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)
14 Jan 2009 288b Appointment terminated director richard kirk
06 Jan 2009 363a Return made up to 15/12/08; full list of members
04 Nov 2008 288b Appointment terminated director david leah
13 Oct 2008 288a Director appointed mr geoffrey john griggs
13 Oct 2008 288a Director appointed mr peter cooke
13 Oct 2008 288a Director appointed mr william shaw
13 Oct 2008 288a Director appointed mr david glenn leah
13 Oct 2008 288a Director appointed mr richard alan kirk
13 Oct 2008 288b Appointment terminated director kevin wood
13 Oct 2008 288b Appointment terminated director barry sidwell
19 Dec 2007 363a Return made up to 15/12/07; full list of members
12 Jan 2007 288c Secretary's particulars changed
12 Jan 2007 363a Return made up to 15/12/06; full list of members
11 Jan 2007 288b Director resigned
11 Jan 2007 288a New secretary appointed
11 Jan 2007 288b Secretary resigned
18 Dec 2006 353 Location of register of members
18 Dec 2006 353a Location of register of members (non legible)
18 Dec 2006 287 Registered office changed on 18/12/06 from: ewc house 298 hale road widnes cheshire WA8 8PX
06 Jul 2006 AA Full accounts made up to 31 August 2005
15 Feb 2006 363a Return made up to 15/12/05; full list of members
14 Feb 2006 288b Director resigned
21 Apr 2005 AA Accounts for a medium company made up to 31 August 2004
24 Dec 2004 363s Return made up to 15/12/04; full list of members
08 Nov 2004 CERTNM Company name changed environmental waste controls\certificate issued on 08/11/04