FLYING START BRANDING LIMITED

Company Documents

DateDescription
01/10/131 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/03/1316 March 2013 VOLUNTARY STRIKE OFF SUSPENDED

View Document

15/01/1315 January 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/07/126 July 2012 VOLUNTARY STRIKE OFF SUSPENDED

View Document

22/05/1222 May 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/05/1214 May 2012 APPLICATION FOR STRIKING-OFF

View Document

05/03/125 March 2012 Annual return made up to 28 January 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/04/1119 April 2011 Annual return made up to 28 January 2011 with full list of shareholders

View Document

23/09/1023 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/06/1024 June 2010 REGISTERED OFFICE CHANGED ON 24/06/2010 FROM
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX

View Document

12/06/1012 June 2010 DISS40 (DISS40(SOAD))

View Document

11/06/1011 June 2010 Annual return made up to 28 January 2010 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCDONALD / 28/01/2010

View Document

10/06/1010 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCDONALD / 28/01/2010

View Document

01/06/101 June 2010 FIRST GAZETTE

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCDONALD / 01/06/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MCDONALD / 01/06/2009

View Document

20/05/1020 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MCDONALD / 01/06/2009

View Document

28/10/0928 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROSS MCDONALD / 06/02/2008

View Document

04/03/094 March 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / CHRISTINE MCDONALD / 15/06/2008

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

04/03/094 March 2009 RETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS

View Document

11/11/0811 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/04/0817 April 2008 DIRECTOR APPOINTED CHRISTINE MCDONALD

View Document

04/02/084 February 2008 RETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 REGISTERED OFFICE CHANGED ON 15/11/07 FROM:
75 CHESTERFIELD DRIVE
SEVENOAKS
KENT
TN13 2EQ

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

07/03/077 March 2007 RETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

06/09/066 September 2006 SECRETARY RESIGNED

View Document

06/09/066 September 2006 NEW SECRETARY APPOINTED

View Document

06/09/066 September 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 RETURN MADE UP TO 28/01/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

13/09/0513 September 2005 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

31/08/0531 August 2005 COMPANY NAME CHANGED
HOMEPROUD SERVICES LIMITED
CERTIFICATE ISSUED ON 31/08/05

View Document

29/07/0529 July 2005 REGISTERED OFFICE CHANGED ON 29/07/05 FROM:
6 ST ANDREW STREET
LONDON
EC4A 3LX

View Document

29/07/0529 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

08/02/058 February 2005 RETURN MADE UP TO 28/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0424 August 2004 COMPANY NAME CHANGED
VELOCITI LIMITED
CERTIFICATE ISSUED ON 24/08/04

View Document

28/01/0428 January 2004 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

28/01/0428 January 2004 SECRETARY RESIGNED

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