FLEXILITY LIMITED

Company Documents

DateDescription
13/11/1413 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

27/05/1427 May 2014 Annual return made up to 28 April 2014 with full list of shareholders

View Document

27/05/1427 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / GAIL KIRBY / 13/05/2014

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/06/1318 June 2013 Annual return made up to 28 April 2013 with full list of shareholders

View Document

25/02/1325 February 2013 CURRSHO FROM 30/04/2013 TO 28/02/2013

View Document

23/02/1323 February 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN O'BRIEN

View Document

12/10/1212 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/05/1210 May 2012 Annual return made up to 28 April 2012 with full list of shareholders

View Document

13/01/1213 January 2012 REGISTERED OFFICE CHANGED ON 13/01/2012 FROM 59 ASTON STREET OXFORD OXFORDSHIRE OX4 1EW

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

09/05/119 May 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/01/1128 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR BALMORAL CORPORATE SERVICES LTD

View Document

01/06/101 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN MORGAN FERGUS O'BRIEN / 28/04/2010

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANNE O'BRIEN / 01/06/2010

View Document

01/06/101 June 2010 APPOINTMENT TERMINATED, DIRECTOR BALMORAL CORPORATE SERVICES LTD

View Document

10/02/1010 February 2010 DIRECTOR APPOINTED ANNE O'BRIEN

View Document

07/11/097 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

07/04/097 April 2009 VARYING SHARE RIGHTS AND NAMES

View Document

07/04/097 April 2009 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

20/05/0820 May 2008 APPOINTMENT TERMINATE, DIRECTOR DATTANI CONSULTING LTD LOGGED FORM

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED GAIL DEBORAH KIRBY

View Document

20/05/0820 May 2008 REGISTERED OFFICE CHANGED ON 20/05/08 FROM: GISTERED OFFICE CHANGED ON 20/05/2008 FROM C/O BALMORAL CORPORATE SERVICES SCOTTISH PROVIDENT HOUSE 76-80 COLLEGE ROAD HARROW MIDDLESEX HA1 1BQ

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED JONATHAN MORGAN FERGUS O'BRIEN

View Document

28/04/0828 April 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


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