- Company Overview for FRONTLINE SECURITY SYSTEMS LIMITED (06692738)
- Filing history for FRONTLINE SECURITY SYSTEMS LIMITED (06692738)
- People for FRONTLINE SECURITY SYSTEMS LIMITED (06692738)
- More for FRONTLINE SECURITY SYSTEMS LIMITED (06692738)
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) |
---|---|---|---|
27 Dec 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Apr 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Feb 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Jul 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
17 Jun 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Nov 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
12 Mar 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Jan 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jun 2012 | TM01 | Termination of appointment of Timothy Kempson as a director | |
04 May 2012 | AP01 | Appointment of Mr Andrew James Bird as a director | |
13 Mar 2012 | CH01 | Director's details changed for Mr Timothy James Kempson on 1 March 2012 | |
13 Mar 2012 | TM01 | Termination of appointment of Peter Kitchen as a director | |
13 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 27 January 2012
|
|
13 Mar 2012 | AP01 | Appointment of Mr Timothy James Kempson as a director | |
09 Nov 2011 | SH01 |
Statement of capital following an allotment of shares on 4 October 2011
|
|
04 Nov 2011 | SH08 | Change of share class name or designation | |
04 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2011 | TM01 | Termination of appointment of Janine Whitfield as a director | |
19 Oct 2011 | AP01 | Appointment of Mr Peter Kitchen as a director | |
18 Oct 2011 | AD01 | Registered office address changed from St George's House 215-219 Chester Road Manchester Lancashire M15 4JE United Kingdom on 18 October 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 9 September 2011 with full list of shareholders | |
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
17 Mar 2011 | CH01 | Director's details changed for Ms Janine Whitfield on 1 March 2011 | |
22 Oct 2010 | AR01 | Annual return made up to 9 September 2010 with full list of shareholders |