R.F.T. FLEXHOSE LIMITED

Company Documents

DateDescription
12/05/1412 May 2014 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP

View Document

06/09/136 September 2013 DECLARATION OF SOLVENCY

View Document

06/09/136 September 2013 SPECIAL RESOLUTION TO WIND UP

View Document

06/09/136 September 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/01/1330 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID WHITE / 30/01/2012

View Document

30/01/1230 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN RICHARD POWELL / 30/01/2012

View Document

30/01/1230 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

14/02/1114 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

09/02/109 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

20/01/1020 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/07/0925 July 2009 APPOINTMENT TERMINATED DIRECTOR MARK DIXON

View Document

24/02/0924 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

06/03/086 March 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/07

View Document

27/11/0727 November 2007 ACC. REF. DATE SHORTENED FROM 30/04/08 TO 31/12/07

View Document

22/08/0722 August 2007 NEW SECRETARY APPOINTED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 REGISTERED OFFICE CHANGED ON 24/07/07 FROM:
CHURCH VIEW CHAMBERS
38 MARKET SQUARE
TODDINGTON DUNSTABLE
BEDFORDSHIRE LU5 6BS

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/0717 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/06

View Document

03/03/063 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/05

View Document

24/02/0624 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

21/03/0521 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

21/11/0321 November 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

30/09/0230 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

26/02/0226 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/01

View Document

18/02/0218 February 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

07/02/017 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/00

View Document

22/06/0022 June 2000 AUDITOR'S RESIGNATION

View Document

07/06/007 June 2000 REGISTERED OFFICE CHANGED ON 07/06/00 FROM:
EDINBURGH HOUSE
WINDSOR ROAD
SLOUGH BERKSHIRE
SL1 2EE

View Document

02/02/002 February 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/99

View Document

10/02/9910 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

28/01/9928 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/98

View Document

30/07/9830 July 1998 RETURN MADE UP TO 23/01/98; NO CHANGE OF MEMBERS

View Document

14/05/9814 May 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

27/01/9827 January 1998 REGISTERED OFFICE CHANGED ON 27/01/98 FROM:
STERLING HOUSE
165-181 FARNHAM ROAD
SLOUGH
BERKSHIRE SL1 4XP

View Document

13/02/9713 February 1997 EXEMPTION FROM APPOINTING AUDITORS 23/01/97

View Document

13/02/9713 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

13/02/9713 February 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/96

View Document

26/02/9626 February 1996 RETURN MADE UP TO 23/01/96; NO CHANGE OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

13/02/9513 February 1995 REGISTERED OFFICE CHANGED ON 13/02/95

View Document

13/02/9513 February 1995 RETURN MADE UP TO 23/01/95; FULL LIST OF MEMBERS

View Document

13/02/9513 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/94

View Document

25/02/9425 February 1994 RETURN MADE UP TO 23/01/94; NO CHANGE OF MEMBERS

View Document

20/08/9320 August 1993 EXEMPTION FROM APPOINTING AUDITORS 16/07/93

View Document

20/08/9320 August 1993 S252 DISP LAYING ACC 16/07/93

View Document

20/08/9320 August 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/93

View Document

10/02/9310 February 1993 RETURN MADE UP TO 23/01/93; NO CHANGE OF MEMBERS

View Document

22/09/9222 September 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

02/02/922 February 1992 RETURN MADE UP TO 23/01/92; FULL LIST OF MEMBERS

View Document

05/09/915 September 1991 DIRECTOR RESIGNED

View Document

01/08/911 August 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

24/04/9124 April 1991 RETURN MADE UP TO 29/01/91; FULL LIST OF MEMBERS

View Document

08/11/908 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

28/03/9028 March 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/01/9029 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

21/03/8921 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

25/07/8825 July 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

25/07/8825 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

14/06/8814 June 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

09/03/879 March 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

03/03/873 March 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/10/8624 October 1986 GAZETTABLE DOCUMENT

View Document

10/06/8410 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/82

View Document

09/06/849 June 1984 ANNUAL ACCOUNTS MADE UP DATE 31/10/81

View Document

31/10/8031 October 1980 ANNUAL ACCOUNTS MADE UP DATE 30/04/80

View Document

11/10/7911 October 1979 ANNUAL ACCOUNTS MADE UP DATE 30/04/79

View Document

14/11/6214 November 1962 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information