00244974 PLC

Company Documents

DateDescription
28/08/1428 August 2014 ORDER OF COURT - RESTORATION

View Document

28/08/1428 August 2014 COMPANY NAME CHANGED FLARE GROUP PLC.
CERTIFICATE ISSUED ON 28/08/14

View Document

07/09/077 September 2007 DISSOLVED

View Document

07/06/077 June 2007 FINAL MEETING OF CREDITORS

View Document

29/09/0529 September 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

01/09/051 September 2005 NOTICE OF DISCHARGE OF ADMINISTRATIVE ORDER

View Document

01/09/051 September 2005 COURT ORDER TO COMPULSORY WIND UP

View Document

17/05/0517 May 2005 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/11/0424 November 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/06/042 June 2004 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/05/044 May 2004 REGISTERED OFFICE CHANGED ON 04/05/04 FROM:
BECKET HOUSE
1 LAMBETH PALACE ROAD LONDON
SE1 7EU

View Document

19/12/0319 December 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

04/06/034 June 2003 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

02/12/022 December 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

21/06/0221 June 2002 REGISTERED OFFICE CHANGED ON 21/06/02 FROM:
1 SURREY STREET
LONDON
WC2R 2NT

View Document

20/06/0220 June 2002 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

14/12/0114 December 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

15/05/0115 May 2001 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

15/11/0015 November 2000 ADMINISTRATOR'S ABSTRACT OF RECEIPTS AND PAYMENTS

View Document

24/07/0024 July 2000 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

27/06/0027 June 2000 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

15/06/0015 June 2000 NOTICE OF ADMINISTRATION ORDER

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

12/05/0012 May 2000 DIRECTOR RESIGNED

View Document

27/04/0027 April 2000 REGISTERED OFFICE CHANGED ON 27/04/00 FROM:
VICTORIA ROAD
STOKE ON TRENT
STAFFORDSHIRE ST4 2HR

View Document

25/04/0025 April 2000 ADVANCE NOTICE OF ADMIN ORDER

View Document

14/02/0014 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/11/993 November 1999 DIRECTOR RESIGNED

View Document

02/09/992 September 1999 DIRECTOR RESIGNED

View Document

31/08/9931 August 1999 REGISTERED OFFICE CHANGED ON 31/08/99 FROM:
17 HANOVER SQUARE
LONDON
W1R 9AJ

View Document

03/08/993 August 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

26/07/9926 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

16/07/9916 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/05/99; BULK LIST AVAILABLE SEPARATELY

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

22/06/9922 June 1999 DIRECTOR RESIGNED

View Document

06/05/996 May 1999 NEW DIRECTOR APPOINTED

View Document

03/04/993 April 1999 DIRECTOR RESIGNED

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

19/01/9919 January 1999 NEW DIRECTOR APPOINTED

View Document

01/09/981 September 1998 ALTER MEM AND ARTS 03/08/98

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 03/08/98

View Document

01/09/981 September 1998 S-DIV
03/08/98

View Document

01/09/981 September 1998 VARYING SHARE RIGHTS AND NAMES 03/08/98

View Document

01/09/981 September 1998 ￯﾿ᄑ NC 9210000/12495775
03/08/98

View Document

01/09/981 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/98

View Document

01/09/981 September 1998 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

01/09/981 September 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/08/98

View Document

07/08/987 August 1998 NEW DIRECTOR APPOINTED

View Document

23/07/9823 July 1998 RETURN MADE UP TO 30/05/98; BULK LIST AVAILABLE SEPARATELY

View Document

20/07/9820 July 1998 LISTING OF PARTICULARS

View Document

14/07/9814 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

10/07/9810 July 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

23/02/9823 February 1998 SHARES AGREEMENT OTC

View Document

18/02/9818 February 1998 REGISTERED OFFICE CHANGED ON 18/02/98 FROM:
VICTORIA ROAD
FENTON
STOKE ON TRENT
ST4 2HR

View Document

24/12/9724 December 1997 NEW DIRECTOR APPOINTED

View Document

07/11/977 November 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 LISTING OF PARTICULARS

View Document

18/07/9718 July 1997 RETURN MADE UP TO 30/05/97; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9711 July 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/97

View Document

11/07/9711 July 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 13/05/97

View Document

23/06/9723 June 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/02/977 February 1997 DIRECTOR RESIGNED

View Document

23/09/9623 September 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/08/9621 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

13/08/9613 August 1996 ￯﾿ᄑ NC 8210000/9210000
29/0

View Document

13/08/9613 August 1996 RUNNING OF CO 29/07/96

View Document

13/08/9613 August 1996 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/07/96

View Document

13/08/9613 August 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/07/96

View Document

23/07/9623 July 1996 RETURN MADE UP TO 30/05/96; BULK LIST AVAILABLE SEPARATELY

View Document

11/07/9611 July 1996 LISTING OF PARTICULARS

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 NEW DIRECTOR APPOINTED

View Document

10/06/9610 June 1996 DIRECTOR RESIGNED

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/9623 May 1996 NEW DIRECTOR APPOINTED

View Document

20/05/9620 May 1996 ￯﾿ᄑ NC 5710000/8210000
15/04/96

View Document

20/05/9620 May 1996 NC INC ALREADY ADJUSTED 15/04/96

View Document

20/05/9620 May 1996 ALTER MEM AND ARTS 15/04/96

View Document

20/05/9620 May 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/04/96

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

01/05/961 May 1996 RE SHARES 15/04/96

View Document

29/03/9629 March 1996 LISTING OF PARTICULARS

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

29/11/9529 November 1995 CANCEL SHARE PREMIUM 10/11/95

View Document

10/11/9510 November 1995 COMPANY NAME CHANGED
HEWITT GROUP PLC
CERTIFICATE ISSUED ON 10/11/95

View Document

01/08/951 August 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

19/07/9519 July 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/07/95

View Document

19/07/9519 July 1995 ￯﾿ᄑ NC 4831600/5710000
07/0

View Document

19/07/9519 July 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/07/95

View Document

19/07/9519 July 1995 RE SHARE OPTION SCHEME 07/07/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/05/95; BULK LIST AVAILABLE SEPARATELY

View Document

15/06/9515 June 1995 LISTING OF PARTICULARS

View Document

31/05/9531 May 1995 DIRECTOR RESIGNED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

05/05/955 May 1995 NEW DIRECTOR APPOINTED

View Document

29/01/9529 January 1995 NEW DIRECTOR APPOINTED

View Document

23/01/9523 January 1995 DIRECTOR RESIGNED

View Document

17/01/9517 January 1995 RE SHARES 10/01/95

View Document

17/01/9517 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/01/95

View Document

16/01/9516 January 1995 NEW SECRETARY APPOINTED

View Document

16/01/9516 January 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9512 January 1995 NEW DIRECTOR APPOINTED

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 LISTING OF PARTICULARS

View Document

06/07/946 July 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

29/06/9429 June 1994 RETURN MADE UP TO 30/05/94; BULK LIST AVAILABLE SEPARATELY

View Document

29/06/9429 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

09/06/949 June 1994 ALTER MEM AND ARTS 27/05/94

View Document

09/06/949 June 1994 ALTER MEM AND ARTS 27/05/94

View Document

11/05/9411 May 1994 REGISTERED OFFICE CHANGED ON 11/05/94 FROM:
1 VICARAGE LANE
WATER ORTON
BIRMINGHAM
B46 1RY

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

13/02/9413 February 1994 REGISTERED OFFICE CHANGED ON 13/02/94 FROM:
FENTON LOW WORKS
VICTORIA ROAD FENTON
STOKE-ON-TRENT
ST4 2HR

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/01/9413 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/9324 June 1993 RETURN MADE UP TO 30/05/93; BULK LIST AVAILABLE SEPARATELY

View Document

24/06/9324 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

11/06/9311 June 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

30/04/9330 April 1993 EQUITY SECURITIES 23/04/93

View Document

30/04/9330 April 1993 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/03/93

View Document

26/04/9326 April 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/932 April 1993 JNT VENTURE 29/03/93

View Document

15/07/9215 July 1992 ALTER MEM AND ARTS 10/04/92

View Document

15/07/9215 July 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/92

View Document

05/06/925 June 1992 RETURN MADE UP TO 30/05/92; NO CHANGE OF MEMBERS

View Document

07/05/927 May 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

21/10/9121 October 1991 COMPANY NAME CHANGED
J. HEWITT & SON (FENTON) P.L.C.
CERTIFICATE ISSUED ON 22/10/91

View Document

23/07/9123 July 1991 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9116 July 1991 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

24/06/9124 June 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

24/06/9124 June 1991 RETURN MADE UP TO 30/05/91; BULK LIST AVAILABLE SEPARATELY

View Document

17/05/9117 May 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/91

View Document

17/05/9117 May 1991 DISAPPLICATION OF PRE-EMPTION RIGHTS 10/04/91

View Document

04/12/904 December 1990 DIRECTOR RESIGNED

View Document

22/06/9022 June 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 30/05/90; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/9019 June 1990 ALTER MEM AND ARTS 16/05/90

View Document

19/06/9019 June 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/05/90

View Document

24/04/9024 April 1990 ALLOT SECURITIES 17/05/89

View Document

26/03/9026 March 1990 NEW DIRECTOR APPOINTED

View Document

11/12/8911 December 1989 DIRECTOR RESIGNED

View Document

04/09/894 September 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 NEW DIRECTOR APPOINTED

View Document

19/06/8919 June 1989 RETURN MADE UP TO 31/05/89; BULK LIST AVAILABLE SEPARATELY

View Document

19/06/8919 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/06/8912 June 1989 NEW DIRECTOR APPOINTED

View Document

06/06/896 June 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 170589

View Document

06/06/896 June 1989 ALTER MEM AND ARTS 170589

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

28/09/8828 September 1988 NEW DIRECTOR APPOINTED

View Document

14/06/8814 June 1988 RETURN MADE UP TO 05/05/88; BULK LIST AVAILABLE SEPARATELY

View Document

09/06/889 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

25/04/8825 April 1988 DIRECTOR RESIGNED

View Document

09/02/889 February 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/8713 October 1987 NEW DIRECTOR APPOINTED

View Document

02/09/872 September 1987 DIRECTOR RESIGNED

View Document

18/06/8718 June 1987 RETURN MADE UP TO 06/05/87; FULL LIST OF MEMBERS

View Document

18/06/8718 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

15/06/8715 June 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 220487

View Document

13/01/8713 January 1987 AUTH. ALLOTMENT OF SHARES AND DEBENTURES ********

View Document

24/06/8624 June 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/06/8624 June 1986 RETURN MADE UP TO 28/05/86; FULL LIST OF MEMBERS

View Document

31/05/8631 May 1986 NEW DIRECTOR APPOINTED

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