VELOCITY NINETY THREE LIMITED

Company Documents

DateDescription
29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

29/06/2129 June 2021 First Gazette notice for voluntary strike-off

View Document

16/06/2116 June 2021 Application to strike the company off the register

View Document

25/06/2025 June 2020 COMPANY NAME CHANGED FLEXICARE INVESTMENTS LIMITED CERTIFICATE ISSUED ON 25/06/20

View Document

24/06/2024 June 2020 CURREXT FROM 30/06/2021 TO 30/11/2021

View Document

10/06/2010 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, WITH UPDATES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM 24 BAYFIELD WOOD CLOSE CHEPSTOW NP16 6FB WALES

View Document

10/06/2010 June 2020 REGISTERED OFFICE CHANGED ON 10/06/2020 FROM FLEXICARE (GROUP) LIMITED CWM CYNON BUSINESS PARK MOUNTAIN ASH CF45 4ER WALES

View Document

10/06/2010 June 2020 CESSATION OF MARC PETER DAVIES AS A PSC

View Document

05/06/205 June 2020 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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