FLEXICONTRACT LIMITED

Company Documents

DateDescription
15/04/1415 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

08/04/148 April 2014 APPLICATION FOR STRIKING-OFF

View Document

21/03/1421 March 2014 PREVSHO FROM 03/04/2013 TO 02/04/2013

View Document

27/12/1327 December 2013 PREVSHO FROM 04/04/2013 TO 03/04/2013

View Document

14/10/1314 October 2013 Annual return made up to 14 October 2013 with full list of shareholders

View Document

25/03/1325 March 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

27/12/1227 December 2012 PREVSHO FROM 05/04/2012 TO 04/04/2012

View Document

15/10/1215 October 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

08/02/128 February 2012 DISS40 (DISS40(SOAD))

View Document

07/02/127 February 2012 Annual return made up to 14 October 2011 with full list of shareholders

View Document

07/02/127 February 2012 FIRST GAZETTE

View Document

08/08/118 August 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

24/11/1024 November 2010 Annual return made up to 14 October 2010 with full list of shareholders

View Document

28/10/1028 October 2010 COMPANY NAME CHANGED PSO CONTRACTS LIMITED
CERTIFICATE ISSUED ON 28/10/10

View Document

28/10/1028 October 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/07/1013 July 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

06/01/106 January 2010 Annual return made up to 14 October 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL SIMON OSBORNE / 14/10/2009

View Document

21/10/0821 October 2008 DIRECTOR APPOINTED PAUL SIMON OSBORNE

View Document

21/10/0821 October 2008 SECRETARY APPOINTED NAOMI OSBORNE

View Document

21/10/0821 October 2008 CURREXT FROM 31/10/2009 TO 05/04/2010

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

20/10/0820 October 2008 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

14/10/0814 October 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information