FREEWAY COMPUTERS UK LTD

Company Documents

DateDescription
04/11/144 November 2014 STRUCK OFF AND DISSOLVED

View Document

22/07/1422 July 2014 FIRST GAZETTE

View Document

28/01/1428 January 2014 DISS40 (DISS40(SOAD))

View Document

27/01/1427 January 2014 Annual return made up to 3 December 2013 with full list of shareholders

View Document

25/01/1425 January 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IBEX UK / 13/12/2012

View Document

03/10/133 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/09/1323 September 2013 DIRECTOR APPOINTED MR CHRISTOPER CHUKWUNENYE ILONWE

View Document

06/08/136 August 2013 FIRST GAZETTE

View Document

07/05/137 May 2013 FIRST GAZETTE

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR IBEX UK

View Document

04/02/134 February 2013 Annual return made up to 3 December 2012 with full list of shareholders

View Document

04/02/134 February 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID FREEMAN

View Document

27/09/1227 September 2012 CORPORATE DIRECTOR APPOINTED BAVICY

View Document

16/01/1216 January 2012 SAIL ADDRESS CHANGED FROM:
FREEWAY HOUSE MARLBOROUGH AVENUE
HULL
HU5 3JU
UNITED KINGDOM

View Document

16/01/1216 January 2012 REGISTERED OFFICE CHANGED ON 16/01/2012 FROM, FREEWAY HOUSE MARLBOROUGH AVENUE, HULL, HU5 3JU, UNITED KINGDOM

View Document

16/01/1216 January 2012 Annual return made up to 3 December 2011 with full list of shareholders

View Document

14/01/1214 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID I FREEMAN / 03/11/2011

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 6 April 2011

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 6 April 2010

View Document

19/01/1119 January 2011 SAIL ADDRESS CHANGED FROM:
FREEWAY HOUSE MARLBOROUGH AVENUE
HULL
HU5 3JU

View Document

19/01/1119 January 2011 REGISTERED OFFICE CHANGED ON 19/01/2011 FROM, FREEWAY HOUSE MARLBOROUGH AVENUE, HULL, HUMBERSIDE, HU5 3JU

View Document

19/01/1119 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 6 April 2009

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / IBEX UK / 31/12/2009

View Document

25/01/1025 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

25/01/1025 January 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / IBEX UK / 31/12/2009

View Document

25/01/1025 January 2010 Annual return made up to 3 December 2009 with full list of shareholders

View Document

06/02/096 February 2009 RETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM, FREEWAY HOUSE MARLBOROUGH AVENUE, HULL, HUMBERSIDE, HU5 3JU, UNITED KINGDOM

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

05/02/095 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

05/02/095 February 2009 REGISTERED OFFICE CHANGED ON 05/02/2009 FROM, FREEWAY HOUSE MARLBOROUGH AVENUE, HULL, HUMBERSIDE, HU5 3JU

View Document

04/02/094 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/02/094 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FREEMAN / 25/03/2007

View Document

04/02/094 February 2009 REGISTERED OFFICE CHANGED ON 04/02/2009 FROM, FREEWAY HOUSE, MARLBOROUGH, AVENUE, HULL, HUMBERSIDE, HU5 3JU

View Document

04/02/094 February 2009 Annual accounts small company total exemption made up to 6 April 2008

View Document

29/10/0829 October 2008 Annual accounts small company total exemption made up to 6 April 2007

View Document

16/04/0816 April 2008 Annual accounts small company total exemption made up to 6 April 2006

View Document

13/12/0713 December 2007 RETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS

View Document

18/01/0718 January 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/01/0718 January 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

21/02/0621 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/05

View Document

01/02/061 February 2006 REGISTERED OFFICE CHANGED ON 01/02/06 FROM:
FREEWAY HOUSE, 125, MARLBOROUGH AVENUE,, HULL, HUMBERSIDE HU5 3JU

View Document

01/02/061 February 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 NEW DIRECTOR APPOINTED

View Document

01/02/061 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 LOCATION OF DEBENTURE REGISTER

View Document

01/02/061 February 2006 NEW SECRETARY APPOINTED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 06/04/04

View Document

01/07/051 July 2005 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 06/04/04

View Document

05/04/055 April 2005 RETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ￯﾿ᄑ NC 1000/10000
18/12/04

View Document

24/12/0424 December 2004 SECRETARY RESIGNED

View Document

24/12/0424 December 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 NEW SECRETARY APPOINTED

View Document

03/12/023 December 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