Advanced company searchLink opens in new window

FRONT MARKETING COMMUNICATIONS LTD

Company number 04900535

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)
03 Sep 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
21 May 2013 GAZ1 First Gazette notice for compulsory strike-off
17 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
01 May 2012 DISS40 Compulsory strike-off action has been discontinued
28 Apr 2012 AR01 Annual return made up to 16 September 2011 with full list of shareholders
Statement of capital on 2012-04-28
  • GBP 100
09 Feb 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Jan 2012 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2011 AR01 Annual return made up to 16 September 2010 with full list of shareholders
11 Oct 2011 CH01 Director's details changed for Mark Eltringham on 1 August 2010
11 Oct 2011 AP03 Appointment of Mr Lee Eltringham as a secretary on 1 August 2010
11 Oct 2011 AD01 Registered office address changed from 4 Warren Drive Appleton Warrington Cheshire WA4 5BN on 11 October 2011
21 Sep 2011 AA Total exemption full accounts made up to 30 September 2010
10 Dec 2010 AA Total exemption full accounts made up to 30 September 2009
15 Sep 2010 TM02 Termination of appointment of Clare Phillips as a secretary
29 May 2010 DISS40 Compulsory strike-off action has been discontinued
26 May 2010 AR01 Annual return made up to 16 September 2009 with full list of shareholders
24 Mar 2010 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
25 Aug 2009 288c Secretary's Change of Particulars / clare phillips / 01/08/2009 /
25 Aug 2009 288a Secretary appointed clare elizabeth phillips
06 Aug 2009 AA Total exemption small company accounts made up to 30 September 2008
27 May 2009 363a Return made up to 01/10/08; no change of members
19 May 2009 288c Director's Change of Particulars / mark eltringham / 01/08/2008 / HouseName/Number was: , now: 4; Street was: 6 stetchworth road, now: warren drive; Area was: , now: appleton; Post Code was: WA4 6JG, now: WA4 5BN; Occupation was: marketing consultant, now: managing director
16 Mar 2009 287 Registered office changed on 16/03/2009 from west barnes bentleys farm lane higher whitley cheshire WA4 4QW