FRONTLINE GRAPHIC DESIGN LIMITED

Company Documents

DateDescription
16/01/1516 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

19/12/1319 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

22/01/1322 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

02/05/122 May 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

10/01/1210 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

04/02/114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER STUART BROWN / 19/12/2010

View Document

04/02/114 February 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

05/05/105 May 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

25/02/1025 February 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

22/02/1022 February 2010 REGISTERED OFFICE CHANGED ON 22/02/2010 FROM
C/O K D LAMONT PRIDMORE BOURNE HOUSE
MILBOURNE STREET
CARLISLE
CUMBRIA
CA2 5XF
ENGLAND

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 REGISTERED OFFICE CHANGED ON 20/02/2009 FROM
C/O K D BUSINESS ADVISERS
BOURNE HOUSE MILBOURNE STREET
CARLISLE
CUMBRIA
CA2 5XF

View Document

02/06/082 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

19/12/0719 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 20/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

23/12/0523 December 2005 RETURN MADE UP TO 20/12/05; FULL LIST OF MEMBERS

View Document

30/07/0530 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 20/12/04; FULL LIST OF MEMBERS

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM:
C/O K D BUSINESS ADVISERS
WAVELL DRIVE, ROSEHILL
CARLISLE
CUMBRIA CA1 2ST

View Document

20/10/0420 October 2004 ACC. REF. DATE SHORTENED FROM 30/09/04 TO 31/07/04

View Document

26/02/0426 February 2004 RETURN MADE UP TO 20/12/03; FULL LIST OF MEMBERS

View Document

04/12/034 December 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 30/09/03

View Document

04/12/034 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

29/01/0329 January 2003 NEW DIRECTOR APPOINTED

View Document

29/01/0329 January 2003 NEW SECRETARY APPOINTED

View Document

29/01/0329 January 2003 REGISTERED OFFICE CHANGED ON 29/01/03 FROM:
BTC HOUSE, CHAPEL HILL
LONGRIDGE
PRESTON
LANCS PR3 3JY

View Document

06/01/036 January 2003 DIRECTOR RESIGNED

View Document

06/01/036 January 2003 SECRETARY RESIGNED

View Document

20/12/0220 December 2002 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