P.& A.FREEDMAN LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 DECLARATION OF SOLVENCY

View Document

27/12/1327 December 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/12/1327 December 2013 SPECIAL RESOLUTION TO WIND UP

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/12/1317 December 2013 REGISTERED OFFICE CHANGED ON 17/12/2013 FROM
4TH FLOOR
7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
UNITED KINGDOM

View Document

27/03/1327 March 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 REGISTERED OFFICE CHANGED ON 06/12/2012 FROM
SIMMONS GAINSFORD LLP 4TH FLOOR, 7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1G 9DQ
UNITED KINGDOM

View Document

16/11/1216 November 2012 REGISTERED OFFICE CHANGED ON 16/11/2012 FROM
87 WIMPOLE STREET
LONDON
W1G 9RL

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

29/02/1229 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

22/11/1122 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

15/02/1115 February 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/02/1023 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/02/0925 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

05/03/085 March 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/08/074 August 2007 REGISTERED OFFICE CHANGED ON 04/08/07 FROM:
2 BENTINCK STREET
LONDON
W1U 2FA

View Document

13/02/0713 February 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

03/01/073 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

15/02/0615 February 2006 RETURN MADE UP TO 11/02/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

01/03/051 March 2005 RETURN MADE UP TO 11/02/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

20/02/0220 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

09/10/019 October 2001 REGISTERED OFFICE CHANGED ON 09/10/01 FROM:
65 NEW CAVENDISH STREET
LONDON
W1G 7LS

View Document

13/02/0113 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

23/02/0023 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

08/06/998 June 1999 ACC. REF. DATE EXTENDED FROM 31/01/99 TO 31/03/99

View Document

16/05/9916 May 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

16/03/9916 March 1999 REGISTERED OFFICE CHANGED ON 16/03/99 FROM:
7/10 CHANDOS STREET
CAVENDISH SQUARE
LONDON
W1M 9DE

View Document

19/11/9819 November 1998 FULL ACCOUNTS MADE UP TO 31/01/98

View Document

09/03/989 March 1998 RETURN MADE UP TO 11/02/98; FULL LIST OF MEMBERS

View Document

04/12/974 December 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

09/06/979 June 1997 REGISTERED OFFICE CHANGED ON 09/06/97 FROM:
40 QUEEN ANNE STREET
LONDON
W1M OEL

View Document

27/02/9727 February 1997 RETURN MADE UP TO 11/02/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

13/02/9613 February 1996 RETURN MADE UP TO 11/02/96; NO CHANGE OF MEMBERS

View Document

24/11/9524 November 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

24/02/9524 February 1995 RETURN MADE UP TO 11/02/95; NO CHANGE OF MEMBERS

View Document

01/12/941 December 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

03/03/943 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 RETURN MADE UP TO 11/02/94; FULL LIST OF MEMBERS

View Document

29/11/9329 November 1993 FULL ACCOUNTS MADE UP TO 31/01/93

View Document

23/02/9323 February 1993 RETURN MADE UP TO 11/02/93; NO CHANGE OF MEMBERS

View Document

25/11/9225 November 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

26/02/9226 February 1992 RETURN MADE UP TO 11/02/92; NO CHANGE OF MEMBERS

View Document

21/01/9221 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/91

View Document

21/02/9121 February 1991 RETURN MADE UP TO 11/02/91; FULL LIST OF MEMBERS

View Document

17/01/9117 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/90

View Document

17/05/9017 May 1990 RETURN MADE UP TO 14/05/90; FULL LIST OF MEMBERS

View Document

25/04/9025 April 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

20/04/9020 April 1990 DIRECTOR'S PARTICULARS CHANGED

View Document

09/05/899 May 1989 RETURN MADE UP TO 26/04/89; FULL LIST OF MEMBERS

View Document

14/03/8914 March 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

07/12/887 December 1988 RETURN MADE UP TO 03/11/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/01/87

View Document

24/03/8824 March 1988 REGISTERED OFFICE CHANGED ON 24/03/88 FROM:
WALKDEN HOUSE
3/10 MELTON STREET
EUSTON SQUARE
LONDON NW1 2EJ

View Document

16/06/8716 June 1987 RETURN MADE UP TO 09/04/87; FULL LIST OF MEMBERS

View Document

16/06/8716 June 1987 FULL ACCOUNTS MADE UP TO 31/01/86

View Document

19/05/8719 May 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/04/872 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/12/8630 December 1986 NEW DIRECTOR APPOINTED

View Document

27/11/8627 November 1986 RETURN MADE UP TO 16/01/86; FULL LIST OF MEMBERS

View Document

27/11/8627 November 1986 FULL ACCOUNTS MADE UP TO 31/01/85

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