FLEXYCAST LIMITED

Company Documents

DateDescription
29/02/1629 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/07/151 July 2015 SAIL ADDRESS CHANGED FROM:
28 HOLLAND PARK GARDENS
LONDON
W14 8EA
UNITED KINGDOM

View Document

01/07/151 July 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/09/145 September 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARY CORDEIRO

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, SECRETARY MARY CORDEIRO

View Document

10/06/1410 June 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

09/10/139 October 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

17/01/1317 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

04/05/124 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

19/10/1119 October 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

14/06/1114 June 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

20/10/1020 October 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

13/05/1013 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

15/10/0915 October 2009 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS MARY ANNE CORDEIRO / 10/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHARLES STACEY / 10/10/2009

View Document

15/10/0915 October 2009 SAIL ADDRESS CREATED

View Document

15/10/0915 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MS MARY ANNE CORDEIRO / 10/10/2009

View Document

08/08/098 August 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

30/04/0930 April 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

04/04/094 April 2009 DIRECTOR APPOINTED NICHOLAS CHARLES STACEY

View Document

26/03/0926 March 2009 RE SEC 175(5)(A) CA 2006 AND OTHER CO BUSINESS 20/03/2009

View Document

16/02/0916 February 2009 APPOINTMENT TERMINATED DIRECTOR MARIA CORDEIRO

View Document

12/09/0812 September 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

12/06/0812 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

14/01/0814 January 2008 COMPANY NAME CHANGED
BIOSCIENCE TO BUSINESS LIMITED
CERTIFICATE ISSUED ON 14/01/08

View Document

10/05/0710 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

18/10/0618 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

12/10/0612 October 2006 COMPANY NAME CHANGED
THE LONDON PAVILION (DESIGN) LIM
ITED
CERTIFICATE ISSUED ON 12/10/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

28/02/0628 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

06/05/056 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

23/10/0323 October 2003 NEW DIRECTOR APPOINTED

View Document

23/10/0323 October 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

27/06/0227 June 2002 NEW DIRECTOR APPOINTED

View Document

27/06/0227 June 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

23/04/0223 April 2002 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