FLEXBROOK PROPERTIES LIMITED

Company Documents

DateDescription
10/12/1310 December 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1310 October 2013 Annual return made up to 16 October 2012 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 October 2010

View Document

05/10/135 October 2013 DISS40 (DISS40(SOAD))

View Document

03/10/133 October 2013 Annual return made up to 16 October 2011 with full list of shareholders

View Document

28/08/1328 August 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

02/07/132 July 2013 FIRST GAZETTE

View Document

23/11/1123 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

01/11/111 November 2011 FIRST GAZETTE

View Document

31/10/1131 October 2011 Annual accounts for year ending 31 Oct 2011

View Accounts

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

24/11/1024 November 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts for year ending 31 Oct 2010

View Accounts

17/03/1017 March 2010 CHANGE OF NAME 25/02/2010

View Document

17/03/1017 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMRAZ USKAIB ZAMAN / 02/10/2009

View Document

11/01/1011 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AKLAQUZZAMAN HARUN / 02/10/2009

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED AKLAQUZZAMAN HARUN

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED EMRAZ USKAIB ZAMAN

View Document

29/04/0929 April 2009 SECRETARY APPOINTED GERARD FRANCIS

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

14/04/0914 April 2009 REGISTERED OFFICE CHANGED ON 14/04/09 FROM: GISTERED OFFICE CHANGED ON 14/04/2009 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

16/10/0816 October 2008 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