F. FRETWELL-DOWNING (MAYNARD) LIMITED

Company Documents

DateDescription
22/05/1222 May 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

24/02/1224 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/02/127 February 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/01/1231 January 2012 APPLICATION FOR STRIKING-OFF

View Document

31/01/1231 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

10/05/1110 May 2011 Annual return made up to 2 May 2011 with full list of shareholders

View Document

09/05/119 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN DOWNING / 02/02/2011

View Document

09/05/119 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL JULIAN DOWNING / 02/02/2011

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

08/02/118 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/02/112 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

07/10/107 October 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

06/05/106 May 2010 Annual return made up to 2 May 2010 with full list of shareholders

View Document

24/02/1024 February 2010 CURREXT FROM 28/02/2010 TO 31/05/2010

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, SECRETARY CHARLES BIGGIN

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR CHARLES BIGGIN

View Document

23/02/1023 February 2010 SECRETARY APPOINTED MR PAUL JULIAN DOWNING

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MR NICHOLAS JOHN PRIME

View Document

26/01/1026 January 2010 REGISTERED OFFICE CHANGED ON 26/01/2010 FROM BRINCLIFFE HOUSE 861 ECCLESALL ROAD SHEFFIELD SOUTH YORKSHIRE S11 7AE

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JULIAN DOWNING / 08/12/2009

View Document

16/12/0916 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

18/08/0918 August 2009 APPOINTMENT TERMINATED DIRECTOR EDWARD FRETWELL-DOWNING

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATE, DIRECTOR MICHAEL ANDREW SHARRATT LOGGED FORM

View Document

06/07/096 July 2009 RETURN MADE UP TO 02/05/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL SHARRATT

View Document

01/12/081 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

14/08/0814 August 2008 RETURN MADE UP TO 02/05/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 RETURN MADE UP TO 02/05/07; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS FRETWELL DOWNING / 30/06/2007

View Document

27/11/0727 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

10/09/0710 September 2007 NEW DIRECTOR APPOINTED

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

16/05/0616 May 2006 RETURN MADE UP TO 02/05/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

05/07/055 July 2005 RETURN MADE UP TO 02/05/05; FULL LIST OF MEMBERS

View Document

12/01/0512 January 2005 RETURN MADE UP TO 02/05/04; FULL LIST OF MEMBERS

View Document

04/01/054 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/04

View Document

15/12/0415 December 2004 RETURN MADE UP TO 02/05/03; FULL LIST OF MEMBERS

View Document

03/04/043 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

17/02/0417 February 2004 DEED OF ADMISSION 02/02/04

View Document

11/02/0411 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/047 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 28/02/04

View Document

23/01/0423 January 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 NEW DIRECTOR APPOINTED

View Document

05/01/045 January 2004 COMPANY NAME CHANGED SYSPACE LIMITED CERTIFICATE ISSUED ON 05/01/04

View Document

03/04/033 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

15/05/0215 May 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

17/05/0117 May 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

28/07/0028 July 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 REGISTERED OFFICE CHANGED ON 19/05/00 FROM: G OFFICE CHANGED 19/05/00 SAINT PETERS HOUSE HARTSHEAD SHEFFIELD SOUTH YORKSHIRE S1 2EL

View Document

19/05/0019 May 2000 SECRETARY RESIGNED

View Document

27/07/9927 July 1999 COMPANY NAME CHANGED IMCO (0799) LIMITED CERTIFICATE ISSUED ON 28/07/99

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9913 May 1999 Incorporation

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