FLEXBENEFITS GROUP LIMITED

Company Documents

DateDescription
22/03/1222 March 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/12/1122 December 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

12/12/1112 December 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2011

View Document

10/06/1110 June 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/05/2011

View Document

16/12/1016 December 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 27/11/2010

View Document

17/12/0917 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2009:AMENDING FORM

View Document

16/12/0916 December 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/11/2009

View Document

28/11/0928 November 2009 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

03/07/093 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2009:AMENDING FORM

View Document

02/07/092 July 2009 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/05/2009

View Document

13/02/0913 February 2009 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/01/0917 January 2009 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

14/01/0914 January 2009 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

10/12/0810 December 2008 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

10/12/0810 December 2008 REGISTERED OFFICE CHANGED ON 10/12/2008 FROM C/O SMITH & HUTCHINSON 9TH FLOOR NEW ZEALAND HOUSE 80 HAYMARKET LONDON SW1Y 4TQ

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR SIMON REEVE

View Document

20/10/0820 October 2008 RETURN MADE UP TO 04/08/08; CHANGE OF MEMBERS

View Document

24/07/0824 July 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/11/0716 November 2007 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/07

View Document

30/03/0730 March 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/05

View Document

16/09/0516 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

22/02/0522 February 2005 REGISTERED OFFICE CHANGED ON 22/02/05 FROM: 1TH FLOOR SWISS CENTRE 10 WARDOUR STREET LONDON W1D 6QF

View Document

31/01/0531 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 04/08/04; CHANGE OF MEMBERS; AMEND

View Document

21/10/0421 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/10/041 October 2004

View Document

01/10/041 October 2004 RETURN MADE UP TO 04/08/04; CHANGE OF MEMBERS

View Document

22/12/0322 December 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/0310 November 2003 £ IC 82322/65181 21/10/03 £ SR [email protected]=17141

View Document

14/10/0314 October 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

14/10/0314 October 2003 REREG PLC-PRI 02/09/03

View Document

14/10/0314 October 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

14/10/0314 October 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

14/09/0314 September 2003 RETURN MADE UP TO 04/08/03; CHANGE OF MEMBERS

View Document

14/09/0314 September 2003

View Document

10/09/0310 September 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/09/0310 September 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

10/09/0310 September 2003

View Document

10/09/0310 September 2003

View Document

03/09/033 September 2003 COMPANY NAME CHANGED EUROBENEFITS GROUP PLC CERTIFICATE ISSUED ON 03/09/03

View Document

06/08/036 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/05/03

View Document

09/07/039 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/05/03

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

05/06/035 June 2003 DIRECTOR RESIGNED

View Document

27/05/0327 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0327 March 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03

View Document

20/02/0320 February 2003 NEW SECRETARY APPOINTED

View Document

20/02/0320 February 2003 SECRETARY RESIGNED

View Document

12/02/0312 February 2003 REGISTERED OFFICE CHANGED ON 12/02/03 FROM: CHANCERY PAVILION BOYCOTT AVENUE OLDBROOK MILTON KEYNES BUCKINGHAMSHIRE MK6 2TA

View Document

03/02/033 February 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/02

View Document

30/10/0230 October 2002 REGISTERED OFFICE CHANGED ON 30/10/02 FROM: 190 STRAND LONDON WC2R 1JN

View Document

21/10/0221 October 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

17/09/0217 September 2002 AUDITOR'S RESIGNATION

View Document

31/07/0231 July 2002 AMENDING 882 ISS 31/12/01

View Document

11/01/0211 January 2002 RE AGREEMENT 31/12/01

View Document

11/01/0211 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0211 January 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0211 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/01

View Document

26/10/0126 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

25/10/0125 October 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 NEW DIRECTOR APPOINTED

View Document

12/09/0112 September 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 DIRECTOR RESIGNED

View Document

28/08/0128 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/08/0124 August 2001 REGISTERED OFFICE CHANGED ON 24/08/01 FROM: 8 BUCKINGHAM PLACE LONDON SW1E 6HX

View Document

24/08/0124 August 2001 NEW SECRETARY APPOINTED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 DIRECTOR RESIGNED

View Document

24/08/0124 August 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/07/0130 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/04/0112 April 2001 NEW DIRECTOR APPOINTED

View Document

03/04/013 April 2001 NEW DIRECTOR APPOINTED

View Document

23/03/0123 March 2001 DIRECTOR RESIGNED

View Document

02/03/012 March 2001 SHARES AGREEMENT OTC

View Document

05/01/015 January 2001 NEW DIRECTOR APPOINTED

View Document

05/01/015 January 2001 REGISTERED OFFICE CHANGED ON 05/01/01 FROM: 6 BUCKINGHAM PLACE LONDON SW1E 6HR

View Document

24/11/0024 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/11/0024 November 2000 RE:SHARE OPTION SCHEME 02/11/00

View Document

24/11/0024 November 2000 ALTER ARTICLES 02/11/00

View Document

20/10/0020 October 2000 PROSPECTUS

View Document

04/10/004 October 2000 SHARES AGREEMENT OTC

View Document

29/09/0029 September 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

29/09/0029 September 2000 Application to commence business

View Document

29/09/0029 September 2000 APPLICATION COMMENCE BUSINESS

View Document

18/09/0018 September 2000 VARYING SHARE RIGHTS AND NAMES 04/08/00

View Document

18/09/0018 September 2000 £ NC 15000000/150000 04/08/00

View Document

18/09/0018 September 2000 S-DIV 04/08/00

View Document

18/09/0018 September 2000 ADOPT ARTICLES 31/08/00

View Document

18/09/0018 September 2000 NC DEC ALREADY ADJUSTED 04/08/00

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 NEW DIRECTOR APPOINTED

View Document

14/09/0014 September 2000 ACC. REF. DATE SHORTENED FROM 31/08/01 TO 30/06/01

View Document

22/08/0022 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/08/0022 August 2000 DIRECTOR RESIGNED

View Document

11/08/0011 August 2000 NEW DIRECTOR APPOINTED

View Document

11/08/0011 August 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/08/004 August 2000 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