FLASH ENTERPRISE LTD

Company Documents

DateDescription
31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

09/07/169 July 2016 DISS40 (DISS40(SOAD))

View Document

06/07/166 July 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

24/05/1624 May 2016 FIRST GAZETTE

View Document

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

View Accounts

01/03/161 March 2016 REGISTERED OFFICE CHANGED ON 01/03/2016 FROM
54 HILLBURY AVENUE
HARROW
MIDDLESEX
HA3 8EW

View Document

29/02/1629 February 2016 APPOINTMENT TERMINATED, SECRETARY GEORGE MYRANTS

View Document

29/01/1629 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

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

View Accounts

16/03/1516 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

26/01/1526 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

30/04/1430 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/02/143 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/13

View Document

03/02/143 February 2014 APPOINTMENT TERMINATED, DIRECTOR TERENCE REVILL

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR. TERENCE REVILL

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR. ROBERT TERENCE FRANCIS REVILL

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MYRANTS

View Document

29/10/1329 October 2013 APPOINTMENT TERMINATED, DIRECTOR GEORGE MYRANTS

View Document

29/10/1329 October 2013 DIRECTOR APPOINTED MR. TERENCE REVILL

View Document

02/05/132 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

22/01/1322 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/12

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH REVILL

View Document

09/05/129 May 2012 REGISTERED OFFICE CHANGED ON 09/05/2012 FROM
7 MERLEY COURT CHURCH LANE
LONDON
NW9 8JT
UNITED KINGDOM

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR GEORGE MYRANTS

View Document

09/05/129 May 2012 SECRETARY APPOINTED MR GEORGE MYRANTS

View Document

09/05/129 May 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIA CLANCY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, SECRETARY JULIA CLANCY

View Document

09/05/129 May 2012 APPOINTMENT TERMINATED, DIRECTOR DEBORAH REVILL

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR GEORGE MYRANTS

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

01/02/121 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/11

View Document

11/04/1111 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

23/01/1123 January 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/10

View Document

27/04/1027 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

31/01/1031 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/09

View Document

30/04/0930 April 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR HARINDER SATHIES

View Document

28/04/0828 April 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIA CLANCY / 26/04/2008

View Document

28/04/0828 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 COMPANY NAME CHANGED H K RANDHAWA LTD
CERTIFICATE ISSUED ON 27/03/08

View Document

12/03/0812 March 2008 DIRECTOR APPOINTED MRS DEBORAH REVILL

View Document

12/03/0812 March 2008 REGISTERED OFFICE CHANGED ON 12/03/2008 FROM
14 ORCHESTRA COURT, 1 SYMPHONY
CLOSE, EDGWARE
MIDDLESEX
UNITED KINGDOM
HA8 0ED

View Document

12/03/0812 March 2008 SECRETARY APPOINTED MRS JULIA CLANCY

View Document

12/03/0812 March 2008 APPOINTMENT TERMINATED SECRETARY KASHMIR RANDHAWA

View Document

17/04/0717 April 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