FREESTYLE M.P.V. LIMITED

Company Documents

DateDescription
20/07/1020 July 2010 STRUCK OFF AND DISSOLVED

View Document

16/04/1016 April 2010 APPOINTMENT TERMINATED, DIRECTOR MARK LEE

View Document

09/02/109 February 2010 FIRST GAZETTE

View Document

26/05/0926 May 2009 FIRST GAZETTE

View Document

11/11/0811 November 2008 RETURN MADE UP TO 30/09/08; NO CHANGE OF MEMBERS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

19/10/0719 October 2007 RETURN MADE UP TO 04/05/07; NO CHANGE OF MEMBERS

View Document

13/06/0613 June 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/06/067 June 2006 RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS

View Document

20/09/0520 September 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 RETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

10/01/0510 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

24/08/0424 August 2004 RETURN MADE UP TO 04/05/04; FULL LIST OF MEMBERS

View Document

24/08/0424 August 2004 REGISTERED OFFICE CHANGED ON 24/08/04 FROM: BION HOUSE, 32 PINCHBECK ROAD, SPALDING, LINCOLNSHIRE PE11 1QD

View Document

17/11/0317 November 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0324 May 2003 RETURN MADE UP TO 04/05/03; FULL LIST OF MEMBERS

View Document

05/04/035 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

16/05/0216 May 2002 RETURN MADE UP TO 04/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 04/05/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 04/05/00; FULL LIST OF MEMBERS

View Document

05/12/995 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

18/05/9918 May 1999 RETURN MADE UP TO 04/05/99; NO CHANGE OF MEMBERS

View Document

19/11/9819 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 04/05/98; FULL LIST OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

28/10/9728 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 04/05/97; NO CHANGE OF MEMBERS

View Document

23/05/9623 May 1996 RETURN MADE UP TO 04/05/96; NO CHANGE OF MEMBERS

View Document

24/10/9524 October 1995 RETURN MADE UP TO 04/05/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/10/948 October 1994 NEW SECRETARY APPOINTED

View Document

08/10/948 October 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/10/948 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/08/9416 August 1994 COMPANY NAME CHANGED W.D. CRAIG PROPERTY SERVICES LIM ITED CERTIFICATE ISSUED ON 17/08/94

View Document

11/08/9411 August 1994 ALTER MEM AND ARTS 02/08/94

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

22/06/9422 June 1994 DIRECTOR RESIGNED

View Document

20/06/9420 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 NC INC ALREADY ADJUSTED 04/05/94

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 � NC 1000/50000 04/05/

View Document

19/05/9419 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994

View Document

19/05/9419 May 1994 REGISTERED OFFICE CHANGED ON 19/05/94 FROM: G OFFICE CHANGED 19/05/94 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

19/05/9419 May 1994 Resolutions

View Document

10/05/9410 May 1994 COMPANY NAME CHANGED W. CRAIG PROPERTY SERVICES LIMIT ED CERTIFICATE ISSUED ON 11/05/94

View Document

04/05/944 May 1994 Incorporation

View Document

04/05/944 May 1994 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