FREEVIEW WINDOWS LTD

Company Documents

DateDescription
25/02/1625 February 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/11/1525 November 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

23/04/1523 April 2015 INSOLVENCY:RE FINAL REPORT TO 10/04/2015

View Document

06/10/146 October 2014 INSOLVENCY:PROGRESS REPORT END 31/07/2014

View Document

12/08/1312 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

12/08/1312 August 2013 REGISTERED OFFICE CHANGED ON 12/08/2013 FROM
7 ST JOHN STREET
MANSFIELD
NOTTINGHAMSHIRE
NG18 1QH
UNITED KINGDOM

View Document

12/08/1312 August 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/07/1317 July 2013 ORDER OF COURT TO WIND UP

View Document

16/01/1316 January 2013 DISS40 (DISS40(SOAD))

View Document

15/01/1315 January 2013 FIRST GAZETTE

View Document

09/01/139 January 2013 Annual return made up to 18 August 2012 with full list of shareholders

View Document

16/10/1216 October 2012 DISS40 (DISS40(SOAD))

View Document

15/10/1215 October 2012 31/08/11 TOTAL EXEMPTION FULL

View Document

14/08/1214 August 2012 FIRST GAZETTE

View Document

18/10/1118 October 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

23/09/1023 September 2010 DIRECTOR APPOINTED MR MARK DAVID COOPER

View Document

23/09/1023 September 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

18/08/1018 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information