERS

View Document

05/10/985 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/12/9729 December 1997 RETURN MADE UP TO 25/11/97; FULL LIST OF MEMBERS

View Document

01/10/971 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

04/02/974 February 1997 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9624 December 1996 RETURN MADE UP TO 25/11/96; FULL LIST OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/9519 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

13/12/9513 December 1995 RETURN MADE UP TO 25/11/95; FULL LIST OF MEMBERS

View Document

16/11/9516 November 1995 � NC 100/45000 23/10/95

View Document

16/11/9516 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/95

View Document

16/11/9516 November 1995 NC INC ALREADY ADJUSTED 23/10/95

View Document

04/07/954 July 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/01/9516 January 1995 NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9516 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/12/9413 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

25/11/9425 November 1994 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