FLIPTEX LIMITED

Company Documents

DateDescription
26/10/1126 October 2011 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/10/2014: DEFER TO 27/10/2014

View Document

02/11/102 November 2010 DEFERMENT OF DISSOLUTION (COMPULSORY): DEFER TO 27/10/2011: DEFER TO 27/10/2011

View Document

01/10/101 October 2010 REPORT OF FINAL MEETING OF CREDITORS

View Document

29/06/0729 June 2007 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

09/03/079 March 2007 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

21/07/0521 July 2005 CONSTITUTION OF LIQUIDATION COMMITTEE

View Document

03/06/053 June 2005 REGISTERED OFFICE CHANGED ON 03/06/05 FROM:
289 ABBEYDALE ROAD SOUTH
SHEFFIELD
S17 3LB

View Document

01/06/051 June 2005 APPOINTMENT OF LIQUIDATOR

View Document

21/02/0521 February 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

21/02/0521 February 2005 C/O ENDING ADMINISTRATION

View Document

01/12/041 December 2004 EXTENSION OF ADMINISTRATION

View Document

30/06/0430 June 2004 STATEMENT OF PROPOSALS

View Document

23/06/0423 June 2004 ADMINISTRATORS PROGRESS REPORT

View Document

13/02/0413 February 2004 NOTICE OF VACATION OF OFFICE

View Document

06/01/046 January 2004 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF AFFAIRS

View Document

08/12/038 December 2003 APPOINTMENT OF ADMINISTRATOR

View Document

01/12/031 December 2003 REGISTERED OFFICE CHANGED ON 01/12/03 FROM:
CLAREMONT HOUSE
70-72 ALMA ROAD
WINDSOR
BERKSHIRE SL4 3EZ

View Document

09/10/039 October 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

30/09/0330 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/09/0322 September 2003 RECEIVER CEASING TO ACT

View Document

18/08/0318 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/03

View Document

12/08/0312 August 2003 RECEIVER'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

17/06/0317 June 2003 RETURN MADE UP TO 03/03/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/02

View Document

18/02/0318 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

21/03/0221 March 2002 RECEIVER CEASING TO ACT

View Document

06/03/026 March 2002 RETURN MADE UP TO 03/03/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 APPOINTMENT OF RECEIVER/MANAGER

View Document

02/01/022 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/01

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 03/03/01; FULL LIST OF MEMBERS

View Document

28/03/0028 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0020 March 2000 RETURN MADE UP TO 03/03/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99

View Document

15/11/9915 November 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/994 May 1999 S366A DISP HOLDING AGM 22/04/99

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98

View Document

26/03/9926 March 1999 RETURN MADE UP TO 03/03/99; NO CHANGE OF MEMBERS

View Document

22/08/9822 August 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/989 March 1998 RETURN MADE UP TO 03/03/98; FULL LIST OF MEMBERS

View Document

25/01/9825 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/97

View Document

19/05/9719 May 1997 RETURN MADE UP TO 03/03/97; NO CHANGE OF MEMBERS

View Document

18/03/9718 March 1997 ALTER MEM AND ARTS 27/02/97

View Document

14/03/9714 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/03/9713 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/96

View Document

09/10/969 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/07/9625 July 1996 ACC. REF. DATE SHORTENED FROM 31/03/96 TO 28/02/96

View Document

09/05/969 May 1996 RETURN MADE UP TO 03/03/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

07/08/957 August 1995 RETURN MADE UP TO 03/03/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 REGISTERED OFFICE CHANGED ON 03/05/95 FROM:
70/72 ALMA ROAD
WINDSOR
BERKSHIRE
SL4 3EZ

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

21/07/9421 July 1994 ALTER MEM AND ARTS 14/03/94

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 REGISTERED OFFICE CHANGED ON 05/04/94 FROM:
70-72 ALMA ROAD
WINDSOR
BERKSHIRE
SL4 3EZ

View Document

14/03/9414 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/03/9414 March 1994 REGISTERED OFFICE CHANGED ON 14/03/94 FROM:
46A SYON LANE
OSTERLEY
MIDDLESEX
TW7 5NQ

View Document

14/03/9414 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/03/943 March 1994 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