Advanced company searchLink opens in new window

FRONTIER MEDEX UK LIMITED

Company number 07445571

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)
02 Apr 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Mar 2013 AA Full accounts made up to 31 December 2012
08 Mar 2013 TM01 Termination of appointment of Brian Geoffrey Muirhead as a director on 7 March 2013
08 Mar 2013 AP01 Appointment of Mrs Linsey Ruth Holt as a director on 7 March 2013
03 Jan 2013 TM01 Termination of appointment of Timothy Mitchell as a director on 31 December 2012
18 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
10 Dec 2012 DS01 Application to strike the company off the register
07 Dec 2012 AP01 Appointment of Ms Lynn Megan Mackenzie as a director on 7 December 2012
05 Dec 2012 SH19 Statement of capital on 5 December 2012
  • USD 1.00
05 Dec 2012 SH20 Statement by Directors
05 Dec 2012 CAP-SS Solvency Statement dated 05/12/12
05 Dec 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
22 Nov 2012 AR01 Annual return made up to 19 November 2012 with full list of shareholders
03 Oct 2012 AA Full accounts made up to 31 December 2011
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
29 Dec 2011 AR01 Annual return made up to 19 November 2011 with full list of shareholders
29 Dec 2011 AD01 Registered office address changed from Suite 8-31 Vantage Point Business Village Mitcheldean Gloucestershire GL17 0DD United Kingdom on 29 December 2011
04 Dec 2011 TM01 Termination of appointment of Michael Robert Jaques as a director on 31 October 2011
15 Sep 2011 AA Full accounts made up to 31 December 2010
11 May 2011 CERTNM Company name changed exploration logistics bidco LIMITED\certificate issued on 11/05/11
  • RES15 ‐ Change company name resolution on 2011-05-04
11 May 2011 CONNOT Change of name notice
21 Mar 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1