Advanced company searchLink opens in new window

FRONTLINE FOODS LIMITED

Company number 00678118

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Jan 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Oct 2009 CH01 Director's details changed for Stephen Ronald William Francis on 1 October 2009
15 Oct 2009 CH01 Director's details changed for Antonius Matheus Maria Lammers on 1 October 2009
22 Sep 2009 GAZ1(A) First Gazette notice for voluntary strike-off
08 Sep 2009 652a Application for striking-off
10 Jul 2009 225 Accounting reference date extended from 22/11/2009 to 31/12/2009
31 Mar 2009 363a Return made up to 31/03/09; full list of members
26 Mar 2009 353 Location of register of members
06 Mar 2009 288a Director appointed stephen ronald william francis
09 Feb 2009 288c Secretary's Change of Particulars / mawlaw secretaries LIMITED / 02/02/2009 / HouseName/Number was: 20, now: 201; Street was: black friars lane, now: bishopsgate; Post Code was: EC4V 6HD, now: EC2M 3AF
05 Feb 2009 288c Director's Change of Particulars / anthony christiaanse / 05/02/2009 / HouseName/Number was: ekkersrijt 7005-7023, now: 's-gravenweg 551; Post Town was: hb son en breugel, now: 3065 SC rotterdam; Region was: 5692, now:
05 Feb 2009 288c Director's Change of Particulars / antonius lammers / 05/02/2009 / HouseName/Number was: bavelse ley 15, now: bavelse leij 15
04 Feb 2009 288c Director's Change of Particulars / antonius lammers / 04/02/2009 / HouseName/Number was: bavelse hey 15, now: bavelse ley 15
30 Dec 2008 288c Director's Change of Particulars / antonius lammers / 30/12/2008 / HouseName/Number was: , now: bavelse hey 15; Street was: peelslenk 24, now: ; Post Town was: deurne, now: bavel 4854 ps; Region was: 5754 gt, now:
26 Sep 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Sep 2008 225 Accounting reference date shortened from 30/11/2008 to 22/11/2008
26 Aug 2008 288a Director appointed antonius matheus maria lammers
19 Aug 2008 AA Accounts made up to 31 May 2007
18 Aug 2008 288a Secretary appointed mawlaw secretaries LIMITED
18 Aug 2008 288a Director appointed anthony martin christiaanse
18 Aug 2008 288b Appointment Terminated Secretary maclay murray & spens LLP
18 Aug 2008 288b Appointment Terminated Director alfred duncan
18 Aug 2008 288b Appointment Terminated Director iain imray
11 Jun 2008 225 Accounting reference date extended from 31/05/2008 to 30/11/2008 Alignment with Parent or Subsidiary
14 Apr 2008 363a Return made up to 31/03/08; full list of members