FREESCHOOL REDEVELOPMENT PROGRAM LTD

Company Documents

DateDescription
21/12/1021 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

16/09/1016 September 2010 VOLUNTARY STRIKE OFF SUSPENDED

View Document

06/07/106 July 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/06/1024 June 2010 APPLICATION FOR STRIKING-OFF

View Document

02/01/102 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

22/12/0922 December 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON STUART DOUGLAS MCLURE / 01/10/2009

View Document

03/02/093 February 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / GORDON MCLURE / 02/02/2009

View Document

03/02/093 February 2009 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

21/07/0821 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

19/12/0719 December 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

01/03/071 March 2007 DIRECTOR RESIGNED

View Document

01/03/071 March 2007 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

01/02/071 February 2007 COMPANY NAME CHANGED WEBWORLD INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 01/02/07

View Document

31/08/0631 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

15/12/0515 December 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

09/06/059 June 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

30/06/0430 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

28/05/0328 May 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

04/12/014 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

30/11/0030 November 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 ALTERMEMORANDUM17/12/99

View Document

04/01/004 January 2000 SECRETARY RESIGNED

View Document

04/01/004 January 2000 REGISTERED OFFICE CHANGED ON 04/01/00 FROM: SOVEREIGN HOUSE 7 STATION ROAD KETTERING NORTHAMPTONSHIRE NN15 7HH

View Document

04/01/004 January 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/01/004 January 2000 Resolutions

View Document

04/01/004 January 2000 DIRECTOR RESIGNED

View Document

22/12/9922 December 1999 COMPANY NAME CHANGED GAPSORT LIMITED CERTIFICATE ISSUED ON 23/12/99

View Document

26/11/9926 November 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9926 November 1999 Incorporation

View Document


More Company Information
Recently Viewed
  • ASYS COMPUTING LIMITED


  • 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