FREEMANTLE PROPERTY MAINTENANCE LIMITED



Company Documents

DateDescription
25/12/1225 December 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

29/11/1129 November 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

07/05/117 May 2011 DISS40 (DISS40(SOAD))

View Document

05/05/115 May 2011 Annual return made up to 7 November 2010 with full list of shareholders

View Document

04/05/114 May 2011 REGISTERED OFFICE CHANGED ON 04/05/2011 FROM 2 BERLLAN DEG LLANSANTFFRAID POWYS SY22 6FF

View Document

04/05/114 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLOWES / 31/12/2010

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, SECRETARY LINDA CLOWES

View Document

15/03/1115 March 2011 FIRST GAZETTE

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, SECRETARY LINDA CLOWES

View Document

14/03/1114 March 2011 SECRETARY APPOINTED MR IAN CLOWES

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 October 2010

View Document

04/12/094 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN CLOWES / 04/12/2009

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

22/12/0822 December 2008 RETURN MADE UP TO 07/11/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document



04/12/074 December 2007 RETURN MADE UP TO 07/11/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/065 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/12/064 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

17/11/0617 November 2006 REGISTERED OFFICE CHANGED ON 17/11/06 FROM: 16 FREMANTLE DRIVE WIMBLEBURY STAFFORDSHIRE WS12 2GY

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

05/09/065 September 2006 ACC. REF. DATE SHORTENED FROM 30/11/05 TO 31/10/05

View Document

09/02/069 February 2006 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/11/0430 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

29/11/0429 November 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/02/06

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW SECRETARY APPOINTED

View Document

29/11/0329 November 2003 VARYING SHARE RIGHTS AND NAMES

View Document

11/11/0311 November 2003 SECRETARY RESIGNED

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

07/11/037 November 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company