FLIPSIDE CREATION LIMITED

Company Documents

DateDescription
11/09/1211 September 2012 FIRST GAZETTE

View Document

06/07/126 July 2012 COMPANY NAME CHANGED FLIPSIDE LIMITED CERTIFICATE ISSUED ON 06/07/12

View Document

27/06/1227 June 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/04/1218 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/04/1115 April 2011 Annual return made up to 9 April 2011 with full list of shareholders

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER NEIL CHRISTIE / 25/05/2010

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MAURICE DRAKE / 25/05/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY IAN MAURICE DRAKE / 25/05/2010

View Document

25/05/1025 May 2010 Annual return made up to 9 April 2010 with full list of shareholders

View Document

29/03/1029 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR DOUGLAS FIDLER

View Document

07/07/097 July 2009 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SAVAGE

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/04/0923 April 2009 RETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS

View Document

04/06/084 June 2008 RETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

08/08/078 August 2007 NEW SECRETARY APPOINTED

View Document

08/08/078 August 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 SECRETARY RESIGNED

View Document

15/06/0715 June 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/0717 May 2007 COMPANY NAME CHANGED THE NEWSLETTER COMPANY (SOUTH) L IMITED CERTIFICATE ISSUED ON 17/05/07

View Document

10/05/0710 May 2007 RETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/04/0612 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0612 April 2006 RETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS

View Document

20/03/0620 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS

View Document

04/03/054 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

19/08/0419 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/04/0427 April 2004 RETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/05/0322 May 2003 RETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS

View Document

19/06/0219 June 2002 ACC. REF. DATE SHORTENED FROM 30/04/03 TO 31/12/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

09/04/029 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