- Company Overview for FRONTIER MEDEX UK LIMITED (07445571)
- Filing history for FRONTIER MEDEX UK LIMITED (07445571)
- People for FRONTIER MEDEX UK LIMITED (07445571)
- Charges for FRONTIER MEDEX UK LIMITED (07445571)
- More for FRONTIER MEDEX UK LIMITED (07445571)
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
|
|
05 Dec 2012 | SH20 | Statement by Directors | |
05 Dec 2012 | CAP-SS | Solvency Statement dated 05/12/12 | |
05 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |