FRONTLINE EVENTS LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

10/06/1310 June 2013 REGISTERED OFFICE CHANGED ON 10/06/2013 FROM
SUITE 8.3 ABBEY BUSINESS CENTRE
53 FOUNTAIN STREET
MANCHESTER
M2 2AN
UNITED KINGDOM

View Document

13/03/1313 March 2013 Annual return made up to 27 February 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/08/1229 August 2012 REGISTERED OFFICE CHANGED ON 29/08/2012 FROM DICKINSON HOUSE 20 DICKINSON STREET MANCHESTER M1 4LF ENGLAND

View Document

16/03/1216 March 2012 Annual return made up to 27 February 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/03/1114 March 2011 CORPORATE SECRETARY APPOINTED PRB COMPANY SECRETARIAL LLP

View Document

14/03/1114 March 2011 Annual return made up to 27 February 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN O'BRIEN / 11/03/2011

View Document

25/11/1025 November 2010 APPOINTMENT TERMINATED, SECRETARY RDA CO SECS LIMITED

View Document

01/10/101 October 2010 COMPANY NAME CHANGED G FORCE MARKETING LIMITED CERTIFICATE ISSUED ON 01/10/10

View Document

01/10/101 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/09/1027 September 2010 REGISTERED OFFICE CHANGED ON 27/09/2010 FROM DICKENSON HOUSE 20 DICKENSON STREET MANCHESTER M1 4LF

View Document

17/09/1017 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

12/08/1012 August 2010 REGISTERED OFFICE CHANGED ON 12/08/2010 FROM GRIFFIN HOUSE AURILLAC WAY RETFORD NOTTINGHAMSHIRE DN22 7SS

View Document

22/03/1022 March 2010 Annual return made up to 27 February 2010 with full list of shareholders

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

24/03/0924 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 SECRETARY'S CHANGE OF PARTICULARS / RDA CO SECS LIMITED / 31/10/2008

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

22/10/0822 October 2008 REGISTERED OFFICE CHANGED ON 22/10/08 FROM: GISTERED OFFICE CHANGED ON 22/10/2008 FROM 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

04/04/084 April 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

12/09/0712 September 2007 REGISTERED OFFICE CHANGED ON 12/09/07 FROM: G OFFICE CHANGED 12/09/07 C/O RICHARD DAVISON ASSOCIATES YORKSHIRE BANK CHAMBERS, MARKET SQ, RETFORD NOTTINGHAMSHIRE DN22 6DQ

View Document

19/03/0719 March 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

10/05/0610 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

08/05/068 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/03/059 March 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

03/11/043 November 2004 COMPANY NAME CHANGED O'BRIEN MARKETING LIMITED CERTIFICATE ISSUED ON 03/11/04

View Document

12/03/0412 March 2004 ACC. REF. DATE SHORTENED FROM 28/02/05 TO 31/12/04

View Document

27/02/0427 February 2004 REGISTERED OFFICE CHANGED ON 27/02/04 FROM: G OFFICE CHANGED 27/02/04 MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET

View Document

27/02/0427 February 2004 NEW DIRECTOR APPOINTED

View Document

27/02/0427 February 2004 NEW SECRETARY APPOINTED

View Document

27/02/0427 February 2004 DIRECTOR RESIGNED

View Document

27/02/0427 February 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0427 February 2004 SECRETARY RESIGNED

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