FLINTLEASE LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 BONA VACANTIA DISCLAIMER

View Document

08/06/108 June 2010 STRUCK OFF AND DISSOLVED

View Document

23/02/1023 February 2010 FIRST GAZETTE

View Document

22/01/0822 January 2008 FIRST GAZETTE

View Document

25/07/0725 July 2007 AUTOMATIC END OF ADMINISTRATION

View Document

12/02/0712 February 2007 ADMINISTRATORS PROGRESS REPORT

View Document

04/08/064 August 2006 ADMINISTRATORS PROGRESS REPORT

View Document

03/03/063 March 2006 RESULT OF MEETING OF CREDITORS

View Document

27/02/0627 February 2006 DIRECTOR RESIGNED

View Document

16/02/0616 February 2006 STATEMENT OF PROPOSALS

View Document

19/01/0619 January 2006 REGISTERED OFFICE CHANGED ON 19/01/06 FROM: 42 HIGH STREET FLITWICK BEDFORD MK45 1DU

View Document

09/01/069 January 2006 APPOINTMENT OF ADMINISTRATOR

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/055 August 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/051 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

02/06/052 June 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

11/03/0411 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

30/09/0330 September 2003 SECRETARY RESIGNED

View Document

30/09/0330 September 2003 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 £ NC 1000/10000 31/07/

View Document

15/08/0315 August 2003 NC INC ALREADY ADJUSTED 31/07/03

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 17 WARE ROAD HERTFORD HERTS SG13 7DZ

View Document

19/03/0319 March 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

22/02/0222 February 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/04/0120 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/03/016 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 NEW DIRECTOR APPOINTED

View Document

23/02/0023 February 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

30/06/9930 June 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/03/999 March 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

19/11/9819 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/06/9823 June 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

04/03/984 March 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

18/03/9718 March 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

19/09/9619 September 1996

View Document

19/09/9619 September 1996 NEW DIRECTOR APPOINTED

View Document

19/09/9619 September 1996 NEW SECRETARY APPOINTED

View Document

19/09/9619 September 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/09/9619 September 1996

View Document

09/04/969 April 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

09/04/969 April 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

28/06/9528 June 1995 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

28/03/9528 March 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9521 March 1995 RETURN MADE UP TO 17/02/95; NO CHANGE OF MEMBERS

View Document

26/10/9426 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

21/03/9421 March 1994

View Document

21/03/9421 March 1994 RETURN MADE UP TO 17/02/94; NO CHANGE OF MEMBERS

View Document

18/03/9318 March 1993

View Document

18/03/9318 March 1993 RETURN MADE UP TO 17/02/93; FULL LIST OF MEMBERS

View Document

10/08/9210 August 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/06/9210 June 1992 REGISTERED OFFICE CHANGED ON 10/06/92 FROM: 2 OAK GROVE HERTFORD SG13 8AJ

View Document

16/04/9216 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/03/9211 March 1992 REGISTERED OFFICE CHANGED ON 11/03/92 FROM: C/O MBCINFORMATION SERVICES LTD. CLASSIC HOUSE 174-180 OLD ST LONDON EC1V 9BP

View Document

17/02/9217 February 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