Advanced company searchLink opens in new window

FRONTLINE MARKETING (UK) LIMITED

Company number 04896996

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)
09 Apr 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jan 2013 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2013 4.68 Liquidators' statement of receipts and payments to 20 December 2012
08 Oct 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
07 Oct 2011 4.20 Statement of affairs with form 4.19
07 Oct 2011 600 Appointment of a voluntary liquidator
07 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-09-29
13 Sep 2011 AD01 Registered office address changed from The Old Church Quick's Road Wimbledon London SW19 1EX United Kingdom on 13 September 2011
22 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
25 Nov 2010 AD01 Registered office address changed from Olympic House 196 the Broadway Wimbledon London SW19 1RY on 25 November 2010
07 Oct 2010 AR01 Annual return made up to 12 September 2010 with full list of shareholders
Statement of capital on 2010-10-07
  • GBP 10
07 Oct 2010 CH01 Director's details changed for Cassandra Ann Mcmahon on 12 September 2010
07 Oct 2010 CH04 Secretary's details changed for Financial Professional Support Services on 12 September 2010
30 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
30 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 3
22 Oct 2009 AAMD Amended total exemption small company accounts made up to 30 September 2008
13 Oct 2009 AR01 Annual return made up to 12 September 2009 with full list of shareholders
12 Oct 2009 TM02 Termination of appointment of Financial Professional Support Services as a secretary
12 Oct 2009 TM01 Termination of appointment of Paul Hodges as a director
28 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
30 Jan 2009 287 Registered office changed on 30/01/2009 from unit 2 highams hill farm sheepbarn lane croydon surrey CR0 6JU
19 Jan 2009 363a Return made up to 12/09/08; full list of members
10 Nov 2008 288a Director appointed mr paul henry hodges
31 Jul 2008 AA Total exemption small company accounts made up to 30 September 2007
29 Apr 2008 363a Return made up to 12/09/07; full list of members