FLINTON ASSOCIATES LIMITED

Company Documents

DateDescription
11/03/1411 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/02/1424 February 2014 APPLICATION FOR STRIKING-OFF

View Document

12/11/1312 November 2013 07/11/13 NO CHANGES

View Document

02/08/132 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/07/133 July 2013 REGISTERED OFFICE CHANGED ON 03/07/2013 FROM
C/O T & F LIMITED
32 SACKVILLE STREET
LONDON
W1S 3EA
ENGLAND

View Document

18/03/1318 March 2013 REGISTERED OFFICE CHANGED ON 18/03/2013 FROM
THE PEST HOUSE BEDLAM STREET
HURSTPIERPOINT
WEST SUSSEX
BN6 9EW

View Document

18/03/1318 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MAYHEW ALLEN / 18/03/2011

View Document

23/11/1223 November 2012 07/11/12 NO CHANGES

View Document

17/09/1217 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/03/126 March 2012 REGISTERED OFFICE CHANGED ON 06/03/2012 FROM
RANDOLPHS FARM
MIDSTALL BRIGHTON ROAD
HURSTPIERPOINT
WEST SUSSEX
BN6 9EL

View Document

02/12/112 December 2011 Annual return made up to 7 November 2011 with full list of shareholders

View Document

10/08/1110 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/11/1025 November 2010 07/11/10 NO CHANGES

View Document

04/11/104 November 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / YEARSLEY SECRETARIES LIMITED / 19/10/2010

View Document

09/08/109 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN JOHN MAYHEW ALLEN / 01/10/2009

View Document

08/12/098 December 2009 Annual return made up to 7 November 2009 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/12/0811 December 2008 RETURN MADE UP TO 07/11/08; NO CHANGE OF MEMBERS

View Document

06/11/086 November 2008 DIRECTOR APPOINTED MARTIN JOHN MAYHEW ALLEN

View Document

06/11/086 November 2008 APPOINTMENT TERMINATED DIRECTOR BRENDA COCKSEDGE

View Document

09/04/089 April 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 07/11/07; NO CHANGE OF MEMBERS

View Document

05/07/075 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/03/0720 March 2007 REGISTERED OFFICE CHANGED ON 20/03/07 FROM:
3 MARLBOROUGH ROAD
LANCING BUSINESS PARK
LANCING
WEST SUSSEX BN15 8UF

View Document

14/12/0614 December 2006 RETURN MADE UP TO 07/11/06; FULL LIST OF MEMBERS

View Document

04/12/064 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 07/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 REGISTERED OFFICE CHANGED ON 28/10/05 FROM:
ROYALTY HOUSE
32 SACKVILLE STREET
MAYFAIR
LONDON W15 3EA

View Document

13/10/0513 October 2005 REGISTERED OFFICE CHANGED ON 13/10/05 FROM:
3 MARLBOROUGH ROAD
LANCING BUSINESS PARK
LANCING
WEST SUSSEX BN15 8UF

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

11/08/0511 August 2005 REGISTERED OFFICE CHANGED ON 11/08/05 FROM:
ROYALTY HOUSE
32 SACKVILLE STREET
MAYFAIR
LONDON W1S 3EA

View Document

14/03/0514 March 2005 REGISTERED OFFICE CHANGED ON 14/03/05 FROM:
3 MARLBOROUGH ROAD
LANCING BUSINESS PARK
LANCING
WEST SUSSEX BN15 8UF

View Document

07/12/047 December 2004 RETURN MADE UP TO 07/11/04; FULL LIST OF MEMBERS

View Document

17/09/0417 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

03/03/043 March 2004 DIRECTOR RESIGNED

View Document

28/02/0428 February 2004 REGISTERED OFFICE CHANGED ON 28/02/04 FROM:
1A ARCADE HOUSE
TEMPLE FORTUNE
LONDON
NW11 7TL

View Document

23/02/0423 February 2004 NEW DIRECTOR APPOINTED

View Document

23/12/0323 December 2003 RETURN MADE UP TO 07/11/03; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

29/09/0329 September 2003 NEW DIRECTOR APPOINTED

View Document

29/09/0329 September 2003 DIRECTOR RESIGNED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

06/12/026 December 2002 RETURN MADE UP TO 07/11/02; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

13/09/0213 September 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 REGISTERED OFFICE CHANGED ON 26/06/02 FROM:
23 GREENACRES
HENDON LANE
FINCHLEY LONDON
N3 3SF

View Document

31/01/0231 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

09/11/019 November 2001 RETURN MADE UP TO 07/11/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

21/05/0121 May 2001 AUDITOR'S RESIGNATION

View Document

17/04/0117 April 2001 REGISTERED OFFICE CHANGED ON 17/04/01 FROM:
2ND FLOOR
48 CONDUIT STREET
LONDON
W1S 2YR

View Document

12/03/0112 March 2001 NEW SECRETARY APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

01/02/011 February 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/01/0125 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

20/01/0120 January 2001 SECRETARY RESIGNED

View Document

20/01/0120 January 2001 DIRECTOR RESIGNED

View Document

13/12/0013 December 2000 RETURN MADE UP TO 07/11/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

01/09/001 September 2000 REGISTERED OFFICE CHANGED ON 01/09/00 FROM:
SECOND FLOOR
48 CONDUIT STREET
LONDON
W1R 9FB

View Document

05/02/005 February 2000 RETURN MADE UP TO 07/11/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

17/09/9917 September 1999 SECRETARY'S PARTICULARS CHANGED

View Document

13/07/9913 July 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

06/11/986 November 1998 S366A DISP HOLDING AGM 02/11/98

View Document

05/11/985 November 1998 RETURN MADE UP TO 07/11/98; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

15/01/9815 January 1998 ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW DIRECTOR APPOINTED

View Document

02/12/972 December 1997 NEW SECRETARY APPOINTED

View Document

19/11/9719 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 12/11/97

View Document

19/11/9719 November 1997 SECRETARY RESIGNED

View Document

19/11/9719 November 1997 ￯﾿ᄑ NC 1000/10000
12/11/97

View Document

19/11/9719 November 1997 DIRECTOR RESIGNED

View Document

19/11/9719 November 1997 REGISTERED OFFICE CHANGED ON 19/11/97 FROM:
788/790 FINCHLEY ROAD
LONDON
NW11 7UR

View Document

19/11/9719 November 1997 ADOPT MEM AND ARTS 12/11/97

View Document

19/11/9719 November 1997 NC INC ALREADY ADJUSTED 12/11/97

View Document

07/11/977 November 1997 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