FREEWAY COMMERCE LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|
20/01/1220 January 2012 | DIRECTOR APPOINTED MR MARK ANDREW PETTIFOR View Document |
20/01/1220 January 2012 | APPOINTMENT TERMINATED, DIRECTOR JOHN REDFERN View Document |
01/11/111 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
275-REG SEC
358-REC OF RES ETC View Document |
01/11/111 November 2011 | Annual return made up to 29 October 2011 with full list of shareholders View Document |
13/06/1113 June 2011 | APPOINTMENT TERMINATED, DIRECTOR PAUL FINEGAN View Document |
31/12/1031 December 2010 | FULL ACCOUNTS MADE UP TO 31/12/10 View Document |
23/12/1023 December 2010 | REGISTERED OFFICE CHANGED ON 23/12/2010 FROM
CARRIAGE HOUSE, WALNUT TREE
CLOSE, GUILDFORD
SURREY
GU1 4TX View Document |
29/10/1029 October 2010 | Annual return made up to 29 October 2010 with full list of shareholders View Document |
19/08/1019 August 2010 | APPOINTMENT TERMINATED, DIRECTOR GXS, INC., View Document |
17/08/1017 August 2010 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INOVIS USA INC / 03/01/2010 View Document |
09/08/109 August 2010 | DIRECTOR APPOINTED MR ROBERT ALAN SYMMONS View Document |
06/08/106 August 2010 | CORPORATE SECRETARY APPOINTED MITRE SECRETARIES LIMITED View Document |
06/08/106 August 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL FINEGAN View Document |
08/06/108 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 View Document |
08/06/108 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 View Document |
07/06/107 June 2010 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 View Document |
31/12/0931 December 2009 | FULL ACCOUNTS MADE UP TO 31/12/09 View Document |
13/11/0913 November 2009 | Annual return made up to 29 October 2009 with full list of shareholders View Document |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL FRANK FINEGAN / 13/11/2009 View Document |
13/11/0913 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHARLES REDFERN / 13/11/2009 View Document |
13/11/0913 November 2009 | CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / INOVIS USA INC / 13/11/2009 View Document |
21/05/0921 May 2009 | DIRECTOR APPOINTED INOVIS USA INC View Document |
31/12/0831 December 2008 | FULL ACCOUNTS MADE UP TO 31/12/08 View Document |
25/11/0825 November 2008 | LOCATION OF DEBENTURE REGISTER View Document |
25/11/0825 November 2008 | LOCATION OF REGISTER OF MEMBERS View Document |
25/11/0825 November 2008 | RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS View Document |
14/01/0814 January 2008 | REGISTERED OFFICE CHANGED ON 14/01/08 FROM:
2 STATION VIEW
GUILDFORD
SURREY
GU1 4JY View Document |
31/12/0731 December 2007 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 View Document |
28/11/0728 November 2007 | PARTICULARS OF MORTGAGE/CHARGE View Document |
27/11/0727 November 2007 | LOCATION OF DEBENTURE REGISTER View Document |
27/11/0727 November 2007 | LOCATION OF REGISTER OF MEMBERS View Document |
27/11/0727 November 2007 | RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS View Document |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE View Document |
21/11/0721 November 2007 | PARTICULARS OF MORTGAGE/CHARGE View Document |
19/11/0719 November 2007 | DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION View Document |
19/11/0719 November 2007 | FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES View Document |
12/09/0712 September 2007 | ALTERATION TO MEMORANDUM AND ARTICLES View Document |
23/08/0723 August 2007 | ALTERATION TO MEMORANDUM AND ARTICLES View Document |
07/08/077 August 2007 | REGISTERED OFFICE CHANGED ON 07/08/07 FROM:
FREEWAY HOUSE 16-18 SCEPTRE WAY
WALTON SUMMIT BAMBER BRIDGE
PRESTON
LANCASHIRE PR5 6AW View Document |
07/08/077 August 2007 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED View Document |
31/12/0631 December 2006 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 View Document |
03/11/063 November 2006 | RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS View Document |
31/12/0531 December 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 View Document |
21/12/0521 December 2005 | RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS View Document |
06/10/056 October 2005 | REGISTERED OFFICE CHANGED ON 06/10/05 FROM:
FREEWAY HOUSE
18 SCEPTRE COURT SCEPTRE POINT
PRESTON
LANCASHIRE PR5 6AW View Document |
13/09/0513 September 2005 | REGISTERED OFFICE CHANGED ON 13/09/05 FROM:
HOUSTON HOUSE
12 SCEPTRE COURT SCEPTRE POINT
PRESTON
LANCASHIRE PR5 6AW View Document |
31/12/0431 December 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 View Document |
24/11/0424 November 2004 | RETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS View Document |
06/01/046 January 2004 | RETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED View Document |
31/12/0331 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 View Document |
31/12/0231 December 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 View Document |
08/11/028 November 2002 | RETURN MADE UP TO 29/10/02; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED View Document |
08/08/028 August 2002 | REGISTERED OFFICE CHANGED ON 08/08/02 FROM:
WESTGATE WEST END
ELTON
MATLOCK
DERBYSHIRE DE4 2BZ View Document |
31/12/0131 December 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01 View Document |
31/10/0131 October 2001 | RETURN MADE UP TO 29/10/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED View Document |
31/12/0031 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 View Document |
06/11/006 November 2000 | RETURN MADE UP TO 29/10/00; FULL LIST OF MEMBERS View Document |
31/12/9931 December 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 View Document |
23/11/9923 November 1999 | RETURN MADE UP TO 29/10/99; FULL LIST OF MEMBERS View Document |
25/08/9925 August 1999 | ACC. REF. DATE EXTENDED FROM 31/10/99 TO 31/12/99 View Document |
29/10/9829 October 1998 | 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