DESIGN BY FRONT LIMITED

Company Documents

DateDescription
19/11/1319 November 2013 CURREXT FROM 31/05/2013 TO 20/11/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD MCCALLUM / 10/06/2013

View Document

11/06/1311 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY MARTIN FRASER / 10/06/2013

View Document

11/06/1311 June 2013 Annual return made up to 13 May 2013 with full list of shareholders

View Document

10/06/1310 June 2013 SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY MARTIN FRASER / 10/06/2013

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED DOUGLAS JOHN SHAW

View Document

20/11/1220 November 2012 SECRETARY APPOINTED TIMOTHY MARTIN FRASER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED MR TIMOTHY MARTIN FRASER

View Document

20/11/1220 November 2012 DIRECTOR APPOINTED JOHN HAROLD MCCALLUM

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, SECRETARY PAUL MCKEEVER

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR JAMIE NEELY

View Document

06/11/126 November 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL MCKEEVER

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/09/1210 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/06/1225 June 2012 Annual return made up to 13 May 2012 with full list of shareholders

View Document

02/03/122 March 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

17/06/1117 June 2011 Annual return made up to 13 May 2011 with full list of shareholders

View Document

02/03/112 March 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMIE NEELY / 13/05/2010

View Document

28/07/1028 July 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

28/07/1028 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCKEEVER / 13/05/2010

View Document

28/07/1028 July 2010 SECRETARY'S CHANGE OF PARTICULARS / PAUL MCKEEVER / 13/05/2010

View Document

08/03/108 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/07/098 July 2009 13/05/09 ANNUAL RETURN SHUTTLE

View Document

03/04/093 April 2009 31/05/08 ANNUAL ACCTS

View Document

17/06/0817 June 2008 13/05/08 ANNUAL RETURN SHUTTLE

View Document

09/01/089 January 2008 31/05/07 ANNUAL ACCTS

View Document

23/05/0723 May 2007 13/05/07 ANNUAL RETURN SHUTTLE

View Document

08/03/078 March 2007 31/05/06 ANNUAL ACCTS

View Document

04/08/064 August 2006 CHANGE OF DIRS/SEC

View Document

30/05/0630 May 2006 13/05/06 ANNUAL RETURN SHUTTLE

View Document

06/04/066 April 2006 31/05/05 ANNUAL ACCTS

View Document

06/11/056 November 2005 13/05/05 ANNUAL RETURN SHUTTLE

View Document

04/11/054 November 2005 CHANGE OF DIRS/SEC

View Document

06/06/056 June 2005 CHANGE IN SIT REG ADD

View Document

13/05/0413 May 2004 MEMORANDUM

View Document

13/05/0413 May 2004 DECLN COMPLNCE REG NEW CO

View Document

13/05/0413 May 2004 PARS RE DIRS/SIT REG OFF

View Document

13/05/0413 May 2004 ARTICLES

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