FRONTLINE SITE ENGINEERING LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/06/1211 June 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

19/01/1219 January 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2012:LIQ. CASE NO.1

View Document

26/07/1126 July 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/07/2011:LIQ. CASE NO.1

View Document

19/01/1119 January 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/01/2011:LIQ. CASE NO.1

View Document

16/04/1016 April 2010 REGISTERED OFFICE CHANGED ON 16/04/2010 FROM 31 BROUGHTON AVENUE LONDON N3 3ES UK

View Document

15/01/1015 January 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009209

View Document

15/01/1015 January 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/01/1015 January 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

22/07/0922 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/07/0922 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/07/0922 July 2009 REGISTERED OFFICE CHANGED ON 22/07/09 FROM: GISTERED OFFICE CHANGED ON 22/07/2009 FROM 31 BROUGHTON AVENUE LONDON N3 3ES

View Document

22/07/0922 July 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

13/08/0813 August 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

03/03/083 March 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

27/06/0727 June 2007 RETURN MADE UP TO 01/05/07; NO CHANGE OF MEMBERS

View Document

08/03/078 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

14/02/0714 February 2007 NEW SECRETARY APPOINTED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 REGISTERED OFFICE CHANGED ON 07/12/06 FROM: G OFFICE CHANGED 07/12/06 3A ETCHINGHAM PARK ROAD LONDON N3 2DU

View Document

06/06/066 June 2006 RETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS

View Document

02/03/062 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS

View Document

02/03/052 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

03/06/043 June 2004 RETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

11/09/0311 September 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/08/0329 August 2003 COMPANY NAME CHANGED I3M LIMITED CERTIFICATE ISSUED ON 29/08/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

08/07/028 July 2002 RETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS

View Document

04/03/024 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS

View Document

22/02/0122 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

31/05/0031 May 2000 RETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

09/09/999 September 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 REGISTERED OFFICE CHANGED ON 16/08/99 FROM: G OFFICE CHANGED 16/08/99 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

13/05/9913 May 1999 RETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS

View Document

10/05/9910 May 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/994 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

03/07/983 July 1998 RETURN MADE UP TO 01/05/98; FULL LIST OF MEMBERS

View Document

05/06/985 June 1998 REGISTERED OFFICE CHANGED ON 05/06/98 FROM: G OFFICE CHANGED 05/06/98 223 FINCHLEY ROAD LONDON NW3 6LP

View Document

02/06/972 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/05/9720 May 1997 COMPANY NAME CHANGED INTERACTIVE MULTIMEDIA MARKETING LTD CERTIFICATE ISSUED ON 21/05/97

View Document

12/05/9712 May 1997 ACC. REF. DATE SHORTENED FROM 31/05/98 TO 30/04/98

View Document

08/05/978 May 1997 REGISTERED OFFICE CHANGED ON 08/05/97 FROM: G OFFICE CHANGED 08/05/97 FLAT 4 223 FINCHLEY ROAD LONDON NW3 6LP

View Document

08/05/978 May 1997 DIRECTOR RESIGNED

View Document

08/05/978 May 1997 NEW DIRECTOR APPOINTED

View Document

01/05/971 May 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/971 May 1997 Incorporation

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