FLEXIFLY LIMITED

Company Documents

DateDescription
08/01/198 January 2019 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/10/188 October 2018 RETURN OF FINAL MEETING OF VOLUNTARY WINDING UP

View Document

27/11/1727 November 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB REG PSC

View Document

27/11/1727 November 2017 REGISTERED OFFICE CHANGED ON 27/11/2017 FROM LEVEL 1, CITYMARK 150 FOUNTAINBRIDGE EDINBURGH EH3 9PE

View Document

27/11/1727 November 2017 SAIL ADDRESS CHANGED FROM: THE MOUND EDINBURGH EH1 1YZ UNITED KINGDOM

View Document

27/11/1727 November 2017 SPECIAL RESOLUTION TO WIND UP

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES

View Document

27/09/1627 September 2016 FULL ACCOUNTS MADE UP TO 29/02/16

View Document

26/08/1626 August 2016 DIRECTOR APPOINTED MR JONATHAN STEWART ROBERTS

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, SECRETARY PAUL GITTINS

View Document

26/08/1626 August 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN FLEMING

View Document

26/08/1626 August 2016 SECRETARY APPOINTED MR DAVID DERMOT HENNESSEY

View Document

21/03/1621 March 2016 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

02/02/162 February 2016 Annual return made up to 1 February 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR EMMA LAWRENCE

View Document

12/01/1612 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN FRANCIS FLEMING / 11/01/2016

View Document

18/08/1518 August 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARK SANDREY

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES TRACE

View Document

04/03/154 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL GRIFFITHS

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MISS EMMA LOUISE LAWRENCE

View Document

04/03/154 March 2015 DIRECTOR APPOINTED MR MARTIN FRANCIS FLEMING

View Document

03/02/153 February 2015 Annual return made up to 1 February 2015 with full list of shareholders

View Document

02/10/142 October 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

11/07/1411 July 2014 SAIL ADDRESS CHANGED FROM: PORT HAMILTON 69 MORRISON STREET EDINBURGH SCOTLAND EH3 8YF SCOTLAND

View Document

11/02/1411 February 2014 Annual return made up to 1 February 2014 with full list of shareholders

View Document

22/01/1422 January 2014 APPOINTMENT TERMINATED, DIRECTOR JAYSON EDWARDS

View Document

22/01/1422 January 2014 DIRECTOR APPOINTED MR MARK JAMES SANDREY

View Document

07/01/147 January 2014 SAIL ADDRESS CREATED

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

08/02/138 February 2013 Annual return made up to 1 February 2013 with full list of shareholders

View Document

10/09/1210 September 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

23/08/1223 August 2012 ADOPT ARTICLES 15/08/2012

View Document

06/02/126 February 2012 Annual return made up to 1 February 2012 with full list of shareholders

View Document

12/12/1112 December 2011 DIRECTOR APPOINTED MR JAYSON EDWARDS

View Document

12/12/1112 December 2011 APPOINTMENT TERMINATED, DIRECTOR JUDITH HOLME

View Document

01/09/111 September 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/05/113 May 2011 DIRECTOR APPOINTED MR. MICHAEL JOHN DAVID GRIFFITHS

View Document

18/04/1118 April 2011 DIRECTOR APPOINTED JAMES OWEN TRACE

View Document

02/03/112 March 2011 APPOINTMENT TERMINATED, DIRECTOR STEVEN CHESSMAN

View Document

01/02/111 February 2011 Annual return made up to 1 February 2011 with full list of shareholders

View Document

02/12/102 December 2010 FULL ACCOUNTS MADE UP TO 28/02/10

View Document

06/09/106 September 2010 DIRECTOR APPOINTED STEVEN DAVID RUSSELL CHESSMAN

View Document

06/09/106 September 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN MORRISSEY

View Document

13/07/1013 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 12/07/2010

View Document

05/07/105 July 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 05/07/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JUDITH ANGELA HOLME / 15/06/2010

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 10/05/2010

View Document

01/02/101 February 2010 Annual return made up to 1 February 2010 with full list of shareholders

View Document

30/12/0930 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL MORRISSEY / 24/11/2009

View Document

10/11/0910 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GITTINS / 09/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JUDITH ANGELA HOLME / 10/11/2009

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR STUART BALLINGALL

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JOHN MICHAEL MORRISSEY

View Document

28/07/0928 July 2009 DIRECTOR APPOINTED JUDITH ANGELA HOLME

View Document

28/07/0928 July 2009 APPOINTMENT TERMINATED DIRECTOR ALISTAIR WEBSTER

View Document

20/07/0920 July 2009 LETTER RE RESIGNATION OF AUDITORS

View Document

13/07/0913 July 2009 AUDITOR'S RESIGNATION

View Document

02/02/092 February 2009 RETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED DIRECTOR ADRIAN GRACE

View Document

16/12/0816 December 2008 FULL ACCOUNTS MADE UP TO 29/02/08

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED ADRIAN THOMAS GRACE

View Document

06/03/086 March 2008 APPOINTMENT TERMINATED DIRECTOR LINDSAY TOWN

View Document

11/02/0811 February 2008 RETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 28/02/07

View Document

08/02/078 February 2007 RETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 NEW DIRECTOR APPOINTED

View Document

29/12/0629 December 2006 FULL ACCOUNTS MADE UP TO 28/02/06

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/067 February 2006 RETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 DIRECTOR RESIGNED

View Document

04/02/064 February 2006 NEW DIRECTOR APPOINTED

View Document

18/01/0618 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 28/02/05

View Document

17/03/0517 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 RETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 29/02/04

View Document

10/06/0410 June 2004 REGISTERED OFFICE CHANGED ON 10/06/04 FROM: BANK OF SCOTLAND NEW UBERIOR HOUSE 11 EARL GREY STREET EDINBURGH EH3 9BN

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 RETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 DIRECTOR RESIGNED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

11/01/0411 January 2004 DIRECTOR RESIGNED

View Document

05/01/045 January 2004 FULL ACCOUNTS MADE UP TO 28/02/03

View Document

29/04/0329 April 2003 DIRECTOR RESIGNED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

29/04/0329 April 2003 NEW DIRECTOR APPOINTED

View Document

17/02/0317 February 2003 RETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 FULL ACCOUNTS MADE UP TO 28/02/02

View Document

10/10/0210 October 2002 DIRECTOR RESIGNED

View Document

11/02/0211 February 2002 RETURN MADE UP TO 01/02/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

24/10/0124 October 2001 FULL ACCOUNTS MADE UP TO 28/02/01

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: LEVEL 3,BANK OF SCOTLAND ORCHARD BRAE HOUSE 30 QUEENSFERRY ROAD EDINBURGH EH4 2UG

View Document

12/02/0112 February 2001 RETURN MADE UP TO 01/02/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 REGISTERED OFFICE CHANGED ON 10/01/01 FROM: HERIOT HOUSE 595 CALDER ROAD EDINBURGH EH11 4HH

View Document

05/01/015 January 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

22/06/0022 June 2000 SECRETARY RESIGNED

View Document

22/06/0022 June 2000 NEW SECRETARY APPOINTED

View Document

17/02/0017 February 2000 DIRECTOR RESIGNED

View Document

17/02/0017 February 2000 RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

16/08/9916 August 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

05/08/995 August 1999 SECRETARY'S PARTICULARS CHANGED

View Document

04/08/994 August 1999 DIRECTOR RESIGNED

View Document

07/07/997 July 1999 NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

22/06/9922 June 1999 AUDITOR'S RESIGNATION

View Document

23/02/9923 February 1999 RETURN MADE UP TO 01/02/99; FULL LIST OF MEMBERS

View Document

12/01/9912 January 1999 REGISTERED OFFICE CHANGED ON 12/01/99 FROM: NWS HOUSE 600 GORGIE ROAD EDINBURGH EH11 3XP

View Document

23/10/9823 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 RETURN MADE UP TO 01/02/98; FULL LIST OF MEMBERS

View Document

26/06/9726 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

17/02/9717 February 1997 RETURN MADE UP TO 01/02/97; FULL LIST OF MEMBERS

View Document

10/07/9610 July 1996 FULL ACCOUNTS MADE UP TO 29/02/96

View Document

30/05/9630 May 1996 DIRECTOR RESIGNED

View Document

15/02/9615 February 1996 RETURN MADE UP TO 01/02/96; FULL LIST OF MEMBERS

View Document

24/10/9524 October 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

15/02/9515 February 1995 RETURN MADE UP TO 01/02/95; FULL LIST OF MEMBERS

View Document

13/12/9413 December 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

16/03/9416 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/946 February 1994 RETURN MADE UP TO 01/02/94; FULL LIST OF MEMBERS

View Document

24/12/9324 December 1993 FULL ACCOUNTS MADE UP TO 28/02/93

View Document

15/02/9315 February 1993 RETURN MADE UP TO 01/02/93; FULL LIST OF MEMBERS

View Document

04/12/924 December 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

21/04/9221 April 1992 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

28/02/9228 February 1992 REGISTERED OFFICE CHANGED ON 28/02/92 FROM: 25 TORPHICHEN STREET EDINBURGH EH3 8HX

View Document

20/02/9220 February 1992 RETURN MADE UP TO 01/02/92; FULL LIST OF MEMBERS

View Document

02/01/922 January 1992 DIRECTOR RESIGNED

View Document

09/09/919 September 1991 S386 DISP APP AUDS 28/08/91

View Document

16/02/9116 February 1991 RETURN MADE UP TO 01/02/91; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 RETURN MADE UP TO 24/12/90; FULL LIST OF MEMBERS

View Document

09/01/919 January 1991 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

24/01/9024 January 1990 RETURN MADE UP TO 10/01/90; FULL LIST OF MEMBERS

View Document

16/01/9016 January 1990 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

05/01/895 January 1989 FULL ACCOUNTS MADE UP TO 29/02/88

View Document

30/12/8830 December 1988 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/03/8829 March 1988 DIRECTOR RESIGNED

View Document

21/03/8821 March 1988 NEW DIRECTOR APPOINTED

View Document

20/11/8720 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

20/11/8720 November 1987 RETURN MADE UP TO 28/09/87; FULL LIST OF MEMBERS

View Document

04/06/874 June 1987 REGISTERED OFFICE CHANGED ON 04/06/87 FROM: 28 CASTLE STREET EDINBURGH EH2 3HT

View Document

03/04/873 April 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

03/04/873 April 1987 RETURN MADE UP TO 29/12/86; FULL LIST OF MEMBERS

View Document

19/09/8619 September 1986 NEW DIRECTOR APPOINTED

View Document

24/03/8624 March 1986 ALTER MEM AND ARTS

View Document

20/03/7320 March 1973 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