FRONTLINE MANAGEMENT TRAINING LIMITED

Company Documents

DateDescription
21/06/1121 June 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/03/118 March 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1128 February 2011 APPLICATION FOR STRIKING-OFF

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

30/04/1030 April 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ALAN SLADE / 27/04/2010

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES GRAHAM DAVIS / 27/04/2010

View Document

12/03/1012 March 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

20/01/0920 January 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

07/05/087 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

28/12/0728 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/04/073 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 32 BEVERLEY AVENUE BRISTOL AVON BS16 6SX

View Document

25/05/0625 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

11/11/0411 November 2004 COMPANY NAME CHANGED EMPOWER (MANAGEMENT TRAINING CON SULTANTS) LIMITED CERTIFICATE ISSUED ON 11/11/04; RESOLUTION PASSED ON 21/10/04

View Document

26/04/0426 April 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

15/10/0315 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

26/10/0126 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

01/05/011 May 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

27/12/0027 December 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 31/05/01

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 27/04/00; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

04/05/004 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/05/004 May 2000 NEW SECRETARY APPOINTED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 DIRECTOR RESIGNED

View Document

12/05/9912 May 1999 NEW DIRECTOR APPOINTED

View Document

12/05/9912 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/9911 May 1999 REGISTERED OFFICE CHANGED ON 11/05/99 FROM: 209 LUCKWELL ROAD BRISTOL AVON BS3 3HD

View Document

27/04/9927 April 1999 Incorporation

View Document

27/04/9927 April 1999 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