FLUXTIME LIMITED

Company Documents

DateDescription
18/03/1418 March 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/03/147 March 2014 APPLICATION FOR STRIKING-OFF

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 7 June 2013

View Document

14/06/1314 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts for year ending 07 Jun 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 7 June 2012

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

22/02/1222 February 2012 Annual accounts small company total exemption made up to 7 June 2011

View Document

10/06/1110 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

16/02/1116 February 2011 Annual accounts small company total exemption made up to 7 June 2010

View Document

09/06/109 June 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

09/06/109 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARCUS WILHELM WINTER / 01/10/2009

View Document

09/06/109 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LA CORPORATE LTD / 01/10/2009

View Document

11/05/1011 May 2010 Annual accounts small company total exemption made up to 7 June 2009

View Document

12/06/0912 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY LA CORPORATE LIMITED

View Document

24/10/0824 October 2008 Annual accounts small company total exemption made up to 7 June 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/07

View Document

28/06/0728 June 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

01/12/061 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/06

View Document

26/07/0626 July 2006 SECRETARY'S PARTICULARS CHANGED

View Document

26/07/0626 July 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0623 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 07/06/05

View Document

23/02/0623 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/05 TO 07/06/05

View Document

07/09/057 September 2005 REGISTERED OFFICE CHANGED ON 07/09/05 FROM:
7 IVEBURY COURT
325 LATIMER ROAD
LONDON
W10 6RA

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 S366A DISP HOLDING AGM 03/06/05

View Document

18/06/0418 June 2004 NEW SECRETARY APPOINTED

View Document

15/06/0415 June 2004 DIRECTOR RESIGNED

View Document

14/06/0414 June 2004 SECRETARY RESIGNED

View Document

14/06/0414 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 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