DOMINO FLATRACKS LIMITED

Company Documents

DateDescription
09/07/199 July 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/06/2019:LIQ. CASE NO.1

View Document

27/03/1927 March 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00020452

View Document

11/07/1811 July 2018 REGISTERED OFFICE CHANGED ON 11/07/2018 FROM 5 CORUNNA COURT CORUNNA ROAD WARWICK WARWICKSHIRE CV34 5QH

View Document

11/07/1811 July 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/07/1811 July 2018 SPECIAL RESOLUTION TO WIND UP

View Document

07/07/187 July 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 16/12/17, NO UPDATES

View Document

28/11/1728 November 2017 APPOINTMENT TERMINATED, DIRECTOR BAOQING ZHANG

View Document

12/10/1712 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

09/01/179 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/12/167 December 2016 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

21/12/1521 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

01/12/151 December 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

23/12/1423 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

08/01/148 January 2014 Annual return made up to 16 December 2013 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 DIRECTOR APPOINTED XIAOKUI LIU

View Document

03/06/133 June 2013 APPOINTMENT TERMINATED, DIRECTOR QINGSHENG ZHAO

View Document

07/01/137 January 2013 Annual return made up to 16 December 2012 with full list of shareholders

View Document

30/10/1230 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 16 December 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/12/1022 December 2010 Annual return made up to 16 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BAOQING ZHANG / 01/10/2009

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / QINGSHENG ZHAO / 01/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

02/09/092 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

10/02/0910 February 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

18/12/0718 December 2007 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0617 August 2006 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 COMPANY NAME CHANGED CLIVE-SMITH COWLEY LTD. CERTIFICATE ISSUED ON 03/07/06

View Document

22/03/0622 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

13/02/0613 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

30/12/0430 December 2004 RETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 REGISTERED OFFICE CHANGED ON 24/11/04 FROM: CONCORD HOUSE 24 WARWICK NEW ROAD LEAMINGTON SPA WARWICKSHIRE CV32 5JT

View Document

15/07/0415 July 2004 ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04

View Document

25/05/0425 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

04/05/044 May 2004 NEW SECRETARY APPOINTED

View Document

04/05/044 May 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 NEW DIRECTOR APPOINTED

View Document

20/01/0420 January 2004 RETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

07/01/037 January 2003 RETURN MADE UP TO 16/12/02; FULL LIST OF MEMBERS

View Document

11/07/0211 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

04/01/024 January 2002 RETURN MADE UP TO 16/12/01; FULL LIST OF MEMBERS

View Document

26/06/0126 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 16/12/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

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

View Document

10/05/9910 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 16/12/98; NO CHANGE OF MEMBERS

View Document

29/05/9829 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

23/12/9723 December 1997 RETURN MADE UP TO 16/12/97; FULL LIST OF MEMBERS

View Document

20/05/9720 May 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

22/12/9622 December 1996 RETURN MADE UP TO 16/12/96; FULL LIST OF MEMBERS

View Document

15/05/9615 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

20/03/9620 March 1996 REGISTERED OFFICE CHANGED ON 20/03/96 FROM: GROUND FLOOR 2A LEAM TERRACE LEAMINGTON SPA WARWICKSHIRE CV31 1BB

View Document

17/01/9617 January 1996 RETURN MADE UP TO 16/12/95; NO CHANGE OF MEMBERS

View Document

26/09/9526 September 1995 ACCOUNTING REF. DATE SHORT FROM 30/10 TO 30/09

View Document

26/04/9526 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

04/01/954 January 1995 RETURN MADE UP TO 16/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

08/01/948 January 1994 S386 DISP APP AUDS 15/12/93

View Document

08/01/948 January 1994 RETURN MADE UP TO 16/12/93; FULL LIST OF MEMBERS

View Document

08/01/948 January 1994 REGISTERED OFFICE CHANGED ON 08/01/94

View Document

26/01/9326 January 1993 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

26/01/9326 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/01/9326 January 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 NEW SECRETARY APPOINTED

View Document

26/01/9326 January 1993 RETURN MADE UP TO 21/12/92; NO CHANGE OF MEMBERS

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/92

View Document

17/01/9217 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/91

View Document

05/01/925 January 1992 RETURN MADE UP TO 21/12/91; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 EXEMPTION FROM APPOINTING AUDITORS 10/04/91

View Document

15/08/9115 August 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/90

View Document

08/05/918 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

22/04/9122 April 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

21/05/9021 May 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

08/05/908 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

08/05/908 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

21/10/8821 October 1988 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/10/88

View Document

20/10/8820 October 1988 REGISTERED OFFICE CHANGED ON 20/10/88 FROM: 151 BROOMWOOD ROAD LONDON SW11 6JV

View Document

20/10/8820 October 1988 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/8820 October 1988 COMPANY NAME CHANGED FLASHSTAR LIMITED CERTIFICATE ISSUED ON 21/10/88

View Document

30/08/8830 August 1988 RETURN MADE UP TO 21/06/88; FULL LIST OF MEMBERS

View Document

24/08/8824 August 1988 REGISTERED OFFICE CHANGED ON 24/08/88 FROM: 5 UPPER TACHBROOK ST. LONDON SW1V 1SN

View Document

18/01/8818 January 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

20/10/8720 October 1987 REGISTERED OFFICE CHANGED ON 20/10/87 FROM: 151 BROOMWOOD ROAD LONDON SW11 6JU

View Document

08/10/878 October 1987 RETURN MADE UP TO 05/07/87; FULL LIST OF MEMBERS

View Document

27/03/8727 March 1987 FULL ACCOUNTS MADE UP TO 31/10/85

View Document

26/03/8726 March 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

27/10/8327 October 1983 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

18/10/7818 October 1978 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/10/7818 October 1978 CERTIFICATE OF 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