FREETIME COMMUNICATIONS LIMITED

Company Documents

DateDescription
21/04/2021 April 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/04/2014 April 2020 APPLICATION FOR STRIKING-OFF

View Document

31/07/1931 July 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES

View Document

19/09/1819 September 2018 31/07/18 TOTAL EXEMPTION FULL

View Document

08/09/188 September 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

25/04/1825 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/03/1829 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MOULDING

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

24/04/1724 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

08/02/178 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM BURBIDGE / 12/01/2017

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

30/11/1530 November 2015 Annual return made up to 27 November 2015 with full list of shareholders

View Document

25/03/1525 March 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

09/12/149 December 2014 Annual return made up to 27 November 2014 with full list of shareholders

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALEXANDER MOULDING / 18/11/2014

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM JAMES TURTON / 18/11/2014

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY YVONNE JACKSON

View Document

05/06/145 June 2014 SECRETARY APPOINTED ROBERT WILLIAM BURBIDGE

View Document

02/05/142 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/13

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED ADAM JAMES TURTON

View Document

10/12/1310 December 2013 Annual return made up to 27 November 2013 with full list of shareholders

View Document

29/05/1329 May 2013 DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE

View Document

30/04/1330 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/12

View Document

28/11/1228 November 2012 Annual return made up to 27 November 2012 with full list of shareholders

View Document

02/02/122 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/11

View Document

29/11/1129 November 2011 Annual return made up to 27 November 2011 with full list of shareholders

View Document

04/05/114 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/10

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, SECRETARY MATHEW NEWING

View Document

26/04/1126 April 2011 APPOINTMENT TERMINATED, DIRECTOR MATHEW NEWING

View Document

21/04/1121 April 2011 SECRETARY APPOINTED YVONNE CATHERINE JACKSON

View Document

01/12/101 December 2010 Annual return made up to 27 November 2010 with full list of shareholders

View Document

15/09/1015 September 2010 CHANGE PERSON AS DIRECTOR

View Document

10/05/1010 May 2010 Annual return made up to 27 November 2009 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/09

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM RAINFORD HALL CRANK ROAD RAINFORD ST. HELENS MERSEYSIDE WA11 7RP

View Document

18/05/0918 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/08

View Document

05/05/095 May 2009 APPOINTMENT TERMINATED DIRECTOR TIMOTHY PRICE

View Document

28/11/0828 November 2008 RETURN MADE UP TO 27/11/08; FULL LIST OF MEMBERS

View Document

20/10/0820 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

25/07/0825 July 2008 CURRSHO FROM 31/12/2008 TO 31/07/2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 27/11/07; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 SECRETARY APPOINTED MATHEW JOHN NEWING LOGGED FORM

View Document

12/03/0812 March 2008 ALTER MEM AND ARTS 24/01/2008

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/088 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/02/088 February 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

05/02/085 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 REGISTERED OFFICE CHANGED ON 31/01/08 FROM: ASTON HOUSE CORNWALL AVENUE LONDON N3 1LF

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/02/0719 February 2007 RETURN MADE UP TO 27/11/06; FULL LIST OF MEMBERS

View Document

09/05/069 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/03/067 March 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 REGISTERED OFFICE CHANGED ON 07/03/06 FROM: EMPEROR HOUSE 151 GREAT DUCIE STREET MANCHESTER M3 1FB

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/02/0620 February 2006 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0530 November 2005 RETURN MADE UP TO 27/11/05; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 DIRECTOR RESIGNED

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/12/043 December 2004 RETURN MADE UP TO 27/11/04; FULL LIST OF MEMBERS

View Document

29/10/0429 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

11/12/0311 December 2003 RETURN MADE UP TO 27/11/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 27/11/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/12/015 December 2001 RETURN MADE UP TO 27/11/01; FULL LIST OF MEMBERS

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

15/01/0115 January 2001 RETURN MADE UP TO 05/12/00; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

01/11/001 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 NEW DIRECTOR APPOINTED

View Document

12/01/0012 January 2000 RETURN MADE UP TO 05/12/99; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/06/996 June 1999 DIRECTOR RESIGNED

View Document

31/12/9831 December 1998 RETURN MADE UP TO 05/12/98; NO CHANGE OF MEMBERS

View Document

07/10/987 October 1998 NEW DIRECTOR APPOINTED

View Document

01/10/981 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

15/12/9715 December 1997 RETURN MADE UP TO 05/12/97; FULL LIST OF MEMBERS

View Document

26/10/9726 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/01/9721 January 1997 RETURN MADE UP TO 22/12/96; NO CHANGE OF MEMBERS

View Document

16/09/9616 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/01/9631 January 1996 RETURN MADE UP TO 22/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

22/02/9522 February 1995 RETURN MADE UP TO 19/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

23/11/9423 November 1994 DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

23/11/9423 November 1994 NEW SECRETARY APPOINTED

View Document

02/03/942 March 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/01/9413 January 1994 REGISTERED OFFICE CHANGED ON 13/01/94 FROM: 16 ST JOHN STREET LONDON EC1M 4AY

View Document

22/12/9322 December 1993 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