FRONT OF HOUSE EVENTS LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/01/1830 January 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

19/01/1819 January 2018 APPLICATION FOR STRIKING-OFF

View Document

10/01/1810 January 2018 REGISTERED OFFICE CHANGED ON 10/01/2018 FROM
FLAT 3, CONNAUGHT PLACE 300 HALE ROAD
HALE BARNS
ALTRINCHAM
CHESHIRE
WA15 8SP
UNITED KINGDOM

View Document

10/01/1810 January 2018 PSC'S CHANGE OF PARTICULARS / MR BRIAN DAVID WILSON / 31/12/2017

View Document

10/01/1810 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN DAVID WILSON / 31/12/2017

View Document

10/01/1810 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN DAVID WILSON / 31/12/2017

View Document

10/01/1810 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

14/11/1714 November 2017 REGISTERED OFFICE CHANGED ON 14/11/2017 FROM
THE OLD CHAPEL HOUSE BARNS LANE
DUNHAM MASSEY
ALTRINCHAM
CHESHIRE
WA14 5RU
ENGLAND

View Document

01/09/171 September 2017 CONFIRMATION STATEMENT MADE ON 27/08/17, WITH UPDATES

View Document

13/07/1713 July 2017 APPOINTMENT TERMINATED, DIRECTOR VALERIE WILSON

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

26/01/1726 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

26/01/1726 January 2017 REGISTERED OFFICE CHANGED ON 26/01/2017 FROM
C/O MALCOLM J HARRIS LIMITED SECOND FLOOR SUITE
67A LONDON ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7DY

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

23/01/1623 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

03/09/153 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/01/1523 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/08/1429 August 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

11/07/1411 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/08/1329 August 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

02/04/132 April 2013 COMPANY NAME CHANGED ALFRESCO MAINTENANCE LIMITED
CERTIFICATE ISSUED ON 02/04/13

View Document

21/03/1321 March 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

10/01/1210 January 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

16/09/1116 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

31/08/1031 August 2010 Annual return made up to 27 August 2010 with full list of shareholders

View Document

31/08/1031 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VALERIE ANNE WILSON / 01/10/2009

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

29/08/0929 August 2009 RETURN MADE UP TO 27/08/09; FULL LIST OF MEMBERS

View Document

29/08/0929 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / VALERIE WILSON / 01/08/2009

View Document

25/03/0925 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

12/09/0812 September 2008 RETURN MADE UP TO 27/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM
C/O HARRIS & CO
67 LONDON ROAD
ALDERLEY EDGE
CHESHIRE
SK9 7DY

View Document

14/01/0814 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

30/08/0730 August 2007 RETURN MADE UP TO 27/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 27/08/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

01/09/051 September 2005 RETURN MADE UP TO 27/08/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

06/09/046 September 2004 RETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

04/09/034 September 2003 RETURN MADE UP TO 27/08/03; FULL LIST OF MEMBERS

View Document

02/03/032 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

13/09/0213 September 2002 RETURN MADE UP TO 27/08/02; FULL LIST OF MEMBERS

View Document

20/02/0220 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

18/12/0118 December 2001 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/10/01

View Document

31/08/0131 August 2001 RETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

02/10/002 October 2000 RETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

03/09/993 September 1999 RETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 ALTER MEM AND ARTS 27/08/98

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

27/08/9827 August 1998 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