FLAGSHIP ECOMMERCE LTD

Company Documents

DateDescription
02/11/122 November 2012 STRUCK OFF AND DISSOLVED

View Document

13/07/1213 July 2012 FIRST GAZETTE

View Document

01/05/121 May 2012 REGISTERED OFFICE CHANGED ON 01/05/2012 FROM 3 WESTBANK DRIVE BELFAST BT9 3LA

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

23/06/1123 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CARSTAIRS / 15/03/2011

View Document

23/06/1123 June 2011 SECRETARY'S CHANGE OF PARTICULARS / ELEANOR BELL / 15/03/2011

View Document

23/06/1123 June 2011 Annual return made up to 15 March 2011 with full list of shareholders

View Document

15/06/1115 June 2011 REGISTERED OFFICE CHANGED ON 15/06/2011 FROM 48-50 YORK STREET BELFAST BT15 1AS

View Document

24/03/1124 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

08/04/108 April 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/03/1024 March 2010 Annual return made up to 15 March 2010 with full list of shareholders

View Document

30/12/0930 December 2009 15/03/08 NO CHANGES

View Document

30/12/0930 December 2009 15/03/09 NO CHANGES

View Document

19/10/0919 October 2009 Annual return made up to 15 March 2007 with full list of shareholders

View Document

24/02/0924 February 2009 30/06/08 ANNUAL ACCTS

View Document

09/04/089 April 2008 30/06/07 ANNUAL ACCTS

View Document

08/03/078 March 2007 30/06/06 ANNUAL ACCTS

View Document

19/04/0619 April 2006 15/03/06 ANNUAL RETURN SHUTTLE

View Document

06/04/066 April 2006 CHANGE OF DIRS/SEC

View Document

30/03/0630 March 2006 30/06/05 ANNUAL ACCTS

View Document

04/05/054 May 2005 30/06/04 ANNUAL ACCTS

View Document

10/11/0410 November 2004 CHANGE OF DIRS/SEC

View Document

10/11/0410 November 2004 CHANGE OF DIRS/SEC

View Document

11/11/0311 November 2003 30/06/03 ANNUAL ACCTS

View Document

27/03/0327 March 2003 15/03/03 ANNUAL RETURN SHUTTLE

View Document

01/11/021 November 2002 AUDITOR RESIGNATION

View Document

10/10/0210 October 2002 30/06/02 ANNUAL ACCTS

View Document

22/03/0222 March 2002 15/03/02 ANNUAL RETURN SHUTTLE

View Document

22/01/0222 January 2002 30/06/01 ANNUAL ACCTS

View Document

21/10/0121 October 2001 CHANGE OF ARD

View Document

24/04/0124 April 2001 15/03/01 ANNUAL RETURN SHUTTLE

View Document

26/07/0026 July 2000 CHANGE IN SIT REG ADD

View Document

29/06/0029 June 2000 CHANGE OF DIRS/SEC

View Document

29/06/0029 June 2000 CHANGE IN SIT REG ADD

View Document

29/06/0029 June 2000 CHANGE OF DIRS/SEC

View Document

28/06/0028 June 2000 RESOLUTION TO CHANGE NAME

View Document

28/06/0028 June 2000 CERT CHANGE

View Document

26/05/0026 May 2000 CERT CHANGE

View Document

26/05/0026 May 2000 RESOLUTION TO CHANGE NAME

View Document

15/03/0015 March 2000 DECLN COMPLNCE REG NEW CO

View Document

15/03/0015 March 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/03/0015 March 2000 ARTICLES

View Document

15/03/0015 March 2000 MEMORANDUM

View Document

15/03/0015 March 2000 PARS RE DIRS/SIT REG OFF

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