FLEXIMARK CONSULTANTS LIMITED

Company Documents

DateDescription
28/10/1428 October 2014 Annual return made up to 15 October 2014 with full list of shareholders

View Document

02/04/142 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

17/10/1317 October 2013 Annual return made up to 15 October 2013 with full list of shareholders

View Document

20/09/1320 September 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

04/12/124 December 2012 Annual return made up to 15 October 2012 with full list of shareholders

View Document

07/09/127 September 2012 REGISTERED OFFICE CHANGED ON 07/09/2012 FROM
SUITE A300 ENTERPRISE HOUSE
STANSTED AIRPORT
STANSTED
ESSEX

View Document

06/09/126 September 2012 PREVEXT FROM 31/12/2011 TO 30/06/2012

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS CREGG

View Document

03/09/123 September 2012 APPOINTMENT TERMINATED, SECRETARY THOMAS CREGG

View Document

14/03/1214 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/12/117 December 2011 Annual return made up to 15 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/02/1114 February 2011 Annual return made up to 15 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM MARSHALL

View Document

18/02/1018 February 2010 Annual return made up to 15 October 2009 with full list of shareholders

View Document

30/09/0930 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

06/08/086 August 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/07/0829 July 2008 APPOINTMENT TERMINATE, DIRECTOR STEPHEN ROY MATTHEWS LOGGED FORM

View Document

28/07/0828 July 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

28/07/0828 July 2008 ALTER MEMORANDUM 17/07/2008

View Document

28/07/0828 July 2008 DIRECTOR APPOINTED THOMAS PATRICK CREGG

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

23/07/0823 July 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN MATTHEWS

View Document

23/07/0823 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

16/07/0816 July 2008 AUDITOR'S RESIGNATION

View Document

28/04/0828 April 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/01/087 January 2008 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS

View Document

02/01/082 January 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/01/082 January 2008 S-DIV
29/11/07

View Document

27/01/0727 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/11/069 November 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

09/12/059 December 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

28/10/0528 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/12/0322 December 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 NEW SECRETARY APPOINTED

View Document

28/08/0328 August 2003 SECRETARY RESIGNED

View Document

28/08/0328 August 2003 REGISTERED OFFICE CHANGED ON 28/08/03 FROM:
THE GLEANINGS, 58 ST MARGARETS STREET, ROCHESTER, KENT ME12 1UF

View Document

24/07/0324 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/07/0323 July 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

01/11/021 November 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

12/10/0112 October 2001 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

22/05/0122 May 2001 LOCATION OF REGISTER OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM:
4 TRINITY ROAD, SHEERNESS, KENT ME12 2PJ

View Document

21/05/0121 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

21/02/0121 February 2001 REGISTERED OFFICE CHANGED ON 21/02/01 FROM:
PINEWOOD HOUSE, CASTLE STREET, KEINTON, MANDEVILLE, SOMERTON, SOMERSET TA11 6DX

View Document

08/11/008 November 2000 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS

View Document

16/08/0016 August 2000 SECRETARY RESIGNED

View Document

16/08/0016 August 2000 NEW SECRETARY APPOINTED

View Document

31/07/0031 July 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 SECRETARY RESIGNED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

07/12/997 December 1999 ACC. REF. DATE EXTENDED FROM 31/10/00 TO 31/12/00

View Document

25/11/9925 November 1999 REGISTERED OFFICE CHANGED ON 25/11/99 FROM:
788-790 FINCHLEY ROAD, LONDON, NW11 7TJ

View Document

15/10/9915 October 1999 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