FRONTROWPROMOTIONS.COM LIMITED

Company Documents

DateDescription
06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/11/216 November 2021 Final Gazette dissolved following liquidation

View Document

06/08/216 August 2021 Return of final meeting in a creditors' voluntary winding up

View Document

14/01/1914 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2018:LIQ. CASE NO.1

View Document

17/11/1717 November 2017 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/11/2017:LIQ. CASE NO.1

View Document

30/12/1630 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/11/1628 November 2016 REGISTERED OFFICE CHANGED ON 28/11/2016 FROM SUITE 312 NO.1 OLYMPIC WAY WEMBLEY MIDDLESEX HA9 0MP

View Document

23/11/1623 November 2016 STATEMENT OF AFFAIRS/4.19

View Document

23/11/1623 November 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

24/06/1624 June 2016 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/163 May 2016 FIRST GAZETTE

View Document

23/06/1523 June 2015 Annual return made up to 16 May 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/10/1423 October 2014 REGISTERED OFFICE CHANGED ON 23/10/2014 FROM 63 HIGH ROAD BUSHEY HEATH BUSHEY WD23 1EE

View Document

07/06/147 June 2014 Annual return made up to 16 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

17/02/1417 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

29/05/1329 May 2013 Annual return made up to 16 May 2013 with full list of shareholders

View Document

29/05/1329 May 2013 REGISTERED OFFICE CHANGED ON 29/05/2013 FROM 114 CLEVELAND STREET LONDON NW1 3AA

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

21/06/1221 June 2012 Annual return made up to 16 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/07/1114 July 2011 Annual return made up to 16 May 2011 with full list of shareholders

View Document

13/07/1113 July 2011 SECRETARY'S CHANGE OF PARTICULARS / YVONNE ANN O MAHONY / 16/05/2011

View Document

12/07/1112 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOSEPH O'MAHONY / 16/05/2011

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

05/08/105 August 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOSEPH O'MAHONY / 01/04/2010

View Document

22/10/0922 October 2009 Annual return made up to 16 May 2009 with full list of shareholders

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

14/01/0914 January 2009 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

18/06/0818 June 2008 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

18/09/0618 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

19/05/0619 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

25/05/0525 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/04

View Document

19/11/0419 November 2004 RETURN MADE UP TO 16/05/04; NO CHANGE OF MEMBERS

View Document

18/11/0318 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/03

View Document

15/11/0315 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0312 July 2003 SECRETARY RESIGNED

View Document

12/07/0312 July 2003 RETURN MADE UP TO 16/05/03; NO CHANGE OF MEMBERS

View Document

12/07/0312 July 2003 NEW SECRETARY APPOINTED

View Document

12/07/0312 July 2003 REGISTERED OFFICE CHANGED ON 12/07/03

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/12/0211 December 2002 DIRECTOR RESIGNED

View Document

24/05/0224 May 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 NEW DIRECTOR APPOINTED

View Document

14/06/0114 June 2001 NEW SECRETARY APPOINTED

View Document

14/06/0114 June 2001 REGISTERED OFFICE CHANGED ON 14/06/01 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

14/06/0114 June 2001 DIRECTOR RESIGNED

View Document

14/06/0114 June 2001 SECRETARY RESIGNED

View Document

14/06/0114 June 2001 NEW DIRECTOR APPOINTED

View Document

16/05/0116 May 2001 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