FLAMECUT BLANK ENGINEERING LIMITED

Company Documents

DateDescription
26/07/1226 July 2012 ORDER OF COURT - RESTORATION

View Document

08/05/058 May 2005 DISSOLVED

View Document

08/02/058 February 2005 RETURN OF FINAL MEETING RECEIVED

View Document

15/11/0415 November 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

13/05/0413 May 2004 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

04/11/034 November 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

20/10/0320 October 2003 REGISTERED OFFICE CHANGED ON 20/10/03 FROM:
141 GREAT CHARLES STREET
BIRMINGHAM
B3 3LG

View Document

06/05/036 May 2003 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

19/11/0219 November 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

23/05/0223 May 2002 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

12/11/0112 November 2001 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

09/11/009 November 2000 REGISTERED OFFICE CHANGED ON 09/11/00 FROM:
ABBEY HOUSE
7 MANOR ROAD
COVENTRY
CV1 2FW

View Document

07/11/007 November 2000 APPOINTMENT OF LIQUIDATOR

View Document

07/11/007 November 2000 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

07/11/007 November 2000 STATEMENT OF AFFAIRS

View Document

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/10/9915 October 1999 ADOPT MEM AND ARTS 30/09/99

View Document

15/10/9915 October 1999 NC INC ALREADY ADJUSTED
30/09/99

View Document

07/09/997 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

10/11/9810 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9830 June 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

29/04/9829 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

09/09/979 September 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/06/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

23/04/9523 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

09/01/959 January 1995 RETURN MADE UP TO 06/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

03/03/943 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/01/9418 January 1994 REGISTERED OFFICE CHANGED ON 18/01/94 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

18/01/9418 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

06/01/946 January 1994 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