FLASKGRAIN LIMITED

Company Documents

DateDescription
25/06/1325 June 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/03/1312 March 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/03/131 March 2013 APPLICATION FOR STRIKING-OFF

View Document

12/10/1212 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS PHILIPPA SCOBIE / 10/10/2012

View Document

22/07/1222 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

19/04/1219 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

05/03/125 March 2012 APPOINTMENT TERMINATED, SECRETARY DAVID MORGAN

View Document

05/03/125 March 2012 SECRETARY APPOINTED MRS PHILIPPA SCOBIE

View Document

14/07/1114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / PATRICK O'HARA / 12/07/2011

View Document

14/07/1114 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

16/05/1116 May 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

07/06/107 June 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09

View Document

15/12/0915 December 2009 SECRETARY APPOINTED MR DAVID RICHARD MORGAN

View Document

14/12/0914 December 2009 APPOINTMENT TERMINATED, SECRETARY PHILIPPA DUNKLEY

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DALY / 14/12/2009

View Document

15/07/0915 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

26/03/0926 March 2009 SECRETARY APPOINTED MISS PHILIPPA DUNKLEY

View Document

26/03/0926 March 2009 APPOINTMENT TERMINATED SECRETARY GORDON PARKER

View Document

28/01/0928 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08

View Document

15/07/0815 July 2008 SECRETARY'S CHANGE OF PARTICULARS / GORDON PARKER / 15/07/2008

View Document

15/07/0815 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07

View Document

27/07/0727 July 2007 RETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS

View Document

10/01/0710 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06

View Document

13/07/0613 July 2006 REGISTERED OFFICE CHANGED ON 13/07/06 FROM:
10 OLD JEWRY
LONDON
EC2R 8DN

View Document

13/07/0613 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

07/06/057 June 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 30/09/05

View Document

01/06/051 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0517 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/07/0430 July 2004 NEW SECRETARY APPOINTED

View Document

30/07/0430 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 REGISTERED OFFICE CHANGED ON 29/07/04 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

29/07/0429 July 2004 SECRETARY RESIGNED

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 DIRECTOR RESIGNED

View Document

28/06/0428 June 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