FLEXDALE ASSOCIATES LIMITED

Company Documents

DateDescription
28/02/1728 February 2017 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/02/1720 February 2017 APPLICATION FOR STRIKING-OFF

View Document

09/02/179 February 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/05/169 May 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

12/05/1512 May 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

06/03/156 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

19/05/1419 May 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

26/03/1426 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

07/05/137 May 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

27/03/1327 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

01/05/121 May 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

19/03/1219 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

14/04/1114 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

06/04/116 April 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

19/05/1019 May 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PETER SCHULER / 10/04/2010

View Document

04/05/104 May 2010 30/06/09 TOTAL EXEMPTION FULL

View Document

07/05/097 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

04/05/094 May 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

18/04/0818 April 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

10/05/0710 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

02/05/072 May 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

22/05/0622 May 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

25/04/0525 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DELIVERY EXT'D 3 MTH 30/06/04

View Document

08/02/058 February 2005 REGISTERED OFFICE CHANGED ON 08/02/05 FROM:
14 NEW STREET
LONDON
EC2M 4HE

View Document

13/01/0513 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/04/03; NO CHANGE OF MEMBERS

View Document

13/01/0513 January 2005 RETURN MADE UP TO 10/04/04; NO CHANGE OF MEMBERS

View Document

12/01/0512 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/044 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

21/04/0421 April 2004 DELIVERY EXT'D 3 MTH 30/06/03

View Document

18/03/0418 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

26/08/0326 August 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/033 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 SECRETARY'S PARTICULARS CHANGED

View Document

03/07/023 July 2002 RETURN MADE UP TO 10/04/02; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/024 February 2002 NEW DIRECTOR APPOINTED

View Document

04/02/024 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 10/04/01; FULL LIST OF MEMBERS

View Document

22/04/0022 April 2000 ACC. REF. DATE EXTENDED FROM 30/04/01 TO 30/06/01

View Document

10/04/0010 April 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