FREETRAWL.COM LIMITED

Company Documents

DateDescription
30/08/1630 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

23/08/1623 August 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/08/1615 August 2016 APPLICATION FOR STRIKING-OFF

View Document

10/03/1610 March 2016 Annual return made up to 14 February 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

25/09/1525 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

10/03/1510 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/09/1416 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR GARETH GROOME

View Document

17/06/1317 June 2013 DIRECTOR APPOINTED MRS JANET CLARE JOSHUA

View Document

12/03/1312 March 2013 Annual return made up to 14 February 2013 with full list of shareholders

View Document

12/03/1312 March 2013 SAIL ADDRESS CHANGED FROM:
C/O SL INVESTMENT MANAGEMENT LTD
8-11 GROSVENOR COURT
CHESTER
CHESHIRE
CH1 1HG
ENGLAND

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
C/O SL INVESTMENT MANAGEMENT LTD
8-11 GROSVENOR COURT, FOREGATE STREET
CHESTER
CH1 1HG
UNITED KINGDOM

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

18/09/1218 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

05/03/125 March 2012 Annual return made up to 14 February 2012 with full list of shareholders

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/08/115 August 2011 APPOINTMENT TERMINATED, DIRECTOR JEREMY BRETTELL

View Document

21/02/1121 February 2011 SAIL ADDRESS CHANGED FROM:
C/O C/O MR H A VINCENT
HIGHLEIGH MOUNT ROAD
LANSDOWN
BATH
BA1 5PW
ENGLAND

View Document

21/02/1121 February 2011 Annual return made up to 14 February 2011 with full list of shareholders

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR GARETH DAVID GROOME

View Document

16/11/1016 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

16/11/1016 November 2010 DIRECTOR APPOINTED MR JEREMY MACDUFF BRETTELL

View Document

16/11/1016 November 2010 CURRSHO FROM 31/05/2011 TO 31/12/2010

View Document

16/11/1016 November 2010 REGISTERED OFFICE CHANGED ON 16/11/2010 FROM
C/O C/O FILER KNAPPER
10 BRIDGE STREET
CHRISTCHURCH
DORSET
BH23 1EF
ENGLAND

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR ANN LOOKER

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR HENRY VINCENT

View Document

05/07/105 July 2010 APPOINTMENT TERMINATED, SECRETARY ELIZABETH PRITCHARD

View Document

08/06/108 June 2010 SAIL ADDRESS CREATED

View Document

08/06/108 June 2010 REGISTERED OFFICE CHANGED ON 08/06/2010 FROM
KINGS COURT
PARSONAGE LANE
BATH
SOMERSET
BA1 1ER

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC
743-REG DEB

View Document

26/02/1026 February 2010 DIRECTOR APPOINTED MRS ANN CHRISTINE LOOKER

View Document

25/02/1025 February 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRINGTON

View Document

16/02/1016 February 2010 Annual return made up to 14 February 2010 with full list of shareholders

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN CARRINGTON / 14/02/2010

View Document

15/02/1015 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR HENRY ANTHONY VINCENT / 14/02/2010

View Document

04/09/094 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

04/03/094 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/02/0926 February 2009 RETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 RETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS

View Document

19/02/0819 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

15/02/0715 February 2007 RETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS

View Document

11/12/0611 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

23/02/0623 February 2006 RETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

05/03/045 March 2004 RETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/02

View Document

13/03/0213 March 2002 RETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS

View Document

20/08/0120 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

28/02/0128 February 2001 RETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS

View Document

05/02/015 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

20/10/0020 October 2000 REGISTERED OFFICE CHANGED ON 20/10/00 FROM:
2-4 HENRY STREET
BATH
AVON BA1 1JT

View Document

15/08/0015 August 2000 ACC. REF. DATE SHORTENED FROM 28/02/01 TO 31/05/00

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 DIRECTOR RESIGNED

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 REGISTERED OFFICE CHANGED ON 18/02/00 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

18/02/0018 February 2000 NEW SECRETARY APPOINTED

View Document

18/02/0018 February 2000 SECRETARY RESIGNED

View Document

14/02/0014 February 2000 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