FLEXIBLE TECHNOLOGY LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Appointment of replacement or additional administrator

View Document

02/05/252 May 2025 Registered office address changed from Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG to 8 Walker Street Edinburgh EH3 7LA on 2025-05-02

View Document

20/12/2420 December 2024 Administrator's progress report

View Document

25/11/2425 November 2024 Notice of extension of period of Administration

View Document

27/06/2427 June 2024 Administrator's progress report

View Document

21/11/2321 November 2023 Administrator's progress report

View Document

13/11/2313 November 2023 Notice of extension of period of Administration

View Document

22/06/2322 June 2023 Administrator's progress report

View Document

25/01/2325 January 2023 Creditors’ decision on administrator’s proposals

View Document

06/01/236 January 2023 Notice of Administrator's proposal

View Document

23/11/2223 November 2022 Registered office address changed from Townhead Rothesay Isle of Bute PA20 9JH to Third Floor, Centenary House 69 Wellington Street Glasgow G2 6HG on 2022-11-23

View Document

21/11/2221 November 2022 Appointment of an administrator

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/05/2028 May 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 29/04/19, NO UPDATES

View Document

29/03/1929 March 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES

View Document

22/03/1822 March 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES

View Document

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 29 April 2016 with full list of shareholders

View Document

15/04/1615 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/09/1525 September 2015 APPOINTMENT TERMINATED, DIRECTOR NORMAN LAMOND

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

13/06/1513 June 2015 Annual return made up to 29 April 2015 with full list of shareholders

View Document

13/06/1513 June 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/08/2014

View Document

06/05/156 May 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

09/01/159 January 2015 SAIL ADDRESS CHANGED FROM: C/O TODS MURRAY LLP 33 BOTHWELL STREET GLASGOW G2 6NL

View Document

16/06/1416 June 2014 Annual return made up to 29 April 2014 with full list of shareholders

View Document

11/04/1411 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/07/133 July 2013 SECOND FILING WITH MUD 29/04/13 FOR FORM AR01

View Document

12/06/1312 June 2013 SECOND FILING WITH MUD 29/04/12 FOR FORM AR01

View Document

12/06/1312 June 2013 29/04/08 FULL LIST AMEND

View Document

12/06/1312 June 2013 29/04/09 FULL LIST AMEND

View Document

12/06/1312 June 2013 SECOND FILING WITH MUD 29/04/11 FOR FORM AR01

View Document

12/06/1312 June 2013 SECOND FILING WITH MUD 29/04/10 FOR FORM AR01

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/04/1330 April 2013 Annual return made up to 29 April 2013 with full list of shareholders

View Document

14/05/1214 May 2012 SAIL ADDRESS CREATED

View Document

14/05/1214 May 2012 Annual return made up to 29 April 2012 with full list of shareholders

View Document

16/02/1216 February 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

09/05/119 May 2011 Annual return made up to 29 April 2011 with full list of shareholders

View Document

09/05/119 May 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TM COMPANY SERVICES LIMITED / 01/10/2009

View Document

26/04/1126 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

26/05/1026 May 2010 29/04/10 NO CHANGES

View Document

19/04/1019 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

01/06/091 June 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

16/05/0716 May 2007 RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS

View Document

23/05/0623 May 2006 RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS; AMEND

View Document

18/06/0418 June 2004 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS; AMEND

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

30/05/0330 May 2003 RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

28/05/0228 May 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

01/05/021 May 2002 RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS

View Document

12/09/0112 September 2001 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0112 September 2001 SECRETARY RESIGNED

View Document

12/09/0112 September 2001 NEW SECRETARY APPOINTED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS

View Document

18/01/0118 January 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/00

View Document

06/05/006 May 2000 RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

06/05/996 May 1999 RETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS

View Document

26/11/9826 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98

View Document

11/08/9811 August 1998 AUDITOR'S RESIGNATION

View Document

11/08/9811 August 1998 AUDITORS RESIGNATION STATEMENT

View Document

12/05/9812 May 1998 RETURN MADE UP TO 29/04/98; FULL LIST OF MEMBERS

View Document

22/09/9722 September 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

02/06/972 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/96

View Document

23/05/9723 May 1997 NC INC ALREADY ADJUSTED 15/05/97

View Document

23/05/9723 May 1997 ADOPT MEM AND ARTS 15/05/97

View Document

23/05/9723 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/9723 May 1997 £ NC 750000/890000 15/05/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 29/04/97; CHANGE OF MEMBERS

View Document

11/07/9611 July 1996 NEW DIRECTOR APPOINTED

View Document

29/05/9629 May 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/95

View Document

13/05/9613 May 1996 RETURN MADE UP TO 29/04/96; FULL LIST OF MEMBERS

View Document

04/04/964 April 1996 NEW DIRECTOR APPOINTED

View Document

04/04/964 April 1996 DIRECTOR RESIGNED

View Document

09/11/959 November 1995 PARTIC OF MORT/CHARGE *****

View Document

06/06/956 June 1995 RETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9524 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

12/05/9412 May 1994 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/9412 May 1994 RETURN MADE UP TO 29/04/94; NO CHANGE OF MEMBERS

View Document

28/02/9428 February 1994 S386 DISP APP AUDS 18/02/94

View Document

11/01/9411 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

14/05/9314 May 1993 RETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS

View Document

16/09/9216 September 1992 PARTIC OF MORT/CHARGE *****

View Document

25/08/9225 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/07

View Document

20/08/9220 August 1992 £ NC 100/750000 14/08

View Document

20/08/9220 August 1992 NEW DIRECTOR APPOINTED

View Document

20/08/9220 August 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/08/9220 August 1992 REGISTERED OFFICE CHANGED ON 20/08/92 FROM: 292 ST. VINCENT STREET, GLASGOW, G2 5TQ

View Document

20/08/9220 August 1992 NC INC ALREADY ADJUSTED 14/08/92

View Document

23/06/9223 June 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/04/9229 April 1992 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