FLAIR4 DESIGN LIMITED

Company Documents

DateDescription
07/05/147 May 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

29/04/1429 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

08/05/138 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

17/04/1217 April 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

27/05/1127 May 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW WILLIAM OFFLEY / 14/04/2010

View Document

01/07/101 July 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

26/03/1026 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: 72B LEYS AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 3EG UNITED KINGDOM

View Document

08/06/098 June 2009 REGISTERED OFFICE CHANGED ON 08/06/09 FROM: DEVONSHIRE BUSINESS CENTRE WORKS ROAD LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 1GJ

View Document

08/06/098 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

08/06/098 June 2009 LOCATION OF DEBENTURE REGISTER

View Document

08/06/098 June 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

23/04/0923 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

21/04/0921 April 2009 DIRECTOR AND SECRETARY RESIGNED JAMES THOMAS

View Document

28/04/0828 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/04/0828 April 2008 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

28/04/0828 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/04/0828 April 2008 REGISTERED OFFICE CHANGED ON 28/04/08 FROM: 12 VENTURE HOUSE, FIFTH AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HW

View Document

14/02/0814 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

02/10/072 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

19/04/0619 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 REGISTERED OFFICE CHANGED ON 19/04/06 FROM: 14 VENTURE HOUSE FIFTH AVENUE LETCHWORTH GARDEN CITY HERTFORDSHIRE SG6 2HW

View Document

06/04/066 April 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0529 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

26/08/0526 August 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 REGISTERED OFFICE CHANGED ON 16/02/05 FROM: 20 FURLAY CLOSE LETCHWORTH GARDEN CITY HERTS SG6 4YL

View Document

03/02/053 February 2005 ACC. REF. DATE EXTENDED FROM 30/04/05 TO 30/06/05

View Document

14/04/0414 April 2004 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