FLATOFFICE LIMITED

Company Documents

DateDescription
25/05/1925 May 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

25/02/1925 February 2019 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM 11 DUDHOPE TERRACE DUNDEE TAYSIDE DD3 6TS

View Document

12/02/1812 February 2018 SPECIAL RESOLUTION TO WIND UP

View Document

01/12/171 December 2017 STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE SC2158770002

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/04/1614 April 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

14/04/1614 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/03/1410 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON SNEDDON / 16/02/2014

View Document

18/12/1318 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/12/1316 December 2013 Annual accounts small company total exemption made up to 30 September 2013

View Document

09/10/139 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE SC2158770002

View Document

04/03/134 March 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

21/02/1321 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

12/06/1212 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/02/1224 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 CORPORATE SECRETARY APPOINTED FINDLAY & COMPANY

View Document

05/12/115 December 2011 REGISTERED OFFICE CHANGED ON 05/12/2011 FROM NORTH HOUSE NORTH STREET GLENROTHES FIFE KY15 4UE

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, SECRETARY BAIRD & COMPANY WS

View Document

07/03/117 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

17/12/1017 December 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

22/03/1022 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER GORDON SNEDDON / 22/03/2010

View Document

22/03/1022 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

11/03/0811 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07

View Document

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: BAIRD & COMPANY 7 ST CATHERINE STREET CUPAR FIFE KY15 4LS

View Document

07/03/077 March 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/03/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

19/01/0619 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/09/05

View Document

15/03/0515 March 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

27/02/0427 February 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

21/09/0321 September 2003 £ SR 500@1 31/01/03

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

17/03/0317 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 £ IC 1000/500 31/01/03 £ SR 500@1=500

View Document

11/02/0311 February 2003 PARTIC OF MORT/CHARGE *****

View Document

10/02/0310 February 2003 DIRECTOR RESIGNED

View Document

10/02/0310 February 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

10/02/0310 February 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

31/12/0231 December 2002 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

31/12/0231 December 2002 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/09/023 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

07/05/027 May 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

24/07/0124 July 2001 NEW SECRETARY APPOINTED

View Document

04/07/014 July 2001 ACC. REF. DATE SHORTENED FROM 28/02/02 TO 30/04/01

View Document

06/06/016 June 2001 SECRETARY RESIGNED

View Document

06/06/016 June 2001 REGISTERED OFFICE CHANGED ON 06/06/01 FROM: FINDLAY & COMPANY 11 DUDHOPE TERRACE DUNDEE TAYSIDE DD3 6TS

View Document

09/04/019 April 2001 NEW SECRETARY APPOINTED

View Document

09/04/019 April 2001 REGISTERED OFFICE CHANGED ON 09/04/01 FROM: 11 DUDHOPE TERRACE DUNDEE TAYSIDE DD3 6TS

View Document

09/04/019 April 2001 DIRECTOR RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

09/04/019 April 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

16/02/0116 February 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