FREEMANOR DEVELOPMENTS LTD
Company Documents
Date | Description |
---|---|
22/04/1422 April 2014 | Final Gazette dissolved via compulsory strike-off |
07/01/147 January 2014 | First Gazette notice for voluntary strike-off |
21/06/1321 June 2013 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
21/06/1321 June 2013 | Compulsory strike-off action has been suspended |
16/04/1316 April 2013 | FIRST GAZETTE |
16/04/1316 April 2013 | First Gazette notice for compulsory strike-off |
11/05/1111 May 2011 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
11/05/1111 May 2011 | Compulsory strike-off action has been suspended |
08/03/118 March 2011 | First Gazette notice for compulsory strike-off |
08/03/118 March 2011 | FIRST GAZETTE |
18/02/1018 February 2010 | Annual return made up to 2010-02-12 with full list of shareholders |
18/02/1018 February 2010 | Director's details changed for David John Saunders on 2010-02-18 |
18/02/1018 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAUNDERS / 18/02/2010 |
18/02/1018 February 2010 | Annual return made up to 12 February 2010 with full list of shareholders |
08/12/098 December 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
08/12/098 December 2009 | Total exemption small company accounts made up to 2009-02-28 |
06/11/096 November 2009 | DIRECTOR APPOINTED MR DAVID PHILLIP SAUNDERS |
06/11/096 November 2009 | Appointment of Mr David Phillip Saunders as a director |
23/07/0923 July 2009 | |
27/03/0927 March 2009 | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS |
27/03/0927 March 2009 | |
14/11/0814 November 2008 | EXEMPTION FROM APPOINTING AUDITORS |
14/11/0814 November 2008 | Accounts made up to 2008-02-29 |
14/11/0814 November 2008 | Resolutions |
14/11/0814 November 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08 |
06/03/086 March 2008 | |
06/03/086 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
06/12/076 December 2007 | |
06/12/076 December 2007 | |
06/12/076 December 2007 | SECRETARY RESIGNED |
06/12/076 December 2007 | DIRECTOR RESIGNED |
06/12/076 December 2007 | |
06/12/076 December 2007 | |
06/12/076 December 2007 | NEW DIRECTOR APPOINTED |
06/12/076 December 2007 | NEW SECRETARY APPOINTED |
06/12/076 December 2007 | |
25/10/0725 October 2007 | NEW SECRETARY APPOINTED |
25/10/0725 October 2007 | |
25/10/0725 October 2007 | |
25/10/0725 October 2007 | NEW DIRECTOR APPOINTED |
07/03/077 March 2007 | |
07/03/077 March 2007 | |
07/03/077 March 2007 | |
07/03/077 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | REGISTERED OFFICE CHANGED ON 07/03/07 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS |
07/03/077 March 2007 | SECRETARY RESIGNED |
12/02/0712 February 2007 | Incorporation |
12/02/0712 February 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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