FLEXICOMMS GROUP LIMITED

Company Documents

DateDescription
13/01/1513 January 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

13/10/1413 October 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

14/04/1414 April 2014 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2014

View Document

18/04/1318 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 01/03/2013

View Document

15/03/1215 March 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

15/03/1215 March 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

15/03/1215 March 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009608,00008894

View Document

27/02/1227 February 2012 REGISTERED OFFICE CHANGED ON 27/02/2012 FROM RICHARD HOUSE 9 WINCKLEY SQUARE PRESTON LANCASHIRE PR1 3HP

View Document

11/01/1211 January 2012 COMPANY NAME CHANGED FLEXICOMMS LIMITED CERTIFICATE ISSUED ON 11/01/12

View Document

29/12/1129 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/12/1129 December 2011 CHANGE OF NAME 16/12/2011

View Document

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/03/1123 March 2011 Annual return made up to 4 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/03/108 March 2010 Annual return made up to 4 February 2010 with full list of shareholders

View Document

28/05/0928 May 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

31/03/0931 March 2009 RETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

05/03/085 March 2008 RETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/12/07

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS

View Document

30/03/0730 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/0712 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

02/03/062 March 2006 RETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS

View Document

20/01/0620 January 2006 REGISTERED OFFICE CHANGED ON 20/01/06 FROM: G OFFICE CHANGED 20/01/06 316 BLACKPOOL ROAD FULWOOD PRESTON LANCASHIRE PR2 3AE

View Document

16/11/0516 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS

View Document

15/11/0415 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS

View Document

23/12/0323 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

17/02/0317 February 2003 RETURN MADE UP TO 04/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

19/04/0219 April 2002 RESCINDING 882 ISS 11/05/01

View Document

19/04/0219 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS; AMEND

View Document

18/04/0218 April 2002 RETURN MADE UP TO 04/02/02; FULL LIST OF MEMBERS

View Document

18/04/0218 April 2002 RESCINDING FORM 88(2)

View Document

26/11/0126 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

21/08/0121 August 2001 REGISTERED OFFICE CHANGED ON 21/08/01 FROM: G OFFICE CHANGED 21/08/01 69 MAITLAND STREET PRESTON LANCASHIRE PR1 5XS

View Document

16/05/0116 May 2001 RETURN MADE UP TO 04/02/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 REGISTERED OFFICE CHANGED ON 25/04/01 FROM: G OFFICE CHANGED 25/04/01 THE OLD BAKERY TIPTOE ROAD NEW MILTON HAMPSHIRE BH25 5SJ

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED

View Document

04/02/004 February 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