Advanced company searchLink opens in new window

FRONTSTRIKE

Company number 03138208

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)
30 Jan 1998 395 Particulars of mortgage/charge
30 Jan 1998 395 Particulars of mortgage/charge
07 Jan 1998 395 Particulars of mortgage/charge
16 Dec 1997 395 Particulars of mortgage/charge
04 Dec 1997 395 Particulars of mortgage/charge
29 Nov 1997 395 Particulars of mortgage/charge
21 Nov 1997 395 Particulars of mortgage/charge
15 Nov 1997 395 Particulars of mortgage/charge
12 Nov 1997 395 Particulars of mortgage/charge
20 Feb 1997 AA Full accounts made up to 31 August 1996
22 Jan 1997 395 Particulars of mortgage/charge
22 Jan 1997 395 Particulars of mortgage/charge
19 Dec 1996 363s Return made up to 15/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
10 Dec 1996 395 Particulars of mortgage/charge
10 Dec 1996 395 Particulars of mortgage/charge
18 Nov 1996 288a New director appointed
18 Nov 1996 288a New director appointed
14 Nov 1996 395 Particulars of mortgage/charge
14 Nov 1996 395 Particulars of mortgage/charge
13 Sep 1996 395 Particulars of mortgage/charge
18 Aug 1996 224 Accounting reference date notified as 31/08
19 Apr 1996 395 Particulars of mortgage/charge
15 Feb 1996 MEM/ARTS Memorandum and Articles of Association
15 Feb 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
31 Jan 1996 287 Registered office changed on 31/01/96 from: 84 temple chambers temple avenue london EC4Y 0HP