FLAMBEAU SOLUTIONS LIMITED

Company Documents

DateDescription
07/06/167 June 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

06/08/156 August 2015 Annual return made up to 3 August 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

05/08/145 August 2014 Annual return made up to 3 August 2014 with full list of shareholders

View Document

08/07/148 July 2014 30/04/14 TOTAL EXEMPTION FULL

View Document

13/08/1313 August 2013 Annual return made up to 3 August 2013 with full list of shareholders

View Document

24/07/1324 July 2013 30/04/13 TOTAL EXEMPTION FULL

View Document

20/09/1220 September 2012 30/04/12 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 Annual return made up to 3 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

05/08/115 August 2011 Annual return made up to 3 August 2011 with full list of shareholders

View Document

09/08/109 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID LESLIE OETER GALLEN / 03/08/2010

View Document

09/08/109 August 2010 Annual return made up to 3 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/10/0929 October 2009 30/04/09 TOTAL EXEMPTION FULL

View Document

27/08/0927 August 2009 WITHDRAWAL OF APPLICATION FOR STRIKING OFF

View Document

19/08/0919 August 2009 RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

04/08/094 August 2009 APPLICATION FOR STRIKING-OFF

View Document

23/09/0823 September 2008 RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

03/10/073 October 2007 ACC. REF. DATE SHORTENED FROM 31/08/08 TO 30/04/08

View Document

02/10/072 October 2007 DIRECTOR RESIGNED

View Document

02/10/072 October 2007 SECRETARY RESIGNED

View Document

02/10/072 October 2007 NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: G OFFICE CHANGED 02/10/07 35 WESTGATE HUDDERSFIELD WEST YORKSHIRE HD1 1PA

View Document

03/08/073 August 2007 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