FLOGAS DIRECT LIMITED

Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-08-24 with no updates

View Document

16/12/2416 December 2024 Accounts for a dormant company made up to 2024-03-31

View Document

27/11/2427 November 2024 Appointment of Mr Adam John Leak as a secretary on 2024-11-26

View Document

25/11/2425 November 2024 Director's details changed for Mr Ivan James Trevor on 2024-11-25

View Document

04/07/244 July 2024 Termination of appointment of Davinder Billing as a secretary on 2024-07-04

View Document

07/09/237 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

08/07/238 July 2023 Accounts for a dormant company made up to 2023-03-31

View Document

05/06/235 June 2023 Appointment of Mr Davinder Billing as a secretary on 2023-05-22

View Document

05/06/235 June 2023 Termination of appointment of Oliver Joseph Hall as a secretary on 2023-05-22

View Document

29/03/2329 March 2023 Appointment of Mr Oliver Joseph Hall as a director on 2023-03-22

View Document

15/11/2215 November 2022 Appointment of Mr Paul Horton as a director on 2022-11-15

View Document

15/11/2215 November 2022 Termination of appointment of William Francis Gannon as a director on 2022-11-15

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 28/03/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

20/08/1920 August 2019 APPOINTMENT TERMINATED, DIRECTOR MARK PLYTE

View Document

05/08/195 August 2019 DIRECTOR APPOINTED MR IVAN JAMES TREVOR

View Document

29/03/1929 March 2019 CONFIRMATION STATEMENT MADE ON 28/03/19, NO UPDATES

View Document

11/02/1911 February 2019 APPOINTMENT TERMINATED, SECRETARY ZARANA GANDHI

View Document

11/02/1911 February 2019 SECRETARY APPOINTED MR OLIVER JOSEPH HALL

View Document

20/12/1820 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

13/06/1813 June 2018 SECRETARY APPOINTED MRS ZARANA GANDHI

View Document

13/06/1813 June 2018 APPOINTMENT TERMINATED, SECRETARY TOM CLARK

View Document

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 28/03/18, NO UPDATES

View Document

09/11/179 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR WILLIAM FRANCIS GANNON

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR DONAL MURPHY

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER ABLETT

View Document

20/09/1720 September 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES CUBBON

View Document

29/03/1729 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, SECRETARY MARK CULLUM

View Document

12/05/1612 May 2016 SECRETARY APPOINTED TOM CLARK

View Document

29/03/1629 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

22/07/1522 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

01/04/151 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

18/06/1418 June 2014 APPOINTMENT TERMINATED, SECRETARY LEE WOODHOUSE

View Document

18/06/1418 June 2014 SECRETARY APPOINTED MR MARK IAN ALBERT CULLUM

View Document

29/04/1429 April 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

11/04/1411 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

23/04/1323 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

28/03/1328 March 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

11/04/1211 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES HENRY CUBBON / 28/03/2011

View Document

28/03/1128 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ABLETT / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK EDWARD PLYTE / 28/03/2011

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DONAL MURPHY / 28/03/2011

View Document

28/03/1128 March 2011 SECRETARY'S CHANGE OF PARTICULARS / LEE SHELLEY WOODHOUSE / 28/03/2011

View Document

15/07/1015 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

14/08/0914 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

14/10/0814 October 2008 DIRECTOR APPOINTED DONAL MURPHY

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED SECRETARY PETER ABLETT

View Document

02/10/082 October 2008 APPOINTMENT TERMINATED DIRECTOR PATRICK KILMARTIN

View Document

02/10/082 October 2008 DIRECTOR APPOINTED JAMES HENRY CUBBON

View Document

02/10/082 October 2008 SECRETARY APPOINTED LEE SHELLEY WOODHOUSE

View Document

02/10/082 October 2008 DIRECTOR APPOINTED MARK EDWARD PLYTE

View Document

29/04/0829 April 2008 RETURN MADE UP TO 28/03/08; NO CHANGE OF MEMBERS

View Document

28/06/0728 June 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

30/04/0730 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

03/02/073 February 2007 DIRECTOR RESIGNED

View Document

20/06/0620 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

05/04/055 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

09/06/049 June 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

27/04/0427 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 REGISTERED OFFICE CHANGED ON 16/03/04 FROM: LPG TERMINAL HEATH ROAD MERRYLEES DESFORD LEICESTERSHIRE LE9 9FE

View Document

15/04/0315 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/03/03

View Document

20/02/0320 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

06/12/026 December 2002 NEW DIRECTOR APPOINTED

View Document

30/11/0230 November 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

30/11/0230 November 2002 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/11/01

View Document

08/11/028 November 2002 COMPANY NAME CHANGED NEW ALTA GAS LIMITED CERTIFICATE ISSUED ON 08/11/02

View Document

06/11/026 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/08/0218 August 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: WINDSOR HOUSE 3 TEMPLE ROW BIRMINGHAM WEST MIDLANDS B2 5JR

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

04/01/024 January 2002 NEW SECRETARY APPOINTED

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/0121 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0121 December 2001 SECRETARY RESIGNED

View Document

21/12/0121 December 2001 COMPANY NAME CHANGED GW 3103 LIMITED CERTIFICATE ISSUED ON 21/12/01

View Document

21/12/0121 December 2001 NEW DIRECTOR APPOINTED

View Document

21/12/0121 December 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 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