THOMAS FREE AND SONS LIMITED

Company Documents

DateDescription
05/02/135 February 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

05/11/125 November 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/01/1210 January 2012 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

04/01/124 January 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

04/01/124 January 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

04/01/124 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008203,00009493

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN HUNTER

View Document

14/12/1114 December 2011 REGISTERED OFFICE CHANGED ON 14/12/2011 FROM THE PARADE MARLBOROUGH WILTSHIRE SN8 1NE

View Document

14/12/1114 December 2011 APPOINTMENT TERMINATED, DIRECTOR EDITH HUNTER

View Document

05/10/115 October 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

19/08/1119 August 2011 Annual return made up to 3 July 2011 with full list of shareholders

View Document

20/07/1120 July 2011 Annual return made up to 3 July 2010 with full list of shareholders

View Document

14/01/1114 January 2011 Annual accounts small company total exemption made up to 31 March 2009

View Document

26/07/1026 July 2010 Annual accounts small company total exemption made up to 31 March 2008

View Document

21/11/0921 November 2009 DISS40 (DISS40(SOAD))

View Document

19/11/0919 November 2009 Annual return made up to 3 July 2009 with full list of shareholders

View Document

18/08/0918 August 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

09/06/099 June 2009 FIRST GAZETTE

View Document

13/03/0913 March 2009 RETURN MADE UP TO 03/07/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

18/09/0718 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

13/09/0713 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/09/0713 September 2007 RETURN MADE UP TO 03/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 03/07/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/069 February 2006 RETURN MADE UP TO 03/07/05; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 RETURN MADE UP TO 03/07/04; FULL LIST OF MEMBERS

View Document

03/02/043 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 03/07/03; FULL LIST OF MEMBERS

View Document

18/10/0318 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

18/10/0318 October 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

05/12/025 December 2002 RETURN MADE UP TO 03/07/02; FULL LIST OF MEMBERS

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/07/02 TO 31/03/02

View Document

16/10/0116 October 2001 COMPANY NAME CHANGED SEABROOK LIMITED CERTIFICATE ISSUED ON 16/10/01

View Document

11/09/0111 September 2001 REGISTERED OFFICE CHANGED ON 11/09/01 FROM: G OFFICE CHANGED 11/09/01 27 HILLS ROAD STEYNING WEST SUSSEX BN44 3QG

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 REGISTERED OFFICE CHANGED ON 20/08/01 FROM: G OFFICE CHANGED 20/08/01 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

03/07/013 July 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/07/013 July 2001 Incorporation

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