COMPLETE FLUE SERVICES LIMITED

Company Documents

DateDescription
07/10/137 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2013

View Document

08/04/138 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2013

View Document

03/10/123 October 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2012

View Document

11/04/1211 April 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2012:LIQ. CASE NO.1

View Document

11/10/1111 October 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/09/2011:LIQ. CASE NO.1

View Document

19/04/1119 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 24/03/2011:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

13/04/1013 April 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00009141,00002748

View Document

13/04/1013 April 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

17/04/0817 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/05/0722 May 2007 RETURN MADE UP TO 13/04/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/06/0627 June 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM: G OFFICE CHANGED 15/11/05 UNIT 1 DOLPHIN PARK ARDGLEN ROAD WHITCHURCH HAMPSHIRE RG28 7BB

View Document

10/11/0510 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/09/0519 September 2005 NEW SECRETARY APPOINTED

View Document

19/09/0519 September 2005 SECRETARY RESIGNED

View Document

19/04/0519 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0423 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 BEECHEY HOUSE 87-89 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW

View Document

15/05/0415 May 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

22/05/0322 May 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/10/0229 October 2002 NEW SECRETARY APPOINTED

View Document

04/08/024 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

19/04/0219 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

19/06/0119 June 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

23/05/0023 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

04/11/994 November 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

07/09/997 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

14/05/9914 May 1999 SECRETARY RESIGNED

View Document

14/05/9914 May 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW SECRETARY APPOINTED

View Document

21/04/9921 April 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 SECRETARY RESIGNED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

20/04/9920 April 1999 ALTER MEM AND ARTS 13/04/99

View Document

13/04/9913 April 1999 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