FLEXBROOK LIMITED

Company Documents

DateDescription
26/10/1326 October 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

08/10/118 October 2011 DISS40 (DISS40(SOAD))

View Document

05/10/115 October 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

04/10/114 October 2011 FIRST GAZETTE

View Document

08/06/118 June 2011 DIRECTOR APPOINTED KOSOR MIAH

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR SYEDHASAN JAHANGIR

View Document

05/04/115 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

23/08/1023 August 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

23/08/1023 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SYEDHASAN JAHANGIR / 05/06/2010

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0911 March 2009 DISS40 (DISS40(SOAD))

View Document

10/03/0910 March 2009 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 FIRST GAZETTE

View Document

29/01/0929 January 2009 SECRETARY APPOINTED SHAHIDUZZAMAN AHMED

View Document

29/01/0929 January 2009 APPOINTMENT TERMINATED SECRETARY ABDUL MUJIB

View Document

25/06/0825 June 2008 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

27/02/0727 February 2007 NEW SECRETARY APPOINTED

View Document

27/02/0727 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 NEW SECRETARY APPOINTED

View Document

07/12/067 December 2006 SECRETARY RESIGNED

View Document

04/05/064 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

15/12/0515 December 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

29/11/0529 November 2005 FIRST GAZETTE

View Document

27/11/0527 November 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 NEW SECRETARY APPOINTED

View Document

16/09/0316 September 2003 SECRETARY RESIGNED

View Document

16/09/0316 September 2003 DIRECTOR RESIGNED

View Document

16/09/0316 September 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM:
788-790 FINCHLEY ROAD
LONDON
NW11 7TJ

View Document

05/06/035 June 2003 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