FREEDOM2PROSPER LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 STRUCK OFF AND DISSOLVED

View Document

15/04/1415 April 2014 FIRST GAZETTE

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 30 December 2012

View Document

03/01/133 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

30/12/1230 December 2012 Annual accounts for year ending 30 Dec 2012

View Accounts

27/09/1227 September 2012 Annual accounts small company total exemption made up to 30 December 2011

View Document

16/01/1216 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 30 December 2010

View Document

28/09/1128 September 2011 PREVSHO FROM 31/12/2010 TO 30/12/2010

View Document

10/01/1110 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWRENCE MYERS / 02/10/2009

View Document

04/01/104 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BEVERLEY ANNE MYERS / 02/10/2009

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

12/02/0912 February 2009 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

05/11/085 November 2008 COMPANY NAME CHANGED CONSTRUCTING NETWORKS LIMITED
CERTIFICATE ISSUED ON 05/11/08

View Document

24/10/0824 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

03/01/083 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

18/10/0718 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 REGISTERED OFFICE CHANGED ON 15/01/07 FROM:
37 BAILDON MILLS
NORTHGATE
SHIPLEY
WEST YORKSHIRE BD17 6JX

View Document

15/01/0715 January 2007 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/0519 December 2005 SECRETARY RESIGNED

View Document

19/12/0519 December 2005 DIRECTOR RESIGNED

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