FLEXILIGHT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
08/06/158 June 2015 Annual accounts small company total exemption made up to 14 September 2014

View Document

20/09/1420 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

14/09/1414 September 2014 Annual accounts for year ending 14 Sep 2014

View Accounts

15/06/1415 June 2014 Annual accounts small company total exemption made up to 14 September 2013

View Document

14/09/1314 September 2013 Annual accounts for year ending 14 Sep 2013

View Accounts

07/09/137 September 2013 APPOINTMENT TERMINATED, SECRETARY RAFIQUE AHMED

View Document

07/09/137 September 2013 SECRETARY APPOINTED MRS NAZISH UMAR

View Document

07/09/137 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

07/09/137 September 2013 APPOINTMENT TERMINATED, SECRETARY SHAUKAT AZIZ

View Document

10/06/1310 June 2013 Annual accounts small company total exemption made up to 14 September 2012

View Document

11/03/1311 March 2013 REGISTERED OFFICE CHANGED ON 11/03/2013 FROM
153 ASTLEY STREET
DUKINFIELD
CHESHIRE
SK16 4PU

View Document

15/09/1215 September 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts for year ending 14 Sep 2012

View Accounts

14/06/1214 June 2012 14/09/11 TOTAL EXEMPTION FULL

View Document

12/03/1212 March 2012 SECRETARY APPOINTED MR SHAUKAT AZIZ

View Document

16/09/1116 September 2011 Annual return made up to 23 August 2011 with full list of shareholders

View Document

26/08/1126 August 2011 14/09/10 TOTAL EXEMPTION FULL

View Document

18/09/1018 September 2010 Annual return made up to 23 August 2010 with full list of shareholders

View Document

14/07/1014 July 2010 14/09/09 TOTAL EXEMPTION FULL

View Document

17/02/1017 February 2010 DIRECTOR APPOINTED MR. KHAWAR SHAHZAD

View Document

17/02/1017 February 2010 APPOINTMENT TERMINATED, DIRECTOR MUHAMMAD UMAR

View Document

01/09/091 September 2009 RETURN MADE UP TO 23/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 14/09/08 TOTAL EXEMPTION FULL

View Document

23/07/0923 July 2009 DIRECTOR'S PARTICULARS MUHAMMAD UMAR

View Document

23/07/0923 July 2009 SECRETARY'S PARTICULARS RAFIQUE AHMED

View Document

22/07/0922 July 2009 NC INC ALREADY ADJUSTED 17/06/09

View Document

22/07/0922 July 2009 GBP NC 100/92100 17/06/2009

View Document

13/07/0913 July 2009 SECRETARY APPOINTED RAFIQUE ALI AHMED

View Document

10/07/0910 July 2009 SECRETARY RESIGNED NAZIA UMAR

View Document

10/07/0910 July 2009 REGISTERED OFFICE CHANGED ON 10/07/09 FROM: 26 FALLOWFIELD DRIVE ROCHDALE OL12 6LZ

View Document

16/09/0816 September 2008 RETURN MADE UP TO 23/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Appointment Terminate, Director Farzand Ali Logged Form

View Document

07/07/087 July 2008 DIRECTOR APPOINTED DR MUHAMMAD UMAR

View Document

26/06/0826 June 2008 14/09/07 TOTAL EXEMPTION FULL

View Document

24/06/0824 June 2008 PREVEXT FROM 31/08/2007 TO 14/09/2007

View Document

17/06/0817 June 2008 DIRECTOR RESIGNED FARZAND ALI

View Document

17/09/0717 September 2007 RETURN MADE UP TO 23/08/07; FULL LIST OF MEMBERS

View Document

23/08/0623 August 2006 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