- Company Overview for FRONTLINE MEDICAL SOLUTIONS LTD (07534805)
- Filing history for FRONTLINE MEDICAL SOLUTIONS LTD (07534805)
- People for FRONTLINE MEDICAL SOLUTIONS LTD (07534805)
- More for FRONTLINE MEDICAL SOLUTIONS LTD (07534805)
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) |
---|---|---|---|
19 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
09 Dec 2017 | AD01 | Registered office address changed from C/O Revacc 272 Field End Road Ruislip Middlesex HA4 9NA to Suite 101 34a Watling Street Radlett WD7 7NN on 9 December 2017 | |
24 Apr 2017 | CS01 | Confirmation statement made on 18 February 2017 with updates | |
29 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
25 Apr 2016 | AR01 |
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-04-25
|
|
31 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Apr 2015 | AR01 |
Annual return made up to 18 February 2015 with full list of shareholders
Statement of capital on 2015-04-02
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 May 2014 | AR01 |
Annual return made up to 18 February 2014 with full list of shareholders
Statement of capital on 2014-05-06
|
|
31 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 18 February 2013 with full list of shareholders | |
22 Apr 2013 | AD03 | Register(s) moved to registered inspection location | |
21 Apr 2013 | AD02 | Register inspection address has been changed | |
04 Jan 2013 | CH01 | Director's details changed for Mr Muhammad Waqar Hussain on 12 October 2012 | |
31 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2011 | |
07 Sep 2012 | CERTNM |
Company name changed G5 raw denim LTD\certificate issued on 07/09/12
|
|
07 Sep 2012 | CONNOT | Change of name notice | |
07 Aug 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Aug 2012 | AR01 | Annual return made up to 18 February 2012 with full list of shareholders | |
29 Jul 2012 | AA01 | Current accounting period shortened from 29 February 2012 to 31 March 2011 | |
29 Jul 2012 | TM01 | Termination of appointment of Imran Javed as a director | |
29 Jul 2012 | TM01 | Termination of appointment of Kiran Anees as a director | |
29 Jul 2012 | AP01 | Appointment of Mr Muhammad Waqar Hussain as a director | |
24 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off |