THE FLAGSHIP CONSULTANCY LIMITED

Company Documents

DateDescription
03/11/153 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

17/02/1517 February 2015 APPOINTMENT TERMINATED, SECRETARY DALE HOBSON

View Document

17/02/1517 February 2015 REGISTERED OFFICE CHANGED ON 17/02/2015 FROM
3 CROES BLEDDYN COTTAGES
ITTON
CHEPSTOW
GWENT
NP16 6BN

View Document

17/02/1517 February 2015 SECRETARY APPOINTED MR ADAM DAVID ALEXANDER

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DALE HOBSON

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR DALE HOBSON

View Document

17/02/1517 February 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON TUCKER

View Document

14/04/1414 April 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

17/02/1417 February 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

14/08/1314 August 2013 REGISTERED OFFICE CHANGED ON 14/08/2013 FROM
THE OLD BUTCHERS SHOP HIGH STREET
ST. BRIAVELS
LYDNEY
GLOUCESTERSHIRE
GL15 6TA
ENGLAND

View Document

19/06/1319 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

23/04/1323 April 2013 REGISTERED OFFICE CHANGED ON 23/04/2013 FROM
ARGON HOUSE ARGON MEWS
FULHAM BROADWAY
LONDON
SW6 1BJ
UNITED KINGDOM

View Document

01/03/131 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

03/10/123 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

20/02/1220 February 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

14/02/1114 February 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

15/11/1015 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR SIMON TUCKER

View Document

08/11/108 November 2010 DIRECTOR APPOINTED MR ADAM DAVID ALEXANDER

View Document

17/06/1017 June 2010 COMPANY NAME CHANGED FLAGSHIP TELEVISION LIMITED CERTIFICATE ISSUED ON 17/06/10

View Document

17/06/1017 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/102 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

12/02/0912 February 2009 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