FRONT OF MIND LIMITED

Company Documents

DateDescription
12/07/1312 July 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

12/04/1312 April 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM NORTHCLIFF HOUSE 2 DERRY STREET LONDON W8 5TT

View Document

09/08/129 August 2012 DECLARATION OF SOLVENCY

View Document

09/08/129 August 2012 SPECIAL RESOLUTION TO WIND UP

View Document

09/08/129 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

26/03/1226 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

11/08/1111 August 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

05/04/115 April 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAMS

View Document

09/03/119 March 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

01/03/111 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN PETER WILLIAMS / 16/03/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN PERRY / 18/02/2010

View Document

18/02/1018 February 2010 SECRETARY'S CHANGE OF PARTICULARS / FRANCES LOUISE SALLAS / 18/02/2010

View Document

15/02/1015 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

17/09/0917 September 2009 SECRETARY'S CHANGE OF PARTICULARS / FRANCES SALLAS / 11/09/2009

View Document

08/07/098 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

19/09/0819 September 2008 COMPANY NAME CHANGED DMG FRONT OF MIND LIMITED CERTIFICATE ISSUED ON 22/09/08; RESOLUTION PASSED ON 11/09/2008

View Document

30/07/0830 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

04/02/084 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

08/08/078 August 2007 DIRECTOR RESIGNED

View Document

20/02/0720 February 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

17/01/0617 January 2006 RETURN MADE UP TO 10/01/06; FULL LIST OF MEMBERS

View Document

04/07/054 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

10/02/0510 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 SECRETARY'S PARTICULARS CHANGED

View Document

14/09/0414 September 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

06/02/046 February 2004 RETURN MADE UP TO 30/01/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 NEW DIRECTOR APPOINTED

View Document

07/07/037 July 2003 NEW DIRECTOR APPOINTED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

04/02/034 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

21/10/0221 October 2002 NEW SECRETARY APPOINTED

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 22/02/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 01/10/00

View Document

16/08/0116 August 2001 AUDITOR'S RESIGNATION

View Document

06/06/016 June 2001 NEW DIRECTOR APPOINTED

View Document

15/03/0115 March 2001 SECRETARY'S PARTICULARS CHANGED

View Document

28/02/0128 February 2001 RETURN MADE UP TO 22/02/01; FULL LIST OF MEMBERS

View Document

31/01/0131 January 2001 � NC 10000000/14000000 25/

View Document

31/01/0131 January 2001 � NC 10000000/14000000 25/01/01 VARY SHARE RIGHTS/NAME 25/01/01

View Document

31/01/0131 January 2001 DIV 25/01/01

View Document

12/12/0012 December 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 01/10/00

View Document

13/09/0013 September 2000 NEW SECRETARY APPOINTED

View Document

13/09/0013 September 2000 SECRETARY RESIGNED

View Document

07/04/007 April 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/0031 March 2000 COMPANY NAME CHANGED WORTHPAPER LIMITED CERTIFICATE ISSUED ON 03/04/00; RESOLUTION PASSED ON 28/03/00

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

23/03/0023 March 2000 REGISTERED OFFICE CHANGED ON 23/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

23/03/0023 March 2000 NEW SECRETARY APPOINTED

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 13/03/00 AUTH ALLOT OF SECURITY 13/03/00

View Document

22/03/0022 March 2000 � NC 1000/10000000 13/03/00

View Document

22/03/0022 March 2000 NC INC ALREADY ADJUSTED 13/03/00

View Document

20/03/0020 March 2000 DIRECTOR RESIGNED

View Document

20/03/0020 March 2000 SECRETARY RESIGNED

View Document

28/02/0028 February 2000 Incorporation

View Document

28/02/0028 February 2000 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