FREEDOM LENDING LIMITED

05193578
FREEDOM HOUSE CHURCH STREET WILMSLOW CHESHIRE SK9 1AX SK9 1AX

Documents

Documents
Date Category Description Pages
18 Sep 2012 gazette Gazette Dissolved Compulsory 1 Buy now
05 Jun 2012 gazette Gazette Notice Compulsory 1 Buy now
13 Apr 2012 officers Termination of appointment of director (Rupert George Webb) 1 Buy now
13 Apr 2012 officers Termination of appointment of secretary (Andrew Mark Chadwick) 1 Buy now
08 Aug 2011 annual-return Annual Return 4 Buy now
26 Oct 2010 accounts Annual Accounts 6 Buy now
02 Aug 2010 annual-return Annual Return 4 Buy now
20 Jan 2010 accounts Annual Accounts 6 Buy now
04 Aug 2009 annual-return Return made up to 30/07/09; full list of members 3 Buy now
20 Feb 2009 accounts Annual Accounts 6 Buy now
22 Aug 2008 annual-return Return made up to 30/07/08; full list of members 3 Buy now
30 Jan 2008 accounts Annual Accounts 6 Buy now
07 Aug 2007 annual-return Return made up to 30/07/07; full list of members 2 Buy now
26 Jan 2007 accounts Annual Accounts 6 Buy now
24 Oct 2006 officers New director appointed 2 Buy now
24 Oct 2006 officers Director resigned 1 Buy now
24 Oct 2006 annual-return Return made up to 30/07/06; full list of members 6 Buy now
27 Feb 2006 accounts Annual Accounts 6 Buy now
05 Sep 2005 annual-return Return made up to 30/07/05; full list of members 6 Buy now
12 Nov 2004 address Registered office changed on 12/11/04 from: st james's court brown street manchester greater manchester M2 2JF 1 Buy now
12 Nov 2004 accounts Accounting reference date shortened from 31/07/05 to 30/04/05 1 Buy now
12 Nov 2004 officers New secretary appointed 2 Buy now
12 Nov 2004 officers New director appointed 2 Buy now
12 Nov 2004 officers Secretary resigned 1 Buy now
12 Nov 2004 officers Director resigned 1 Buy now
03 Nov 2004 change-of-name Certificate Change Of Name Company 2 Buy now
30 Jul 2004 incorporation Incorporation Company 16 Buy now