FREEDOM TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
18/02/1418 February 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

18/11/1318 November 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

22/05/1322 May 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2013

View Document

23/04/1223 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 13/03/2012:LIQ. CASE NO.1

View Document

14/09/1114 September 2011 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 REGISTERED OFFICE CHANGED ON 22/03/2011 FROM WIXFORD BUSINESS PARK GEORGE'S ELM LANE, BIDFORD-ON-AVON,, ALCESTER, WARWICKSHIRE B50 4JS

View Document

22/03/1122 March 2011 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

22/03/1122 March 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006898

View Document

22/03/1122 March 2011 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

20/10/1020 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

30/03/1030 March 2010 Annual return made up to 2 March 2010 with full list of shareholders

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BELLA YORK / 02/03/2010

View Document

26/03/1026 March 2010 SECRETARY'S CHANGE OF PARTICULARS / BELLA YORK / 02/03/2010

View Document

26/03/1026 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / KERRY WINTER / 02/03/2010

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / KERRY WINTER / 09/10/2009

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BELLA YORK / 09/10/2009

View Document

16/09/0916 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/06/084 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / KERRY WINTER / 01/01/2008

View Document

04/06/084 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / BELLA YORK / 01/01/2008

View Document

05/12/075 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/04/0725 April 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/03/0622 March 2006 LOCATION OF DEBENTURE REGISTER

View Document

22/03/0622 March 2006 REGISTERED OFFICE CHANGED ON 22/03/06 FROM: G OFFICE CHANGED 22/03/06 FREEDOM TECHNOLOGY WIXFORD BUSINESS PK, GEORGE'S ELM, LANE, BIDFORD-ON-AVON, ALCESTER, WARWICKSHIRE B50 4JS

View Document

22/03/0622 March 2006 LOCATION OF REGISTER OF MEMBERS

View Document

22/03/0622 March 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/04/056 April 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW DIRECTOR APPOINTED

View Document

14/04/0414 April 2004 NEW SECRETARY APPOINTED

View Document

13/04/0413 April 2004 SECRETARY RESIGNED

View Document

13/04/0413 April 2004 DIRECTOR RESIGNED

View Document

02/03/042 March 2004 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