FLAIR GRAPHICS LIMITED

Company Documents

DateDescription
24/07/1224 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

10/04/1210 April 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/04/122 April 2012 APPLICATION FOR STRIKING-OFF

View Document

13/09/1113 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANNA DODDS / 23/08/2011

View Document

13/09/1113 September 2011 SECRETARY'S CHANGE OF PARTICULARS / NICK DODDS / 23/08/2011

View Document

10/05/1110 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

19/11/1019 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 01/03/10 NO CHANGES

View Document

02/03/102 March 2010 REGISTERED OFFICE CHANGED ON 02/03/2010 FROM SUITE 12B DAVEY HOUSE 31 ST NEOTS ROAD EATON FORD ST NEOTS CAMBS PE19 7BA

View Document

01/09/091 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/03/09; NO CHANGE OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/04/0825 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

28/03/0728 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006

View Document

02/11/062 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 31/03/06

View Document

20/09/0620 September 2006 REGISTERED OFFICE CHANGED ON 20/09/06 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

20/09/0620 September 2006 NEW DIRECTOR APPOINTED

View Document

20/09/0620 September 2006 NEW SECRETARY APPOINTED

View Document

20/09/0620 September 2006 SECRETARY RESIGNED

View Document

20/09/0620 September 2006 DIRECTOR RESIGNED

View Document

20/09/0620 September 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/09/0620 September 2006 £ NC 100/1000 31/03/06

View Document

19/09/0619 September 2006 COMPANY NAME CHANGED SASH ABBEY CONSULTANTS LIMITED CERTIFICATE ISSUED ON 19/09/06

View Document

01/03/061 March 2006 Incorporation

View Document

01/03/061 March 2006 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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