- Company Overview for FRONTLINE ENGINEERING LIMITED (SC312972)
- Filing history for FRONTLINE ENGINEERING LIMITED (SC312972)
- People for FRONTLINE ENGINEERING LIMITED (SC312972)
- Insolvency for FRONTLINE ENGINEERING LIMITED (SC312972)
- More for FRONTLINE ENGINEERING LIMITED (SC312972)
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) |
---|---|---|---|
08 Apr 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
08 Jan 2016 | O/C EARLY DISS | Order of court for early dissolution | |
30 Sep 2013 | AD01 | Registered office address changed from 1 Auchingramont Road Hamilton ML3 6JP on 30 September 2013 | |
11 May 2010 | AD01 | Registered office address changed from Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ on 11 May 2010 | |
10 Mar 2010 | CO4.2(Scot) | Court order notice of winding up | |
10 Mar 2010 | 4.2(Scot) | Notice of winding up order | |
29 Jan 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Jan 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
16 Nov 2009 | AD01 | Registered office address changed from West Stand New Douglas Park Hamilton Lanarkshire ML3 0LU on 16 November 2009 | |
07 Oct 2009 | AAMD | Amended accounts made up to 31 December 2007 | |
06 Apr 2009 | AA | Total exemption small company accounts made up to 31 December 2007 | |
17 Feb 2009 | DISS40 | Compulsory strike-off action has been discontinued | |
16 Feb 2009 | 363a | Return made up to 04/12/08; full list of members | |
06 Feb 2009 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jan 2009 | 288a | Director appointed mr john robert brown | |
30 Jan 2009 | 288b | Appointment terminated director james brown | |
27 Feb 2008 | 363s | Return made up to 04/12/07; full list of members | |
17 Apr 2007 | 88(2)R | Ad 11/04/07--------- £ si 2@1=2 £ ic 2/4 | |
16 Mar 2007 | 287 | Registered office changed on 16/03/07 from: dalmore house, 310 st vincent street, glasgow, strathclyde G2 5QR | |
16 Mar 2007 | 288b | Director resigned | |
16 Mar 2007 | 288b | Secretary resigned | |
16 Mar 2007 | 288a | New secretary appointed | |
16 Mar 2007 | 288a | New director appointed | |
15 Mar 2007 | MEM/ARTS | Memorandum and Articles of Association | |
14 Mar 2007 | CERTNM | Company name changed dalglen (no. 1082) LIMITED\certificate issued on 14/03/07 |