JOBFLEX-MAURIK UITZEND DETACHEREN LIMITED

Company Documents

DateDescription
09/09/149 September 2014 STRUCK OFF AND DISSOLVED

View Document

20/05/1420 May 2014 FIRST GAZETTE

View Document

06/09/136 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

19/03/1319 March 2013 REGISTERED OFFICE CHANGED ON 19/03/2013 FROM
STOKE HOUSE CHURCH ROAD
ASHFORD
KENT
TN23 1RD
ENGLAND

View Document

04/02/134 February 2013 Annual return made up to 21 January 2013 with full list of shareholders

View Document

04/02/134 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN FLEXCOMPANY LTD / 04/10/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

08/10/128 October 2012 REGISTERED OFFICE CHANGED ON 08/10/2012 FROM
3RD FLOOR 54 -58
TANNER STREET
LONDON
SE1 3PH
ENGLAND

View Document

05/09/125 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/02/124 February 2012 DISS40 (DISS40(SOAD))

View Document

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

01/02/121 February 2012 Annual return made up to 21 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 FIRST GAZETTE

View Document

12/07/1112 July 2011 Annual return made up to 21 January 2011 with full list of shareholders

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM
18 DEBEN MILL BUSINESS CENTRE
WOODBRIDGE
SUFFOLK
IP12 1BL

View Document

09/07/119 July 2011 DISS40 (DISS40(SOAD))

View Document

17/05/1117 May 2011 FIRST GAZETTE

View Document

14/02/1114 February 2011 REGISTERED OFFICE CHANGED ON 14/02/2011 FROM
22 CHERITON GARDENS
FOLKESTONE
CT20 2AS
UNITED KINGDOM

View Document

12/07/1012 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

19/06/1019 June 2010 DISS40 (DISS40(SOAD))

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE HUISKAMP / 21/01/2010

View Document

17/06/1017 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN FLEXCOMPANY LTD / 21/01/2010

View Document

17/06/1017 June 2010 Annual return made up to 21 January 2010 with full list of shareholders

View Document

25/05/1025 May 2010 FIRST GAZETTE

View Document

01/12/091 December 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

17/11/0917 November 2009 FIRST GAZETTE

View Document

14/11/0914 November 2009 DISS40 (DISS40(SOAD))

View Document

11/11/0911 November 2009 Annual return made up to 21 January 2009 with full list of shareholders

View Document

11/11/0911 November 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / EUROPEAN FLEXCOMPANY LTD / 11/11/2009

View Document

15/09/0915 September 2009 REGISTERED OFFICE CHANGED ON 15/09/2009 FROM
OFFICE 1 INGLES MANOR
CASTLE HILL AVENUE
FOLKESTONE
CT20 2RD

View Document

03/03/093 March 2009 Annual accounts small company total exemption made up to 31 December 2007

View Document

13/02/0913 February 2009 RETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS

View Document

22/09/0822 September 2008 REGISTERED OFFICE CHANGED ON 22/09/2008 FROM
INGLES MANOR 1 CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

07/05/087 May 2008 REGISTERED OFFICE CHANGED ON 07/05/2008 FROM
INGLES MANOR
CASTLE HILL AVENUE
FOLKESTONE
KENT
CT20 2RD

View Document

29/05/0729 May 2007 RETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW DIRECTOR APPOINTED

View Document

02/12/052 December 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 COMPANY NAME CHANGED
JOBFLEX PERSONALVERMIETUNG LIMIT
ED
CERTIFICATE ISSUED ON 30/11/05

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

28/02/0528 February 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

17/11/0417 November 2004 COMPANY NAME CHANGED
PARTY & BOWLING CENTRUM ERMA LIM
ITED
CERTIFICATE ISSUED ON 17/11/04

View Document

21/10/0421 October 2004 REGISTERED OFFICE CHANGED ON 21/10/04 FROM:
CROWN CHAMBERS, ROOM 25
BROAD STREET
MARGATE
CT9 1BN

View Document

25/02/0425 February 2004 S366A DISP HOLDING AGM 21/01/04

View Document

12/02/0412 February 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

21/01/0421 January 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