FREEMANOR DEVELOPMENTS LTD

Company Documents

DateDescription
22/04/1422 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

07/01/147 January 2014 First Gazette notice for voluntary strike-off

View Document

21/06/1321 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

21/06/1321 June 2013 Compulsory strike-off action has been suspended

View Document

16/04/1316 April 2013 FIRST GAZETTE

View Document

16/04/1316 April 2013 First Gazette notice for compulsory strike-off

View Document

11/05/1111 May 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/05/1111 May 2011 Compulsory strike-off action has been suspended

View Document

08/03/118 March 2011 First Gazette notice for compulsory strike-off

View Document

08/03/118 March 2011 FIRST GAZETTE

View Document

18/02/1018 February 2010 Annual return made up to 2010-02-12 with full list of shareholders

View Document

18/02/1018 February 2010 Director's details changed for David John Saunders on 2010-02-18

View Document

18/02/1018 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN SAUNDERS / 18/02/2010

View Document

18/02/1018 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

08/12/098 December 2009 Total exemption small company accounts made up to 2009-02-28

View Document

06/11/096 November 2009 DIRECTOR APPOINTED MR DAVID PHILLIP SAUNDERS

View Document

06/11/096 November 2009 Appointment of Mr David Phillip Saunders as a director

View Document

23/07/0923 July 2009

View Document

27/03/0927 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

27/03/0927 March 2009

View Document

14/11/0814 November 2008 EXEMPTION FROM APPOINTING AUDITORS

View Document

14/11/0814 November 2008 Accounts made up to 2008-02-29

View Document

14/11/0814 November 2008 Resolutions

View Document

14/11/0814 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/08

View Document

06/03/086 March 2008

View Document

06/03/086 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

06/12/076 December 2007

View Document

06/12/076 December 2007

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 DIRECTOR RESIGNED

View Document

06/12/076 December 2007

View Document

06/12/076 December 2007

View Document

06/12/076 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 NEW SECRETARY APPOINTED

View Document

06/12/076 December 2007

View Document

25/10/0725 October 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007

View Document

25/10/0725 October 2007

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007

View Document

07/03/077 March 2007

View Document

07/03/077 March 2007

View Document

07/03/077 March 2007 DIRECTOR RESIGNED

View Document

07/03/077 March 2007 REGISTERED OFFICE CHANGED ON 07/03/07 FROM:
39A LEICESTER ROAD
SALFORD
MANCHESTER
M7 4AS

View Document

07/03/077 March 2007 SECRETARY RESIGNED

View Document

12/02/0712 February 2007 Incorporation

View Document

12/02/0712 February 2007 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