4FRONT MEDICAL SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
05/03/245 March 2024 | Final Gazette dissolved via voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
19/12/2319 December 2023 | First Gazette notice for voluntary strike-off |
13/12/2313 December 2023 | Application to strike the company off the register |
06/12/236 December 2023 | Total exemption full accounts made up to 2023-11-30 |
06/12/236 December 2023 | Termination of appointment of Christopher Harry Ward Boys as a director on 2023-12-06 |
06/12/236 December 2023 | Termination of appointment of Christopher Harry Ward Boys as a secretary on 2023-12-06 |
30/11/2330 November 2023 | Annual accounts for year ending 30 Nov 2023 |
26/05/2326 May 2023 | Confirmation statement made on 2023-05-22 with no updates |
21/12/2221 December 2022 | Total exemption full accounts made up to 2022-11-30 |
30/11/2230 November 2022 | Annual accounts for year ending 30 Nov 2022 |
30/11/2130 November 2021 | Annual accounts for year ending 30 Nov 2021 |
07/06/217 June 2021 | 30/11/20 TOTAL EXEMPTION FULL |
28/05/2128 May 2021 | CONFIRMATION STATEMENT MADE ON 22/05/21, NO UPDATES |
30/11/2030 November 2020 | Annual accounts for year ending 30 Nov 2020 |
05/06/205 June 2020 | 30/11/19 TOTAL EXEMPTION FULL |
22/05/2022 May 2020 | CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES |
30/11/1930 November 2019 | Annual accounts for year ending 30 Nov 2019 |
07/06/197 June 2019 | 30/11/18 TOTAL EXEMPTION FULL |
24/05/1924 May 2019 | CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES |
30/11/1830 November 2018 | Annual accounts for year ending 30 Nov 2018 |
30/08/1830 August 2018 | 30/11/17 TOTAL EXEMPTION FULL |
25/05/1825 May 2018 | CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES |
30/11/1730 November 2017 | Annual accounts for year ending 30 Nov 2017 |
24/08/1724 August 2017 | Annual accounts small company total exemption made up to 30 November 2016 |
26/05/1726 May 2017 | CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES |
27/02/1727 February 2017 | PREVEXT FROM 31/05/2016 TO 30/11/2016 |
30/11/1630 November 2016 | Annual accounts for year ending 30 Nov 2016 |
27/05/1627 May 2016 | Annual return made up to 22 May 2016 with full list of shareholders |
26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/05/1526 May 2015 | Annual return made up to 22 May 2015 with full list of shareholders |
25/02/1525 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
28/05/1428 May 2014 | Annual return made up to 22 May 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
22/05/1322 May 2013 | Annual return made up to 22 May 2013 with full list of shareholders |
28/02/1328 February 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
08/06/128 June 2012 | Annual return made up to 22 May 2012 with full list of shareholders |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
29/02/1229 February 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
24/10/1124 October 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH DOCHERTY / 29/09/2011 |
31/05/1131 May 2011 | STATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 1 |
23/05/1123 May 2011 | Annual return made up to 22 May 2011 with full list of shareholders |
15/02/1115 February 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
01/07/101 July 2010 | Annual return made up to 22 May 2010 with full list of shareholders |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER BOYS / 22/05/2010 |
28/06/1028 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE ELIZABETH DOCHERTY / 22/05/2010 |
25/03/1025 March 2010 | Annual accounts small company total exemption made up to 31 May 2009 |
15/06/0915 June 2009 | RETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS |
16/05/0916 May 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
02/04/092 April 2009 | Annual accounts small company total exemption made up to 31 May 2008 |
31/03/0931 March 2009 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
18/06/0818 June 2008 | RETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS |
03/04/083 April 2008 | Annual accounts small company total exemption made up to 31 May 2007 |
12/06/0712 June 2007 | RETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS |
16/04/0716 April 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 |
15/03/0715 March 2007 | REGISTERED OFFICE CHANGED ON 15/03/07 FROM: C/O BANNERMAN JOHNSTONE MACLAY TARA HOUSE, 46 BATH STREET GLASGOW G2 1HG |
06/06/066 June 2006 | RETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS |
03/04/063 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05 |
24/05/0524 May 2005 | RETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS |
02/04/052 April 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04 |
29/09/0429 September 2004 | NEW SECRETARY APPOINTED |
29/09/0429 September 2004 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
02/06/042 June 2004 | RETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS |
11/03/0411 March 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03 |
19/06/0319 June 2003 | RETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS |
29/05/0329 May 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
29/05/0329 May 2003 | NEW DIRECTOR APPOINTED |
13/11/0213 November 2002 | SECRETARY RESIGNED |
24/10/0224 October 2002 | NEW SECRETARY APPOINTED |
17/10/0217 October 2002 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
14/06/0214 June 2002 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
14/06/0214 June 2002 | NEW DIRECTOR APPOINTED |
24/05/0224 May 2002 | DIRECTOR RESIGNED |
24/05/0224 May 2002 | SECRETARY RESIGNED |
22/05/0222 May 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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