FRONTSIDE PROJECTS LIMITED

Company Documents

DateDescription
21/09/1321 September 2013 DISS40 (DISS40(SOAD))

View Document

19/09/1319 September 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

11/06/1311 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

16/12/1116 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

28/06/1128 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

05/08/105 August 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARITZ / 01/01/2010

View Document

01/07/101 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

22/12/0922 December 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

22/07/0822 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN MARITZ / 21/07/2008

View Document

22/07/0822 July 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED SECRETARY LONDON 1ST SECRETARIES LTD

View Document

28/09/0728 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

11/09/0711 September 2007 REGISTERED OFFICE CHANGED ON 11/09/07 FROM: G OFFICE CHANGED 11/09/07 47 ALVERSTONE AVENUE LONDON SW19 8BD

View Document

11/09/0711 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 REGISTERED OFFICE CHANGED ON 15/06/07 FROM: G OFFICE CHANGED 15/06/07 13 HEREWARD ROAD LONDON SW17 7EY

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/061 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

10/07/0610 July 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

19/06/0619 June 2006 REGISTERED OFFICE CHANGED ON 19/06/06 FROM: G OFFICE CHANGED 19/06/06 4 HEADINGTON ROAD EARLSFIELD LONDON SW18 3PP

View Document

19/06/0619 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: G OFFICE CHANGED 18/01/06 14 VICTORY ROAD WIMBLEDON LONDON SW19 1HN

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0524 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 REGISTERED OFFICE CHANGED ON 07/09/04 FROM: G OFFICE CHANGED 07/09/04 25 BARMOUTH ROAD EARLS FIELD LONDON SW18 2DT

View Document

07/09/047 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/07/0412 July 2004 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 05/04/05

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

06/07/046 July 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 REGISTERED OFFICE CHANGED ON 06/07/04 FROM: G OFFICE CHANGED 06/07/04 19 DENBIGH STREET VICTORIA LONDON SW1V 2HF

View Document

15/06/0415 June 2004 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