Download leads from Nexok and grow your business. Find out more

Freshvox Ltd

Documents

Total Documents32
Total Pages71

Filing History

5 January 2010Final Gazette dissolved via voluntary strike-off
22 September 2009First Gazette notice for voluntary strike-off
11 September 2009Application for striking-off
23 July 2009Director appointed thomas leith
9 June 2009Compulsory strike-off action has been discontinued
8 June 2009Return made up to 07/01/08; full list of members
4 June 2009Appointment terminated director charlotte leith
4 June 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Termination/appointment of director/allot shares/change company name 03/06/2009
2 June 2009First Gazette notice for compulsory strike-off
28 February 2007Return made up to 07/01/07; full list of members
3 January 2007Total exemption small company accounts made up to 31 March 2006
22 June 2006Registered office changed on 22/06/06 from: the stables tithe farm moulton road holcot northampton northamptonshire NN6 9SH
21 February 2006Return made up to 07/01/06; full list of members
21 February 2006Director's particulars changed
21 February 2006Secretary's particulars changed
21 February 2006Director's particulars changed
31 January 2006Total exemption small company accounts made up to 31 March 2005
20 June 2005Secretary resigned
20 June 2005New secretary appointed
5 April 2005Particulars of mortgage/charge
9 March 2005Return made up to 07/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
23 November 2004Total exemption small company accounts made up to 31 March 2004
25 August 2004Director resigned
28 April 2004Ad 01/04/04--------- £ si 25@1=25 £ ic 50/75
20 April 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
20 April 2004Statement of rights attached to allotted shares
1 April 2004New director appointed
29 January 2004Return made up to 07/01/04; full list of members
21 October 2003Registered office changed on 21/10/03 from: 78 balmoral road northampton NN2 6JZ
25 January 2003Ad 10/01/03--------- £ si 50@1=50 £ ic 50/100
25 January 2003Accounting reference date extended from 31/01/04 to 31/03/04
7 January 2003Incorporation
Sign up now to grow your client base. Plans & Pricing