FLEXIBLE GRAPHICS LIMITED

Company Documents

DateDescription
22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, NO UPDATES

View Document

03/10/183 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

25/09/1825 September 2018 REGISTERED OFFICE CHANGED ON 25/09/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY KINGSWAY LONDON WC2B 6UN

View Document

16/12/1716 December 2017 DISS40 (DISS40(SOAD))

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

12/12/1712 December 2017 FIRST GAZETTE

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/09/1620 September 2016 DISS40 (DISS40(SOAD))

View Document

19/09/1619 September 2016 CONFIRMATION STATEMENT MADE ON 19/09/16, WITH UPDATES

View Document

09/08/169 August 2016 FIRST GAZETTE

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAUER

View Document

31/07/1431 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

30/05/1430 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

30/05/1430 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN HUGO BAUER / 01/01/2014

View Document

08/10/138 October 2013 DIRECTOR APPOINTED MR HUGH COOKE

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR NIGEL DAVID COOPER

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MR MICHAEL VINCENT RUSSELL

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN WHITE

View Document

16/09/1316 September 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL VICKERS

View Document

16/09/1316 September 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document

16/09/1316 September 2013 REGISTERED OFFICE CHANGED ON 16/09/2013 FROM BEECHINGS WAY ALFORD LINCOLNSHIRE LN13 9JE

View Document

01/05/131 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

23/05/1223 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

22/05/1222 May 2012 APPOINTMENT TERMINATED, SECRETARY SHIRLEY WHITE

View Document

02/04/122 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

06/05/116 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

06/04/116 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY MARTIN HUGO BAUER / 07/05/2010

View Document

21/05/1021 May 2010 Annual return made up to 7 May 2010 with full list of shareholders

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL HERBERT VICKERS / 07/05/2010

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN FRANK WHITE / 07/05/2010

View Document

23/03/1023 March 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

09/04/099 April 2009 RETURN MADE UP TO 07/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 RETURN MADE UP TO 07/04/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/04/0726 April 2007 RETURN MADE UP TO 07/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0726 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/03/0727 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/04/067 April 2006 RETURN MADE UP TO 07/04/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

16/05/0516 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

21/04/0521 April 2005 RETURN MADE UP TO 19/04/05; FULL LIST OF MEMBERS

View Document

21/06/0421 June 2004 REGISTERED OFFICE CHANGED ON 21/06/04 FROM: AMBER HOUSE WINDMILL LANE ALFORD LINCOLNSHIRE LN13 9AA

View Document

21/04/0421 April 2004 RETURN MADE UP TO 19/04/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/07/0314 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

14/07/0314 July 2003 NEW DIRECTOR APPOINTED

View Document

13/05/0313 May 2003 RETURN MADE UP TO 19/04/03; FULL LIST OF MEMBERS

View Document

22/07/0222 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

24/04/0224 April 2002 RETURN MADE UP TO 19/04/02; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/04/01; FULL LIST OF MEMBERS

View Document

09/05/009 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

09/05/009 May 2000 RETURN MADE UP TO 19/04/00; FULL LIST OF MEMBERS

View Document

14/06/9914 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99

View Document

14/06/9914 June 1999 RETURN MADE UP TO 19/04/99; FULL LIST OF MEMBERS

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/98

View Document

15/04/9815 April 1998 RETURN MADE UP TO 19/04/98; NO CHANGE OF MEMBERS

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/97

View Document

17/04/9717 April 1997 RETURN MADE UP TO 19/04/97; NO CHANGE OF MEMBERS

View Document

17/07/9617 July 1996 REGISTERED OFFICE CHANGED ON 17/07/96 FROM: LYNTON HOUSE 7-12 TAVISTOCK SQUARE LONDON WC1H 9LT

View Document

16/06/9616 June 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/96

View Document

24/04/9624 April 1996 RETURN MADE UP TO 19/04/96; FULL LIST OF MEMBERS

View Document

24/05/9524 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/95

View Document

09/05/959 May 1995 RETURN MADE UP TO 19/04/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/06/942 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/94

View Document

19/05/9419 May 1994 RETURN MADE UP TO 19/04/94; FULL LIST OF MEMBERS

View Document

19/05/9419 May 1994 S386 DISP APP AUDS 04/05/93

View Document

19/05/9419 May 1994 SECRETARY'S PARTICULARS CHANGED

View Document

22/08/9322 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/93

View Document

26/04/9326 April 1993 RETURN MADE UP TO 19/04/93; FULL LIST OF MEMBERS

View Document

29/09/9229 September 1992 EXEMPTION FROM APPOINTING AUDITORS 27/05/92

View Document

08/09/928 September 1992 FULL ACCOUNTS MADE UP TO 31/01/92

View Document

18/05/9218 May 1992 RETURN MADE UP TO 19/04/92; FULL LIST OF MEMBERS

View Document

16/07/9116 July 1991 RETURN MADE UP TO 19/04/91; FULL LIST OF MEMBERS

View Document

10/07/9110 July 1991 FULL ACCOUNTS MADE UP TO 31/01/91

View Document

27/07/9027 July 1990 RETURN MADE UP TO 19/04/90; FULL LIST OF MEMBERS

View Document

27/07/9027 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

24/07/9024 July 1990 EXEMPTION FROM APPOINTING AUDITORS 05/04/90

View Document

14/05/9014 May 1990 FULL ACCOUNTS MADE UP TO 31/01/90

View Document

03/08/893 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/89

View Document

03/08/893 August 1989 RETURN MADE UP TO 07/06/89; FULL LIST OF MEMBERS

View Document

16/11/8816 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

01/11/881 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/88

View Document

27/05/8827 May 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

27/05/8827 May 1988 DIRECTOR RESIGNED

View Document

03/08/873 August 1987 RETURN MADE UP TO 17/06/87; FULL LIST OF MEMBERS

View Document

26/06/8726 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/87

View Document

21/10/8621 October 1986 ACCOUNTING REF. DATE EXT FROM 31/07 TO 31/01

View Document

22/11/8522 November 1985 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 22/11/85

View Document

20/09/8520 September 1985 CERTIFICATE OF INCORPORATION

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