THE NEW FLAGSHIP COMPANY LIMITED

Company Documents

DateDescription
22/03/1122 March 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/12/107 December 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

24/11/1024 November 2010 APPLICATION FOR STRIKING-OFF

View Document

17/09/1017 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

11/06/1011 June 2010 Annual return made up to 15 April 2010 with full list of shareholders

View Document

04/08/094 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

20/04/0920 April 2009 RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS

View Document

09/06/069 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

18/04/0618 April 2006 RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS

View Document

23/05/0523 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/05/0510 May 2005 RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 15/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

16/05/0316 May 2003 RETURN MADE UP TO 15/04/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 REGISTERED OFFICE CHANGED ON 12/12/02 FROM: 25 THURLOE STREET SOUTH KENSINGTON LONDON SW7 2LH

View Document

15/10/0215 October 2002 NC INC ALREADY ADJUSTED 07/10/02

View Document

15/10/0215 October 2002 £ NC 1000/10000 07/10/02

View Document

20/08/0220 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

22/05/0222 May 2002 RETURN MADE UP TO 15/04/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

11/05/0111 May 2001 RETURN MADE UP TO 15/04/01; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 RETURN MADE UP TO 15/04/00; FULL LIST OF MEMBERS

View Document

18/08/9918 August 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/05/991 May 1999 RETURN MADE UP TO 15/04/99; FULL LIST OF MEMBERS

View Document

13/07/9813 July 1998 ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/12/98

View Document

10/06/9810 June 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/06/984 June 1998 COMPANY NAME CHANGED SALESOFFER LIMITED CERTIFICATE ISSUED ON 05/06/98

View Document

03/06/983 June 1998 NEW SECRETARY APPOINTED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

03/06/983 June 1998 REGISTERED OFFICE CHANGED ON 03/06/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

03/06/983 June 1998 SECRETARY RESIGNED

View Document

03/06/983 June 1998 DIRECTOR RESIGNED

View Document

03/06/983 June 1998 NEW DIRECTOR APPOINTED

View Document

15/04/9815 April 1998 Incorporation

View Document

15/04/9815 April 1998 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