FOUNDATIONS EASTERN LIMITED

Company Documents

DateDescription
18/06/1318 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/03/135 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

25/02/1325 February 2013 APPLICATION FOR STRIKING-OFF

View Document

28/01/1328 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

28/03/1228 March 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

14/04/1114 April 2011 REGISTERED OFFICE CHANGED ON 14/04/2011 FROM MOULSHAM MILL CENTRE PARKWAY CHELMSFORD ESSEX CM2 7PX

View Document

12/04/1112 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

17/02/1117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS RAGNHILD MARGARETA WILSON / 17/02/2011

View Document

20/08/1020 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

13/04/1013 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS BARRETT / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAGNHILD MARGARETA WILSON / 06/10/2009

View Document

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM THOMAS BARRETT / 06/10/2009

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM THOMAS BARRETT / 06/10/2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

28/03/0828 March 2008 RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/07/0718 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS

View Document

20/07/0420 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

19/04/0419 April 2004 RETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS

View Document

27/07/0327 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

28/05/0328 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/037 April 2003 RETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS

View Document

16/08/0116 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS

View Document

29/11/0029 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/08/0010 August 2000 NEW DIRECTOR APPOINTED

View Document

21/06/0021 June 2000 DIRECTOR RESIGNED

View Document

04/05/004 May 2000 RETURN MADE UP TO 23/03/00; FULL LIST OF MEMBERS

View Document

12/07/9912 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

16/03/9916 March 1999 RETURN MADE UP TO 23/03/99; FULL LIST OF MEMBERS

View Document

08/09/988 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

16/04/9816 April 1998 RETURN MADE UP TO 23/03/98; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

06/06/976 June 1997 RETURN MADE UP TO 23/03/97; NO CHANGE OF MEMBERS

View Document

27/09/9627 September 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

29/03/9629 March 1996

View Document

29/03/9629 March 1996 RETURN MADE UP TO 23/03/96; NO CHANGE OF MEMBERS

View Document

29/03/9629 March 1996 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/9629 March 1996 NEW SECRETARY APPOINTED

View Document

15/09/9515 September 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

01/08/951 August 1995

View Document

01/08/951 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/03/9529 March 1995 RETURN MADE UP TO 23/03/95; FULL LIST OF MEMBERS

View Document

16/11/9416 November 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

28/04/9428 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/04/9422 April 1994 COMPANY NAME CHANGED FREECHART LIMITED CERTIFICATE ISSUED ON 25/04/94

View Document

18/04/9418 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9418 April 1994 REGISTERED OFFICE CHANGED ON 18/04/94 FROM: G OFFICE CHANGED 18/04/94 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/03/9423 March 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/9423 March 1994 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