PULLMAFLEX U.K. LIMITED

Company Documents

DateDescription
27/12/2427 December 2024 Full accounts made up to 2023-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-30 with updates

View Document

28/11/2428 November 2024 Director's details changed for Ms Sonia Smith on 2022-11-28

View Document

10/06/2410 June 2024 Appointment of Mr Stanley Scott Luton as a director on 2024-05-08

View Document

07/06/247 June 2024 Termination of appointment of Travis James Almandinger as a director on 2024-05-08

View Document

14/01/2414 January 2024 Full accounts made up to 2022-12-31

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023

View Document

22/12/2322 December 2023 Statement of capital on 2023-12-22

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-11-30 with updates

View Document

13/12/2313 December 2023 Director's details changed for Ms Sonia Smith on 2023-11-30

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

28/06/2328 June 2023 Statement of capital on 2023-06-28

View Document

28/06/2328 June 2023 Resolutions

View Document

28/06/2328 June 2023

View Document

07/03/237 March 2023 Change of details for Pullmaflex International Limited as a person with significant control on 2023-03-01

View Document

27/02/2327 February 2023 Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-02-27

View Document

13/12/2213 December 2022 Confirmation statement made on 2022-11-30 with updates

View Document

30/11/2230 November 2022 Appointment of Ms Sonia Smith as a director on 2022-11-28

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

14/01/2214 January 2022 Full accounts made up to 2020-12-31

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

14/12/2114 December 2021 Confirmation statement made on 2021-11-30 with updates

View Document

08/12/218 December 2021 Statement of capital following an allotment of shares on 2021-11-19

View Document

16/11/2116 November 2021 Statement of capital following an allotment of shares on 2021-11-11

View Document

12/11/2112 November 2021 Change of details for Pullmaflex International Limited as a person with significant control on 2021-06-21

View Document

23/06/2123 June 2021 Full accounts made up to 2019-12-31

View Document

21/06/2121 June 2021 Registered office address changed from Second Floor 77 Kingsway London WC2B 6SR to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 2021-06-21

View Document

03/12/143 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/02/143 February 2014 ADOPT ARTICLES 15/01/2014

View Document

04/12/134 December 2013 Annual return made up to 30 November 2013 with full list of shareholders

View Document

25/11/1325 November 2013 APPOINTMENT TERMINATED, DIRECTOR WENDY WATSON

View Document

25/11/1325 November 2013 DIRECTOR APPOINTED KRISTEN BEERLY

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

31/12/1231 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

31/12/1231 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / JACK DOUGLAS CRUSA / 30/11/2012

View Document

28/12/1228 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KONIG / 30/11/2012

View Document

28/12/1228 December 2012 SECRETARY'S CHANGE OF PARTICULARS / SONIA LOUISE SMITH / 30/11/2012

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/12/1123 December 2011 Annual return made up to 30 November 2011 with full list of shareholders

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/06/1121 June 2011 REGISTERED OFFICE CHANGED ON 21/06/2011 FROM FOX COURT 14 GRAY'S INN ROAD LONDON WC1X 8HN

View Document

15/04/1115 April 2011 APPOINTMENT TERMINATED, SECRETARY DAVID WILSON

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

07/10/107 October 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR SCOTT DOUGLAS

View Document

19/08/1019 August 2010 APPOINTMENT TERMINATED, DIRECTOR ERNEST JETT

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED SHONNA LEA KOCH

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED WENDY MARCH WATSON

View Document

02/06/102 June 2010 FULL ACCOUNTS MADE UP TO 30/11/09

View Document

24/05/1024 May 2010 SECRETARY APPOINTED SONIA LOUISE SMITH

View Document

05/12/095 December 2009 Annual return made up to 30 November 2009 with full list of shareholders

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK DOUGLAS CRUSA / 01/10/2009

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND KONIG / 01/10/2009

View Document

09/09/099 September 2009 DIRECTOR APPOINTED SCOTT S DOUGLAS

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 30/11/08

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

13/03/0913 March 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/12/083 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

02/12/082 December 2008 DIRECTOR'S PARTICULARS JACK CRUSA

View Document

27/03/0827 March 2008 FULL ACCOUNTS MADE UP TO 30/11/07

View Document

10/03/0810 March 2008 DIRECTOR APPOINTED ROLAND KONIG

View Document

20/02/0820 February 2008 DIRECTOR RESIGNED

View Document

03/12/073 December 2007 RETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS

View Document

26/06/0726 June 2007 FULL ACCOUNTS MADE UP TO 30/11/06

View Document

08/01/078 January 2007 FULL ACCOUNTS MADE UP TO 30/11/05

View Document

01/12/061 December 2006 RETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS

View Document

23/10/0623 October 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

12/12/0512 December 2005 RETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0528 October 2005 FULL ACCOUNTS MADE UP TO 30/11/04

View Document

26/01/0526 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 30/11/03

View Document

08/12/048 December 2004 RETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED; REGISTERED OFFICE CHANGED ON 08/12/04

View Document

01/06/041 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0426 April 2004 FULL ACCOUNTS MADE UP TO 30/11/02

View Document

11/03/0411 March 2004 REGISTERED OFFICE CHANGED ON 11/03/04 FROM: C/O BRACHER RAWLINS 180 FLEET STREET LONDON EC4A 2HG

View Document

08/12/038 December 2003 RETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS

View Document

04/10/034 October 2003 DELIVERY EXT'D 3 MTH 30/11/02

View Document

11/04/0311 April 2003 AUDITOR'S RESIGNATION

View Document

06/12/026 December 2002 RETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 06/12/02

View Document

27/03/0227 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/0222 March 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

17/01/0217 January 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

07/12/017 December 2001 RETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/017 December 2001 S366A DISP HOLDING AGM 26/11/01 S252 DISP LAYING ACC 26/11/01 S386 DISP APP AUDS 26/11/01

View Document

07/12/017 December 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

16/10/0116 October 2001 REGISTERED OFFICE CHANGED ON 16/10/01 FROM: FFORDD Y RHYD PARC AMANWY AMMANFORD DYFED SA18 3ER

View Document

21/09/0121 September 2001 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

11/06/0111 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/12/0013 December 2000 RETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/06/005 June 2000 NEW SECRETARY APPOINTED

View Document

05/06/005 June 2000 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 NEW SECRETARY APPOINTED

View Document

23/12/9923 December 1999 SECRETARY RESIGNED

View Document

23/12/9923 December 1999 RETURN MADE UP TO 30/11/99; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

07/12/987 December 1998 RETURN MADE UP TO 30/11/98; FULL LIST OF MEMBERS

View Document

12/10/9812 October 1998 AUDITOR'S RESIGNATION

View Document

01/10/981 October 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 06/12/97; NO CHANGE OF MEMBERS

View Document

03/11/973 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 06/12/96; NO CHANGE OF MEMBERS

View Document

30/10/9630 October 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/95

View Document

08/01/968 January 1996 RETURN MADE UP TO 06/12/95; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/959 November 1995 ADOPT MEM AND ARTS 01/11/95

View Document

01/11/951 November 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/94

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; NO CHANGE OF MEMBERS

View Document

20/12/9420 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/9420 September 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/93

View Document

24/06/9424 June 1994 NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9424 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9428 May 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/05/9428 May 1994 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

14/12/9314 December 1993 RETURN MADE UP TO 06/12/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/92

View Document

06/09/936 September 1993 DIRECTOR RESIGNED

View Document

03/09/933 September 1993 REGISTERED OFFICE CHANGED ON 03/09/93 FROM: G OFFICE CHANGED 03/09/93 HEOL LAS AMMANFORD DYFED SA18 3ED

View Document

07/01/937 January 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/928 December 1992 RETURN MADE UP TO 06/12/92; FULL LIST OF MEMBERS

View Document

27/07/9227 July 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/91

View Document

15/01/9215 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

15/01/9215 January 1992 REGISTERED OFFICE CHANGED ON 15/01/92

View Document

10/09/9110 September 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/09/9110 September 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

04/09/914 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

29/06/9129 June 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

24/04/9124 April 1991 RETURN MADE UP TO 06/12/90; NO CHANGE OF MEMBERS

View Document

04/01/914 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 06/12/89; FULL LIST OF MEMBERS

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/12/896 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/11/891 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

05/09/895 September 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/08/8930 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/8819 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

19/12/8819 December 1988 RETURN MADE UP TO 21/10/88; FULL LIST OF MEMBERS

View Document

19/12/8819 December 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/8823 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

26/11/8726 November 1987 RETURN MADE UP TO 26/10/87; FULL LIST OF MEMBERS

View Document

26/10/8726 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/03/8711 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

06/11/866 November 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/862 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

20/06/8620 June 1986 ACCOUNTING REF. DATE EXT FROM 30/06 TO 31/12

View Document

23/05/8623 May 1986 DIRECTOR RESIGNED

View Document

10/05/7710 May 1977 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 10/05/77

View Document

30/08/7230 August 1972 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 30/08/72

View Document

02/05/402 May 1940 CERTIFICATE OF INCORPORATION

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