FLIP FLOP LIMITED

Company Documents

DateDescription
22/06/1022 June 2010 STRUCK OFF AND DISSOLVED

View Document

09/03/109 March 2010 FIRST GAZETTE

View Document

02/09/092 September 2009 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/06/0916 June 2009 FIRST GAZETTE

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

25/03/0825 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MORRIS / 20/03/2008

View Document

20/03/0820 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MORRIS / 20/03/2008

View Document

11/03/0811 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DARREN MORRIS / 11/03/2008

View Document

11/03/0811 March 2008 SECRETARY'S CHANGE OF PARTICULARS / DEBORAH MORRIS / 11/03/2008

View Document

25/01/0825 January 2008 REGISTERED OFFICE CHANGED ON 25/01/08 FROM: G OFFICE CHANGED 25/01/08 9 CHAPMAN FIELDS CLIFFSEND RAMSGATE KENT CT12 5LB

View Document

13/11/0713 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

21/04/0721 April 2007 REGISTERED OFFICE CHANGED ON 21/04/07 FROM: G OFFICE CHANGED 21/04/07 9 CHAPMAN FIELDS CLIFFSEND RAMSGATE KENT CT11 0AA

View Document

03/04/073 April 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

27/02/0627 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/02/0516 February 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

08/03/048 March 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 DIRECTOR RESIGNED

View Document

25/02/0325 February 2003 SECRETARY RESIGNED

View Document

25/02/0325 February 2003 NEW SECRETARY APPOINTED

View Document

25/02/0325 February 2003 NEW DIRECTOR APPOINTED

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: G OFFICE CHANGED 25/02/03 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

18/02/0318 February 2003 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