FLINTCO 4 LIMITED

Company Documents

DateDescription
21/01/1421 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/01/142 January 2014 APPLICATION FOR STRIKING-OFF

View Document

07/05/137 May 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 5 April 2012

View Document

05/04/125 April 2012 Annual accounts for year ending 05 Apr 2012

View Accounts

02/04/122 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

02/04/122 April 2012 SAIL ADDRESS CHANGED FROM:
C/O J S WHITE
20 THE SYCAMORES
BALDOCK
HERTFORDSHIRE
SG7 5BJ
UNITED KINGDOM

View Document

31/03/1231 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WHITE / 20/03/2012

View Document

31/03/1231 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CUTMORE

View Document

31/03/1231 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STEPHEN WHITE / 20/03/2012

View Document

17/12/1117 December 2011 Annual accounts small company total exemption made up to 5 April 2011

View Document

13/04/1113 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

13/04/1113 April 2011 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

07/04/117 April 2011 SAIL ADDRESS CREATED

View Document

19/12/1019 December 2010 Annual accounts small company total exemption made up to 5 April 2010

View Document

26/03/1026 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

23/11/0923 November 2009 Annual accounts small company total exemption made up to 5 April 2009

View Document

24/03/0924 March 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

23/03/0923 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0923 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0923 March 2009 REGISTERED OFFICE CHANGED ON 23/03/2009 FROM, 11 HIGH STREET, BALDOCK, HERTS, SG7 6AZ, UK

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 5 April 2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/2008 FROM, 11 HIGH STREET, BALDOCK, HERTS, SG7 6AZ

View Document

28/11/0728 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07

View Document

11/04/0711 April 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 REGISTERED OFFICE CHANGED ON 06/02/07 FROM:
9 HIGH STREET, STEVENAGE, HERTFORDSHIRE SG1 3BG

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06

View Document

18/05/0618 May 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05

View Document

18/04/0518 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04

View Document

06/05/046 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

11/02/0411 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/03

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM:
74 PARKWAY, WELWYN GARDEN CITY, HERTFORDSHIRE AL8 6HH

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/036 August 2003 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 NEW DIRECTOR APPOINTED

View Document

09/04/039 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS

View Document

02/01/022 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/01

View Document

17/04/0117 April 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

04/04/014 April 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 05/04/01

View Document

15/02/0115 February 2001 REGISTERED OFFICE CHANGED ON 15/02/01 FROM:
108 HIGH STREET, STEVENAGE, HERTFORDSHIRE SG1 3DW

View Document

08/05/008 May 2000 NEW DIRECTOR APPOINTED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 SECRETARY RESIGNED

View Document

08/05/008 May 2000 DIRECTOR RESIGNED

View Document

08/05/008 May 2000 NEW SECRETARY APPOINTED

View Document

20/03/0020 March 2000 Incorporation

View Document

20/03/0020 March 2000 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