FRONTMIRROR LIMITED

Company Documents

DateDescription
28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/01/2528 January 2025 Final Gazette dissolved following liquidation

View Document

28/10/2428 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

05/06/245 June 2024 Liquidators' statement of receipts and payments to 2024-04-02

View Document

20/05/2320 May 2023 Liquidators' statement of receipts and payments to 2023-04-02

View Document

11/05/2211 May 2022 Liquidators' statement of receipts and payments to 2022-04-02

View Document

02/02/222 February 2022 Termination of appointment of Graham Rebak as a director on 2011-02-24

View Document

26/09/1326 September 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/07/2013

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
4-6 CANFIELD PLACE
LONDON
NW6 3BT
UNITED KINGDOM

View Document

18/04/1318 April 2013 STATEMENT OF AFFAIRS/4.19

View Document

18/04/1318 April 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

18/04/1318 April 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

01/08/121 August 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

20/07/1220 July 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/06/1225 June 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

05/12/115 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/02/1124 February 2011 APPOINTMENT TERMINATED, DIRECTOR GRAHAM AARON REBAK

View Document

24/02/1124 February 2011 DIRECTOR APPOINTED MR ROBERT KENNETH NEWMARK

View Document

11/02/1111 February 2011 DIRECTOR APPOINTED GRAHAM REBAK

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MR GRAHAM AARON REBAK

View Document

28/01/1128 January 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT NEWMARK

View Document

05/12/105 December 2010 SECRETARY APPOINTED MR BRETT HAYS NEWMARK

View Document

07/05/107 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/04/107 April 2010 PREVEXT FROM 31/08/2009 TO 31/12/2009

View Document

10/02/1010 February 2010 DISS40 (DISS40(SOAD))

View Document

09/02/109 February 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

27/01/1027 January 2010 REGISTERED OFFICE CHANGED ON 27/01/2010 FROM 41 KNOWSLEY STREET BURY BL9 0ST

View Document

01/12/091 December 2009 FIRST GAZETTE

View Document

16/03/0916 March 2009 DIRECTOR APPOINTED ROBERK NEWMARK

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY ALLAN MENDELSON

View Document

30/09/0830 September 2008 REGISTERED OFFICE CHANGED ON 30/09/2008 FROM 41 KNOWSLEY STREET BURY BL9 0ST

View Document

26/09/0826 September 2008 DIRECTOR AND SECRETARY APPOINTED ALLAN MENDELSON

View Document

26/09/0826 September 2008 REGISTERED OFFICE CHANGED ON 26/09/2008 FROM 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

26/09/0826 September 2008 APPOINTMENT TERMINATED DIRECTOR INSTANT COMPANIES LIMITED

View Document

04/08/084 August 2008 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