FLOG IT 4 U LIMITED

Company Documents

DateDescription
08/03/178 March 2017 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

08/12/168 December 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

07/10/167 October 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/07/2016

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM C/O CG&CO 17 ST. ANNS SQUARE MANCHESTER M2 7PW

View Document

24/09/1524 September 2015 REGISTERED OFFICE CHANGED ON 24/09/2015 FROM 76 HAVERSTOCK HILL LONDON NW3 2BE

View Document

11/08/1511 August 2015 STATEMENT OF AFFAIRS/4.19

View Document

11/08/1511 August 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

11/08/1511 August 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1522 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/01/158 January 2015 Annual accounts small company total exemption made up to 30 December 2013

View Document

16/09/1416 September 2014 PREVSHO FROM 31/12/2013 TO 30/12/2013

View Document

30/06/1430 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

05/07/135 July 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/07/134 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARK DAVIES / 01/01/2013

View Document

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/06/1229 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCINE DAVIES

View Document

29/06/1229 June 2012 APPOINTMENT TERMINATED, DIRECTOR FRANCINE DAVIES

View Document

29/06/1229 June 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILLIP MARK DAVIES / 02/09/2011

View Document

20/09/1120 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

04/07/114 July 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/07/105 July 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCINE DAVIES / 15/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP MARK DAVIES / 15/06/2010

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / RANJEET BHATIA / 15/06/2010

View Document

04/11/094 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/08/0910 August 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 01/02/2009

View Document

10/08/0910 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/10/0817 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JERZY PIASECKI

View Document

18/08/0818 August 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/06/0820 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PHILLIP DAVIES / 14/02/2008

View Document

20/07/0720 July 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/12/07

View Document

03/07/073 July 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/03/0728 March 2007 REGISTERED OFFICE CHANGED ON 28/03/07 FROM: 14 ETON AVENUE LONDON NW33EH

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

19/01/0719 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/01/0719 January 2007 S-DIV 03/01/07

View Document

19/01/0719 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/09/0615 September 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

21/01/0621 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/054 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/0425 August 2004 COMPANY NAME CHANGED ACE DROP LIMITED CERTIFICATE ISSUED ON 25/08/04

View Document

15/06/0415 June 2004 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