FLASCHENPOST LIMITED

Company Documents

DateDescription
13/05/1413 May 2014 STRUCK OFF AND DISSOLVED

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

18/01/1318 January 2013 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/11

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 Annual return made up to 23 September 2012 with full list of shareholders

View Document

13/12/1213 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

26/10/1126 October 2011 Annual return made up to 23 September 2011 with full list of shareholders

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/09/1119 September 2011 REGISTERED OFFICE CHANGED ON 19/09/2011 FROM
69 GREAT HAMPTON STREET
BIRMINGHAM
B18 6EW

View Document

18/09/1118 September 2011 APPOINTMENT TERMINATED, SECRETARY GO AHEAD SERVICE LTD

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/09/1114 September 2011 Annual return made up to 23 September 2009 with full list of shareholders

View Document

14/09/1114 September 2011 Annual return made up to 23 September 2010 with full list of shareholders

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR MATTHIAS NOELLE

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 30 September 2006

View Document

14/09/1114 September 2011 DIRECTOR APPOINTED VERONIKA SCHICHT

View Document

14/09/1114 September 2011 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/09/1113 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

16/06/0916 June 2009 STRUCK OFF AND DISSOLVED

View Document

03/03/093 March 2009 FIRST GAZETTE

View Document

07/10/087 October 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR FLASCHENPOST - VEREIN ZUR FOERDERUNG DER INTERNATIONALEN VOELKERVERSTAENDIGUNG E. V.

View Document

18/03/0818 March 2008 DIRECTOR APPOINTED MATTHIAS NOELLE

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR ANDREAS URBAN

View Document

12/12/0712 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/10/0718 October 2007 RETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/12/06

View Document

27/09/0627 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 RETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 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