FRONTMEAD LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 ABSTRACT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 05/12/2013

View Document

10/12/1310 December 2013 NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.PR003004,PR003005

View Document

13/03/1313 March 2013 NOTICE OF APPOINTMENT OF RECEIVER OR MANAGER

View Document

26/07/1226 July 2012 Annual return made up to 16 July 2012 with full list of shareholders

View Document

14/06/1214 June 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

11/06/1211 June 2012 APPOINTMENT TERMINATED, SECRETARY ABIGAIL DAVENPORT

View Document

09/05/129 May 2012 Annual return made up to 16 July 2011 with full list of shareholders

View Document

09/05/129 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / DARREN DAVENPORT / 09/05/2012

View Document

16/06/1116 June 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

06/04/116 April 2011 Annual return made up to 16 July 2010 with full list of shareholders

View Document

06/04/116 April 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

22/02/1122 February 2011 STRUCK OFF AND DISSOLVED

View Document

09/11/109 November 2010 FIRST GAZETTE

View Document

18/03/1018 March 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

27/02/1027 February 2010 DISS40 (DISS40(SOAD))

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 July 2008

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

06/08/096 August 2009 RETURN MADE UP TO 16/07/09; FULL LIST OF MEMBERS

View Document

05/06/095 June 2009 REGISTERED OFFICE CHANGED ON 05/06/2009 FROM 56 CHORLEY NEW ROAD BOLTON LANCS BL1 4AP

View Document

25/10/0825 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/07/0822 July 2008 RETURN MADE UP TO 16/07/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 DIRECTOR APPOINTED DARREN DAVENPORT

View Document

16/04/0816 April 2008 SECRETARY APPOINTED ABIGAIL DAVENPORT

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

10/03/0810 March 2008 REGISTERED OFFICE CHANGED ON 10/03/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

16/07/0716 July 2007 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