FLAM LTD

Company Documents

DateDescription
04/06/194 June 2019 FIRST GAZETTE

View Document

12/04/1912 April 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN JENKINS

View Document

15/07/1815 July 2018 CONFIRMATION STATEMENT MADE ON 02/05/18, NO UPDATES

View Document

26/02/1826 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/17

View Document

08/08/178 August 2017 COMPANY NAME CHANGED JENCO ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 08/08/17

View Document

07/08/177 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HUGH JENKINS

View Document

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 02/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

23/02/1723 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/16

View Document

03/01/173 January 2017 COMPANY NAME CHANGED JENCO R&R LTD CERTIFICATE ISSUED ON 03/01/17

View Document

07/06/167 June 2016 Annual return made up to 2 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

21/03/1621 March 2016 COMPANY NAME CHANGED EGNI-HEULWEN CYF CERTIFICATE ISSUED ON 21/03/16

View Document

25/02/1625 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/15

View Document

04/09/154 September 2015 COMPANY NAME CHANGED ENGI-HEULWEN CYF CERTIFICATE ISSUED ON 04/09/15

View Document

16/06/1516 June 2015 COMPANY NAME CHANGED T & S TECHNICAL SERVICES LTD CERTIFICATE ISSUED ON 16/06/15

View Document

15/06/1515 June 2015 Annual return made up to 2 May 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED MR STEVEN ANDREW JENKINS

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

24/02/1524 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

22/12/1422 December 2014 COMPANY NAME CHANGED SMH KINDLING LTD CERTIFICATE ISSUED ON 22/12/14

View Document

30/09/1430 September 2014 COMPANY NAME CHANGED 2J'S MEDI - LOG. LTD CERTIFICATE ISSUED ON 30/09/14

View Document

06/06/146 June 2014 Annual return made up to 2 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/01/1426 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

24/05/1324 May 2013 Annual return made up to 2 May 2013 with full list of shareholders

View Document

02/05/132 May 2013 COMPANY NAME CHANGED ACG LOGISTICS LTD CERTIFICATE ISSUED ON 02/05/13

View Document

02/05/122 May 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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