FREEMANTLE ENGINEERING LIMITED

Company Documents

DateDescription
08/11/108 November 2010 Annual return made up to 22 October 2010 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/093 December 2009 Annual return made up to 22 October 2009 with full list of shareholders

View Document

02/06/092 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

04/11/084 November 2008 SECRETARY'S CHANGE OF PARTICULARS / LYNNE FREEMANTLE / 21/10/2008

View Document

04/11/084 November 2008 RETURN MADE UP TO 22/10/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR'S CHANGE OF PARTICULARS / TONY FREEMANTLE / 21/10/2008

View Document

21/07/0821 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

17/01/0817 January 2008 REGISTERED OFFICE CHANGED ON 17/01/08 FROM: G OFFICE CHANGED 17/01/08 7 BELVOIR ROAD CLEETHORPES NORTH EAST LINCOLNSHIRE DN35 0SD

View Document

06/11/076 November 2007 RETURN MADE UP TO 22/10/07; FULL LIST OF MEMBERS

View Document

15/08/0715 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

15/11/0615 November 2006 RETURN MADE UP TO 22/10/06; FULL LIST OF MEMBERS

View Document

27/09/0627 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/12/055 December 2005 NEW SECRETARY APPOINTED

View Document

05/12/055 December 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 RETURN MADE UP TO 22/10/05; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/11/0415 November 2004 RETURN MADE UP TO 22/10/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

27/11/0327 November 2003 RETURN MADE UP TO 22/10/03; FULL LIST OF MEMBERS

View Document

06/09/036 September 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/03/04

View Document

27/01/0327 January 2003 REGISTERED OFFICE CHANGED ON 27/01/03 FROM: G OFFICE CHANGED 27/01/03 10 OVERCLIFFE GRAVESEND KENT DA11 0EF

View Document

13/12/0213 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

20/11/0220 November 2002 NEW DIRECTOR APPOINTED

View Document

13/11/0213 November 2002 NEW SECRETARY APPOINTED

View Document

06/11/026 November 2002 SECRETARY RESIGNED

View Document

06/11/026 November 2002 DIRECTOR RESIGNED

View Document

22/10/0222 October 2002 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