DAVID A. FLAGG (& ASSOCIATES) LIMITED

Company Documents

DateDescription
10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

10/05/2210 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

22/02/2222 February 2022 First Gazette notice for voluntary strike-off

View Document

11/02/2211 February 2022 Application to strike the company off the register

View Document

12/12/2012 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 14/12/19, NO UPDATES

View Document

16/12/1916 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / DENISE EVELYN FLAGG / 13/12/2019

View Document

13/07/1913 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 14/12/18, NO UPDATES

View Document

30/08/1830 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / DENISE EVELYN FLAGG / 14/12/2017

View Document

14/12/1714 December 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID ANTHONY FLAGG / 14/12/2017

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 14/12/17, NO UPDATES

View Document

25/10/1725 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES

View Document

18/10/1618 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/12/1514 December 2015 Annual return made up to 14 December 2015 with full list of shareholders

View Document

24/07/1524 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

15/12/1415 December 2014 Annual return made up to 14 December 2014 with full list of shareholders

View Document

03/09/143 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/12/1316 December 2013 Annual return made up to 14 December 2013 with full list of shareholders

View Document

12/08/1312 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

14/12/1214 December 2012 Annual return made up to 14 December 2012 with full list of shareholders

View Document

26/09/1226 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

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

View Document

12/09/1112 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/12/1014 December 2010 Annual return made up to 14 December 2010 with full list of shareholders

View Document

15/06/1015 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY FLAGG / 14/12/2009

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DENISE EVELYN FLAGG / 14/12/2009

View Document

14/12/0914 December 2009 Annual return made up to 14 December 2009 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 14/12/08; FULL LIST OF MEMBERS

View Document

24/11/0824 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

08/01/088 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 14/12/07; FULL LIST OF MEMBERS

View Document

09/01/079 January 2007 RETURN MADE UP TO 14/12/06; FULL LIST OF MEMBERS

View Document

26/09/0626 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 14/12/05; FULL LIST OF MEMBERS

View Document

09/09/059 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

18/04/0518 April 2005 NEW DIRECTOR APPOINTED

View Document

25/01/0525 January 2005 RETURN MADE UP TO 14/12/04; FULL LIST OF MEMBERS

View Document

11/06/0411 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

06/01/046 January 2004 RETURN MADE UP TO 14/12/03; FULL LIST OF MEMBERS

View Document

26/08/0326 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

29/01/0329 January 2003 RETURN MADE UP TO 14/12/02; FULL LIST OF MEMBERS

View Document

09/09/029 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

11/02/0211 February 2002 REGISTERED OFFICE CHANGED ON 11/02/02 FROM: 109 PRIORY VIEW ROAD BURTON CHRISTCHURCH DORSET BH23 7HH

View Document

14/01/0214 January 2002 RETURN MADE UP TO 14/12/01; FULL LIST OF MEMBERS

View Document

16/07/0116 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/12/0022 December 2000 RETURN MADE UP TO 14/12/00; FULL LIST OF MEMBERS

View Document

16/03/0016 March 2000 ACC. REF. DATE EXTENDED FROM 31/12/00 TO 31/03/01

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 NEW DIRECTOR APPOINTED

View Document

15/12/9915 December 1999 SECRETARY RESIGNED

View Document

15/12/9915 December 1999 REGISTERED OFFICE CHANGED ON 15/12/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

15/12/9915 December 1999 NEW SECRETARY APPOINTED

View Document

14/12/9914 December 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