FLEXTRONICS COMPUTING (U.K.) LIMITED

Company Documents

DateDescription
16/07/1016 July 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

26/03/1026 March 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/03/1015 March 2010 APPLICATION FOR STRIKING-OFF

View Document

02/02/102 February 2010 Annual return made up to 10 December 2009 with full list of shareholders

View Document

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

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/09 FROM: UNIT 5 DUNROBIN COURT CLYDEBANK BUSINESS PARK CLYDEBANK GLASGOW G81 2QP

View Document

20/02/0920 February 2009 RETURN MADE UP TO 10/12/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 COMPANY NAME CHANGED ARIMA COMPUTER (U.K.) LIMITED CERTIFICATE ISSUED ON 06/06/08; RESOLUTION PASSED ON 21/05/2008

View Document

14/05/0814 May 2008 DIRECTOR RESIGNED STEPHEN LEE

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED ROBERT MCCAFFERTY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RICHARD FOSKIN

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED EDMUND JOHNSON

View Document

14/05/0814 May 2008 SECRETARY RESIGNED LIEN TSAI

View Document

12/05/0812 May 2008 DIRECTOR APPOINTED FERGUS MCKAY

View Document

08/04/088 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 10/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

04/01/074 January 2007 RETURN MADE UP TO 10/12/06; FULL LIST OF MEMBERS

View Document

11/05/0611 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/01/0623 January 2006 RETURN MADE UP TO 10/12/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0510 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 10/12/04; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 22/12/04

View Document

18/10/0418 October 2004 NEW SECRETARY APPOINTED

View Document

11/10/0411 October 2004 SECRETARY RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

17/03/0417 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

08/01/048 January 2004 RETURN MADE UP TO 10/12/03; FULL LIST OF MEMBERS

View Document

17/03/0317 March 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 RETURN MADE UP TO 10/12/02; FULL LIST OF MEMBERS

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/12/0111 December 2001 RETURN MADE UP TO 10/12/01; FULL LIST OF MEMBERS

View Document

01/06/011 June 2001 NEW DIRECTOR APPOINTED

View Document

23/05/0123 May 2001 DIRECTOR RESIGNED

View Document

12/03/0112 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 10/12/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

17/02/0017 February 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/02/003 February 2000 SUPERSEDING 882 08/04/99

View Document

19/01/0019 January 2000 RETURN MADE UP TO 10/12/99; FULL LIST OF MEMBERS

View Document

18/01/0018 January 2000 � NC 520000/970000 22/11

View Document

18/01/0018 January 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/11/99

View Document

18/01/0018 January 2000 NC INC ALREADY ADJUSTED 22/11/99

View Document

09/04/999 April 1999 � NC 120000/520000 21/12/98

View Document

09/04/999 April 1999 NC INC ALREADY ADJUSTED 21/12/98 NC INC ALREADY ADJUSTED 21/12/98

View Document

03/03/993 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/01/9915 January 1999 RETURN MADE UP TO 10/12/98; NO CHANGE OF MEMBERS

View Document

05/01/995 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

12/02/9812 February 1998 RETURN MADE UP TO 10/12/97; FULL LIST OF MEMBERS

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

30/10/9730 October 1997 NEW DIRECTOR APPOINTED

View Document

20/06/9720 June 1997 � NC 100/120000 30/05/97

View Document

20/06/9720 June 1997 NC INC ALREADY ADJUSTED 30/05/97

View Document

13/06/9713 June 1997 DIRECTOR RESIGNED

View Document

13/06/9713 June 1997 NEW DIRECTOR APPOINTED

View Document

07/04/977 April 1997 NEW SECRETARY APPOINTED

View Document

07/04/977 April 1997 SECRETARY RESIGNED

View Document

07/04/977 April 1997 REGISTERED OFFICE CHANGED ON 07/04/97 FROM: 152 BATH STREET GLASGOW G2 4TB

View Document

19/01/9719 January 1997 NEW SECRETARY APPOINTED

View Document

19/01/9719 January 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 NEW DIRECTOR APPOINTED

View Document

19/01/9719 January 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/01/9715 January 1997 COMPANY NAME CHANGED MACROCOM (387) LIMITED CERTIFICATE ISSUED ON 15/01/97

View Document

10/12/9610 December 1996 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