FLAME OUT LIMITED

Company Documents

DateDescription
09/09/149 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

31/08/1431 August 2014 APPLICATION FOR STRIKING-OFF

View Document

22/08/1422 August 2014 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE ASHCROFT

View Document

05/06/145 June 2014 Annual return made up to 31 May 2014 with full list of shareholders

View Document

12/02/1412 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/06/134 June 2013 Annual return made up to 31 May 2013 with full list of shareholders

View Document

24/09/1224 September 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

31/05/1231 May 2012 Annual return made up to 31 May 2012 with full list of shareholders

View Document

02/11/112 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

01/06/111 June 2011 Annual return made up to 31 May 2011 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/06/108 June 2010 Annual return made up to 31 May 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE CHRISTOPHER ASHCROFT / 31/05/2010

View Document

07/06/107 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAE SOUTHALL / 31/05/2010

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY MARGARET WATERS

View Document

12/08/0912 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/06/091 June 2009 RETURN MADE UP TO 31/05/09; FULL LIST OF MEMBERS

View Document

23/10/0823 October 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/06/0811 June 2008 RETURN MADE UP TO 31/05/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

20/06/0720 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

05/06/075 June 2007 RETURN MADE UP TO 31/05/07; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 31/05/06; FULL LIST OF MEMBERS

View Document

18/04/0618 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 31/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

16/06/0416 June 2004 RETURN MADE UP TO 31/05/04; FULL LIST OF MEMBERS

View Document

14/04/0414 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

21/08/0321 August 2003 REGISTERED OFFICE CHANGED ON 21/08/03 FROM:
C/O ANDERSON BARROWCLIFF
WALERLOO HOUSE TEESDALE SOUTH
THORNABY ON TEES
TS17 6SA

View Document

19/06/0319 June 2003 RETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS

View Document

02/05/032 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

01/07/021 July 2002 RETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS

View Document

30/04/0230 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

20/07/0120 July 2001 REGISTERED OFFICE CHANGED ON 20/07/01 FROM:
242 MARTON ROAD
MIDDLESBROUGH
CLEVELAND
TS4 2AJ

View Document

18/06/0118 June 2001 RETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 04/06/00; FULL LIST OF MEMBERS

View Document

25/04/0025 April 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

15/06/9915 June 1999 RETURN MADE UP TO 04/06/99; FULL LIST OF MEMBERS

View Document

30/04/9930 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/06/9812 June 1998 RETURN MADE UP TO 04/06/98; FULL LIST OF MEMBERS

View Document

16/04/9816 April 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

05/02/985 February 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/9713 June 1997 RETURN MADE UP TO 04/06/97; FULL LIST OF MEMBERS

View Document

22/04/9722 April 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 04/06/96; FULL LIST OF MEMBERS

View Document

29/04/9629 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/06/9515 June 1995 RETURN MADE UP TO 04/06/95; FULL LIST OF MEMBERS

View Document

05/06/955 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

20/06/9420 June 1994 RETURN MADE UP TO 04/06/94; FULL LIST OF MEMBERS

View Document

20/06/9420 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9429 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

14/06/9314 June 1993 RETURN MADE UP TO 04/06/93; FULL LIST OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

17/06/9217 June 1992 RETURN MADE UP TO 04/06/92; FULL LIST OF MEMBERS

View Document

17/10/9117 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

21/06/9121 June 1991 NEW SECRETARY APPOINTED

View Document

21/06/9121 June 1991 REGISTERED OFFICE CHANGED ON 21/06/91 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y OHP

View Document

04/06/914 June 1991 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