FLASH CELL LIMITED

Company Documents

DateDescription
24/12/1324 December 2013 STRUCK OFF AND DISSOLVED

View Document

10/09/1310 September 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

26/02/1326 February 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/12/1211 December 2012 FIRST GAZETTE

View Document

17/12/1117 December 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/11/1129 November 2011 FIRST GAZETTE

View Document

16/02/1116 February 2011 30/11/09 TOTAL EXEMPTION FULL

View Document

25/01/1125 January 2011 Annual return made up to 18 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 REGISTERED OFFICE CHANGED ON 25/01/2011 FROM
C/O GOLDER BAQA
3RD FLOOR
86 WHITECHAPEL HIGH STREET
LONDON
E1 7QX
ENGLAND

View Document

18/03/1018 March 2010 REGISTERED OFFICE CHANGED ON 18/03/2010 FROM
ALRESFORD HOUSE
60 WEST STREET
FARNHAM
SURREY
GU9 7EH

View Document

24/11/0924 November 2009 SECRETARY'S CHANGE OF PARTICULARS / BEATRIZ CLEMENCIA GERIG / 11/11/2009

View Document

24/11/0924 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS CHRISTOPHER GERIG / 11/11/2009

View Document

24/11/0924 November 2009 Annual return made up to 18 November 2009 with full list of shareholders

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY BEATRIZ GERIG

View Document

05/11/095 November 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

06/03/096 March 2009 RETURN MADE UP TO 18/11/08; FULL LIST OF MEMBERS

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

20/02/0820 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

31/12/0731 December 2007 RETURN MADE UP TO 18/11/07; NO CHANGE OF MEMBERS

View Document

21/03/0721 March 2007 S366A DISP HOLDING AGM 16/05/06

View Document

12/03/0712 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/05

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/11/06; FULL LIST OF MEMBERS

View Document

28/11/0528 November 2005 RETURN MADE UP TO 18/11/05; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 REGISTERED OFFICE CHANGED ON 15/11/05 FROM:
ALRESFORD HOUSE, 60 WEST STREET
FARNHAM
SURREY
GU9 7EH

View Document

15/11/0515 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/0515 November 2005 NEW SECRETARY APPOINTED

View Document

29/03/0529 March 2005 REGISTERED OFFICE CHANGED ON 29/03/05 FROM:
FLASH CELL LTD
3 KINGHAM PLACE, WEST STREET
FARNHAM
SURREY GU9 7DR

View Document

04/02/054 February 2005 REGISTERED OFFICE CHANGED ON 04/02/05 FROM:
FLAT 3 RACS,, HEADLEY ROAD
GRAYSHOTT
HINDHEAD
SURREY GU26 6LG

View Document

18/11/0418 November 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