FREIGHT MANAGEMENT (FELIXSTOWE) LIMITED

Company Documents

DateDescription
12/03/1312 March 2013 STRUCK OFF AND DISSOLVED

View Document

27/11/1227 November 2012 FIRST GAZETTE

View Document

17/05/1217 May 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

24/04/1224 April 2012 FIRST GAZETTE

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

28/05/1028 May 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

02/03/102 March 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/03/102 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROGER ARTHUR STUDD / 02/03/2010

View Document

03/06/093 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/02/092 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

17/09/0817 September 2008 AUDITOR'S RESIGNATION

View Document

01/07/081 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/07/081 July 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY PETER DAVID WORSFOLD LOGGED FORM

View Document

30/06/0830 June 2008 SECRETARY APPOINTED ROGER ARTHUR STUDD

View Document

21/06/0821 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

04/01/084 January 2008 RETURN MADE UP TO 16/12/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

18/01/0718 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 REGISTERED OFFICE CHANGED ON 17/10/06 FROM: SUITE 14B UNIT 4 ORWELL HOUSE FERRY LANE FELIXSTOWE SUFFOLK IP11 3QR

View Document

04/10/064 October 2006 REGISTERED OFFICE CHANGED ON 04/10/06 FROM: UNIT 2 NO 5 HIGH STREET MAIDENHEAD BERKSHIRE SL6 1QN

View Document

11/05/0611 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/07/054 July 2005 SECRETARY RESIGNED

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: SUITE 14B UNIT 4 ORWELL HOUSE FERRY LANE FELIXSTOWE IP11 3QR

View Document

26/05/0526 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/01/0511 January 2005 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

05/05/045 May 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

16/01/0416 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

14/03/0314 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

21/08/0221 August 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

28/11/0128 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/01/0120 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 16/12/99; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 16/12/97; NO CHANGE OF MEMBERS

View Document

01/07/971 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/05/9714 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/02/9721 February 1997 REGISTERED OFFICE CHANGED ON 21/02/97 FROM: 16 DARRELL ROAD CARR ROAD INDUSTRIAL ESTATE FELIXSTOWE SUFFOLK IP11 8UU

View Document

12/12/9612 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/02/9617 February 1996 RETURN MADE UP TO 16/12/95; FULL LIST OF MEMBERS

View Document

17/02/9617 February 1996

View Document

17/02/9617 February 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/01/9516 January 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

16/01/9516 January 1995 RETURN MADE UP TO 16/12/94; FULL LIST OF MEMBERS

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 REGISTERED OFFICE CHANGED ON 06/04/94 FROM: 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

06/04/946 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

16/12/9316 December 1993 Incorporation

View Document

16/12/9316 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