FRESHSTREAM ENTERPRISES LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

13/02/1413 February 2014 Annual return made up to 10 February 2014 with full list of shareholders

View Document

13/08/1313 August 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

13/02/1313 February 2013 Annual return made up to 10 February 2013 with full list of shareholders

View Document

17/12/1217 December 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KELLY

View Document

17/12/1217 December 2012 DIRECTOR APPOINTED MRS LOUISE DITCHFIELD

View Document

10/02/1210 February 2012 Annual return made up to 10 February 2012 with full list of shareholders

View Document

08/02/128 February 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

16/09/1116 September 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL KYTHREOTIS

View Document

16/09/1116 September 2011 DIRECTOR APPOINTED MR STEPHEN KELLY

View Document

07/04/117 April 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

21/02/1121 February 2011 Annual return made up to 10 February 2011 with full list of shareholders

View Document

20/05/1020 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

18/02/1018 February 2010 Annual return made up to 10 February 2010 with full list of shareholders

View Document

18/02/1018 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LONDON SECRETARIES LIMITED / 10/02/2010

View Document

10/03/0910 March 2009 RETURN MADE UP TO 10/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/03/0829 March 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

14/02/0814 February 2008 RETURN MADE UP TO 10/02/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/03/0710 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

22/02/0622 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/10/055 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

13/05/0513 May 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

27/01/0527 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

09/11/049 November 2004 NEW SECRETARY APPOINTED

View Document

09/11/049 November 2004 SECRETARY RESIGNED

View Document

05/10/045 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/09/041 September 2004 NEW DIRECTOR APPOINTED

View Document

01/09/041 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 S386 DISP APP AUDS 11/03/04

View Document

18/02/0418 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

08/02/048 February 2004 NEW DIRECTOR APPOINTED

View Document

01/02/041 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

08/10/038 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/09/0320 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0316 May 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 REGISTERED OFFICE CHANGED ON 08/01/03 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1S 2YR

View Document

28/08/0228 August 2002 NEW DIRECTOR APPOINTED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 SECRETARY RESIGNED

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

28/08/0228 August 2002 NEW SECRETARY APPOINTED

View Document

15/07/0215 July 2002 S80A AUTH TO ALLOT SEC 08/07/02

View Document

09/07/029 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

31/12/0131 December 2001 SECRETARY'S PARTICULARS CHANGED

View Document

01/11/011 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

12/10/0112 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

02/03/012 March 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SECOND FLOOR
48 CONDUIT STREET
LONDON
W1R 9FB

View Document

14/02/0014 February 2000 RETURN MADE UP TO 10/02/00; FULL LIST OF MEMBERS

View Document

07/10/997 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/02/9922 February 1999 RETURN MADE UP TO 10/02/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 NEW DIRECTOR APPOINTED

View Document

05/02/995 February 1999 DIRECTOR RESIGNED

View Document

10/11/9810 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

07/10/987 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

13/02/9813 February 1998 RETURN MADE UP TO 10/02/98; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

20/05/9720 May 1997 ACC. REF. DATE SHORTENED FROM 28/02/98 TO 31/12/97

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

03/03/973 March 1997 REGISTERED OFFICE CHANGED ON 03/03/97 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

03/03/973 March 1997 SECRETARY RESIGNED

View Document

03/03/973 March 1997 DIRECTOR RESIGNED

View Document

03/03/973 March 1997 NEW SECRETARY APPOINTED

View Document

03/03/973 March 1997 NEW DIRECTOR APPOINTED

View Document

10/02/9710 February 1997 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information