Download leads from Nexok and grow your business. Find out more

Creative Front Line Ltd

Documents

Total Documents28
Total Pages87

Filing History

22 August 2014Final Gazette dissolved via voluntary strike-off
2 May 2014First Gazette notice for voluntary strike-off
17 April 2014Application to strike the company off the register
29 November 2013Current accounting period extended from 30 September 2013 to 31 December 2013
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 102
12 September 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 102
29 November 2012Total exemption small company accounts made up to 30 September 2012
11 September 2012Director's details changed for Dr Stuart Macdonald on 9 May 2012
11 September 2012Registered office address changed from C/O Henderson Loggie 90 Mitchell Street Glasgow G1 3NQ Scotland on 11 September 2012
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
11 September 2012Annual return made up to 4 September 2012 with a full list of shareholders
11 September 2012Director's details changed for Dr Stuart Macdonald on 9 May 2012
14 November 2011Total exemption small company accounts made up to 30 September 2011
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
9 September 2011Annual return made up to 4 September 2011 with a full list of shareholders
21 January 2011Total exemption small company accounts made up to 30 September 2010
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
6 September 2010Annual return made up to 4 September 2010 with a full list of shareholders
7 October 2009Ad 04/09/09\gbp si 1@1=1\gbp ic 202/203\
7 October 2009Ad 04/09/09\gbp si 1@1=1\gbp ic 201/202\
7 October 2009Ad 04/09/09\gbp si 99@1=99\gbp ic 102/201\
15 September 2009Ad 04/09/09\gbp si 101@1=101\gbp ic 1/102\
15 September 2009Director appointed stuart macdonald
7 September 2009Registered office changed on 07/09/2009 from 78 montgomery street edinburgh lothian EH7 5JA scotland
4 September 2009Incorporation
4 September 2009Appointment terminated secretary cosec LIMITED
4 September 2009Appointment terminated director cosec LIMITED
4 September 2009Appointment terminated director james mcmeekin
Sign up now to grow your client base. Plans & Pricing