FLIZANG SOLUTIONS LIMITED

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

28/02/1328 February 2013 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

04/01/134 January 2013 SECRETARY'S CHANGE OF PARTICULARS / DR MARTIN ANYIM / 04/01/2013

View Document

22/11/1222 November 2012 DECLARATION OF SOLVENCY

View Document

22/11/1222 November 2012 SPECIAL RESOLUTION TO WIND UP

View Document

22/11/1222 November 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/11/1215 November 2012 DISS REQUEST WITHDRAWN

View Document

13/11/1213 November 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/125 November 2012 APPLICATION FOR STRIKING-OFF

View Document

08/05/128 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

10/05/1110 May 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

25/02/1125 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

29/05/1029 May 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

31/03/1031 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR AUGUSTIN ANYIM / 10/11/2009

View Document

16/10/0916 October 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

12/05/0912 May 2009 REGISTERED OFFICE CHANGED ON 12/05/2009 FROM
KBC KINGSTON EXCHANGE 12-50 KINGSGATE ROAD
KINGSTON
SURREY
KT2 5AA

View Document

05/03/095 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 REGISTERED OFFICE CHANGED ON 28/10/2008 FROM
FLAT 112 THE BEAUX ARTS BUILDING
6-10 MANOR GARDENS
LONDON
N7 6JT

View Document

14/10/0814 October 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

09/10/089 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUS ANYIM / 03/10/2008

View Document

14/04/0814 April 2008 REGISTERED OFFICE CHANGED ON 14/04/2008 FROM
IMPERIAL HOUSE 18 LOWER
TEDDINGTON ROAD HAMPTON WICK
KINGSTON UPON THAMES
SURREY
KT1 4EU

View Document

07/03/087 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

05/03/085 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / GUS ANYIM / 22/02/2008

View Document

17/10/0717 October 2007 NEW SECRETARY APPOINTED

View Document

17/10/0717 October 2007 SECRETARY RESIGNED

View Document

31/07/0731 July 2007 NEW SECRETARY APPOINTED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM:
FLAT 112 THE BEAUX ARTS BUILDING
6-10 MANOR GARDENS
LONDON
N7 6JT

View Document

02/06/072 June 2007 NEW DIRECTOR APPOINTED

View Document

02/06/072 June 2007 SECRETARY RESIGNED

View Document

02/06/072 June 2007 DIRECTOR RESIGNED

View Document

02/06/072 June 2007 REGISTERED OFFICE CHANGED ON 02/06/07 FROM:
1ST FLOOR, CASTLEWOOD HOUSE
77/91 NEW OXFORD STREET
LONDON
WC1A 1DG

View Document

22/02/0722 February 2007 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