FLARE SOFTWARE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
04/07/144 July 2014 SOLVENCY STATEMENT DATED 03/07/14

View Document

04/07/144 July 2014 STATEMENT BY DIRECTORS

View Document

04/07/144 July 2014 04/07/14 STATEMENT OF CAPITAL GBP 1

View Document

04/07/144 July 2014 REDUCE ISSUED CAPITAL 03/07/2014

View Document

20/06/1420 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

18/03/1418 March 2014 Annual return made up to 7 March 2014 with full list of shareholders

View Document

27/03/1327 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

13/03/1313 March 2013 Annual return made up to 7 March 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

13/03/1213 March 2012 Annual return made up to 7 March 2012 with full list of shareholders

View Document

13/07/1113 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD DOWNING / 04/07/2011

View Document

22/03/1122 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

07/03/117 March 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

28/06/1028 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

29/03/1029 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR APPOINTED PHILLIP DAVID ROWLAND

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STODDARD

View Document

01/08/091 August 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

13/03/0913 March 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

31/07/0831 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

19/06/0819 June 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

12/03/0812 March 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

24/03/0724 March 2007 NEW SECRETARY APPOINTED

View Document

24/03/0724 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 NEW SECRETARY APPOINTED

View Document

29/03/0629 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/02/0621 February 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 30/09/06

View Document

14/12/0514 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 AUDITOR'S RESIGNATION

View Document

12/09/0512 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

07/09/057 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

20/07/0520 July 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/01/0521 January 2005 � IC 346206/260000 31/12/04 � SR 86206@1=86206

View Document

10/01/0510 January 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/01/057 January 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/09/0427 September 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/04

View Document

06/09/046 September 2004 NEW DIRECTOR APPOINTED

View Document

08/04/048 April 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/04/04

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0311 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/07/039 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/07/037 July 2003 DIRECTOR RESIGNED

View Document

07/07/037 July 2003 SECRETARY RESIGNED

View Document

10/06/0310 June 2003 REGISTERED OFFICE CHANGED ON 10/06/03 FROM: G OFFICE CHANGED 10/06/03 1 REDCLIFF STREET BRISTOL BS99 7JZ

View Document

03/06/033 June 2003 � NC 100/347100 28/05

View Document

03/06/033 June 2003 NC INC ALREADY ADJUSTED 28/05/03

View Document

03/06/033 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/06/032 June 2003 COMPANY NAME CHANGED ACRAMAN (322) LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

07/03/037 March 2003 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