FLATCARE.COM LIMITED

Company Documents

DateDescription
26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

02/12/142 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

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

View Accounts

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

16/12/1316 December 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

29/07/1329 July 2013 PREVEXT FROM 30/11/2012 TO 31/05/2013

View Document

24/11/1224 November 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

28/08/1228 August 2012 30/11/11 TOTAL EXEMPTION FULL

View Document

09/12/119 December 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

07/07/117 July 2011 30/11/10 TOTAL EXEMPTION FULL

View Document

03/12/103 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

18/08/1018 August 2010 30/11/09 TOTAL EXEMPTION FULL

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW AITCHISON DOUTHWAITE / 12/01/2010

View Document

12/01/1012 January 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KATHLEEN MARY DOUTHWAITE / 12/01/2010

View Document

29/09/0929 September 2009 30/11/08 TOTAL EXEMPTION FULL

View Document

21/11/0821 November 2008 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

25/09/0825 September 2008 30/11/07 TOTAL EXEMPTION FULL

View Document

04/12/074 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

01/06/061 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/04

View Document

30/11/0430 November 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03

View Document

05/04/045 April 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

17/12/0217 December 2002 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

05/12/015 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 REGISTERED OFFICE CHANGED ON 23/11/01 FROM: G OFFICE CHANGED 23/11/01 189 REDDISH ROAD STOCKPORT CHESHIRE SK5 7HR

View Document

23/11/0123 November 2001 S366A DISP HOLDING AGM 19/11/01

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

19/11/0119 November 2001 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