FREESTYLE MOTORSPORT SOLUTIONS LIMITED

05078666
175 HIGH STREET TONBRIDGE KENT TN9 1BX TN9 1BX

Documents

Documents
Date Category Description Pages
19 Jul 2011 gazette Gazette Dissolved Compulsory 1 Buy now
05 Apr 2011 gazette Gazette Notice Compulsory 1 Buy now
27 Apr 2010 accounts Annual Accounts 6 Buy now
26 Mar 2010 annual-return Annual Return 4 Buy now
26 Mar 2010 officers Change of particulars for director (Gary May) 2 Buy now
26 Mar 2010 officers Change of particulars for corporate secretary (175 Co Sec Limited) 1 Buy now
21 Jul 2009 officers Secretary appointed 175 co sec LIMITED 1 Buy now
21 Jul 2009 officers Appointment Terminated Secretary andrew myers 1 Buy now
21 Jul 2009 officers Director's Change of Particulars / gary may / 21/07/2009 / HouseName/Number was: , now: 24; Street was: 41 edgebury, now: park view road; Post Town was: chislehurst, now: london; Region was: kent, now: ; Post Code was: BR7 6JL, now: N17 9AT; Country was: , now: united kingdom 1 Buy now
05 May 2009 annual-return Return made up to 19/03/09; full list of members 3 Buy now
27 Jan 2009 accounts Annual Accounts 10 Buy now
23 Apr 2008 annual-return Return made up to 19/03/08; full list of members 3 Buy now
25 Sep 2007 accounts Annual Accounts 9 Buy now
13 Aug 2007 accounts Accounting reference date shortened from 30/06/08 to 31/03/08 1 Buy now
30 Jul 2007 accounts Accounting reference date extended from 31/03/08 to 30/06/08 1 Buy now
24 May 2007 annual-return Return made up to 19/03/07; full list of members 2 Buy now
24 May 2007 address Registered office changed on 24/05/07 from: oakview stud farm lombard street horton kirby kent DA4 9DF 1 Buy now
04 Jan 2007 accounts Annual Accounts 9 Buy now
19 Jun 2006 officers New secretary appointed 1 Buy now
22 May 2006 annual-return Return made up to 19/03/06; full list of members 2 Buy now
22 Nov 2005 officers Secretary resigned;director resigned 1 Buy now
19 Oct 2005 accounts Annual Accounts 11 Buy now
04 Oct 2005 address Registered office changed on 04/10/05 from: 85 shirley gardens rusthall tunbridge wells kent TN4 8TQ 1 Buy now
05 May 2005 annual-return Return made up to 19/03/05; full list of members 7 Buy now
06 Apr 2004 officers New director appointed 2 Buy now
06 Apr 2004 officers New secretary appointed;new director appointed 2 Buy now
06 Apr 2004 address Registered office changed on 06/04/04 from: the coach house, gedges hill matfield kent TN12 7EA 1 Buy now
06 Apr 2004 capital Ad 19/03/04-31/03/04 £ si 99@1=99 £ ic 1/100 2 Buy now
23 Mar 2004 officers Secretary resigned 1 Buy now
23 Mar 2004 officers Director resigned 1 Buy now
19 Mar 2004 incorporation Incorporation Company 9 Buy now