FLEXTECH C

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

17/09/1417 September 2014 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13

View Document

17/09/1417 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

17/09/1417 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

View Document

23/05/1423 May 2014 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

27/09/1327 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

27/09/1327 September 2013 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/12

View Document

27/09/1327 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

24/06/1324 June 2013 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

11/01/1311 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

01/02/121 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

04/11/114 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

17/08/1117 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM 160 GREAT PORTLAND STREET LONDON W1W 5QA

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

16/09/1016 September 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

16/09/1016 September 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

20/07/1020 July 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

20/07/1020 July 2010 COMPANY NAME CHANGED CHALLENGE TV CERTIFICATE ISSUED ON 20/07/10

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

25/05/1025 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 8

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

29/04/1029 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/099 October 2009 30/09/09 NO MEMBER LIST

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

08/11/078 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM: G OFFICE CHANGED 17/02/07 EXPORT HOUSE CAWSEY WAY WOKING SURREY GU21 6QX

View Document

12/10/0612 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECTION 394

View Document

20/09/0620 September 2006 NC INC ALREADY ADJUSTED 21/08/06

View Document

12/09/0612 September 2006 � NC 6394000/8500000 21/0

View Document

08/09/068 September 2006 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/068 September 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/01/0528 January 2005 COMPANY NAME CHANGED MAIDSTONE BROADCASTING CERTIFICATE ISSUED ON 28/01/05

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/056 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/07/0422 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/07/0421 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: G OFFICE CHANGED 09/07/03 UNIT 1 GENESIS BUSINESS PARK ALBERT DRIVE WOKING SURREY GU21 5RW

View Document

06/12/026 December 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM: G OFFICE CHANGED 02/01/02 95 THE PROMENADE CHELTENHAM GLOUCESTERSHIRE GL50 1WG

View Document

01/11/011 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM: G OFFICE CHANGED 10/05/01 THE QUADRANGLE IMPERIAL SQUARE CHELTENHAM GLOUCESTERSHIRE GL50 1YX

View Document

10/04/0110 April 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/03/0123 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

08/06/998 June 1999 RETURN MADE UP TO 08/06/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 08/06/98; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/9711 July 1997 RETURN MADE UP TO 08/06/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

22/07/9622 July 1996 RETURN MADE UP TO 08/06/96; FULL LIST OF MEMBERS

View Document

17/07/9617 July 1996 ADOPT MEM AND ARTS 28/06/96

View Document

17/07/9617 July 1996 REDESIG OF O/SHARES 28/06/96

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: G OFFICE CHANGED 21/05/96 VINTERS PARK MAIDSTONE KENT ME14 5NZ

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/05/969 May 1996 COMPANY NAME CHANGED INTERNATIONAL FAMILY ENTERTAINME NT UK CERTIFICATE ISSUED ON 10/05/96

View Document

17/10/9517 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9521 June 1995 RETURN MADE UP TO 08/06/95; CHANGE OF MEMBERS

View Document

21/06/9521 June 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/04/9530 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/12/94

View Document

22/12/9422 December 1994 � NC 4975000/6394000 07/12/94

View Document

05/08/945 August 1994 RETURN MADE UP TO 08/06/94; FULL LIST OF MEMBERS

View Document

29/06/9429 June 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/06/9429 June 1994 REGISTERED OFFICE CHANGED ON 29/06/94 FROM: G OFFICE CHANGED 29/06/94 FIVE CHANCERY LANE CLIFFORD'S INN LONDON EC4A 1BU

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

03/02/943 February 1994 ADOPT MEM AND ARTS 30/12/93

View Document

03/02/943 February 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/93

View Document

03/02/943 February 1994 � NC 100/4975000 30/12/93

View Document

21/12/9321 December 1993 CERT. ON NAME CHANGE & REREGISTRATION TO UNLTD

View Document

21/12/9321 December 1993 MEMBERS' ASSENT FOR REREG FROM LTD TO UNLTD

View Document

21/12/9321 December 1993 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

21/12/9321 December 1993 DECLARATION OF ASSENT FOR REREGISTRATION TO UNLTD

View Document

21/12/9321 December 1993 REREGISTRATION OTHER 16/12/93

View Document

21/12/9321 December 1993 APPLICATION FOR REREGISTRATION FROM LTD TO UNLTD

View Document

03/12/933 December 1993 S386 DISP APP AUDS 23/11/93

View Document

10/11/9310 November 1993 EXEMPTION FROM APPOINTING AUDITORS 28/10/93

View Document

10/11/9310 November 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

20/07/9320 July 1993 RETURN MADE UP TO 08/06/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 ADOPT MEM AND ARTS 02/04/93

View Document

21/04/9321 April 1993 CONVE 02/04/93

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 ALTER MEM AND ARTS 09/11/92

View Document

18/11/9218 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/11/9218 November 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/11/926 November 1992 COMPANY NAME CHANGED BURGINHALL 638 LIMITED CERTIFICATE ISSUED ON 09/11/92

View Document

22/10/9222 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/06/928 June 1992 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