MR FLEXIHIRE LIMITED
Company Documents
| Date | Description |
|---|---|
| 07/07/237 July 2023 | Registered office address changed from 5 Danesbury Crescent Birmingham B44 0QP England to 17 Ryton Tamworth B77 2NL on 2023-07-07 |
| 12/12/2112 December 2021 | Termination of appointment of Kara Louise Aston as a director on 2021-02-28 |
| 12/12/2112 December 2021 | Cessation of Kara Louise Aston as a person with significant control on 2021-02-28 |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 09/12/219 December 2021 | Compulsory strike-off action has been suspended |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
| 17/06/2017 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
| 25/10/1925 October 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS KARA LOUISE ASTON / 25/10/2019 |
| 25/10/1925 October 2019 | REGISTERED OFFICE CHANGED ON 25/10/2019 FROM 13 THE COURTYARD TIMOTHYS BRIDGE ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 9NP ENGLAND |
| 25/10/1925 October 2019 | CONFIRMATION STATEMENT MADE ON 25/09/19, NO UPDATES |
| 30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
| 26/09/1826 September 2018 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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