FLATPACK ASSEMBLY SERVICES LIMITED

Company Documents

DateDescription
15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/02/2415 February 2024 Final Gazette dissolved following liquidation

View Document

15/11/2315 November 2023 Return of final meeting in a creditors' voluntary winding up

View Document

22/06/2322 June 2023 Registered office address changed from C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR to C/O Begbies Traynor 31st Floor 40 Bank Street London E14 5NR on 2023-06-22

View Document

09/05/239 May 2023 Liquidators' statement of receipts and payments to 2023-03-03

View Document

03/05/223 May 2022 Liquidators' statement of receipts and payments to 2022-03-03

View Document

24/07/2124 July 2021 Registered office address changed from 26-28 Bedford Row London WC1R 4HE to C/O Begbies Traynor 29th Floor 40 Bank Street London E14 5NR on 2021-07-24

View Document

15/07/2115 July 2021 Termination of appointment of Jorgen Patrick Ellis as a director on 2019-04-08

View Document

20/12/1920 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

07/11/197 November 2019 DIRECTOR APPOINTED MR WILLIAM JOSEPH FLEW

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN PATRICK ELLIS / 11/09/2018

View Document

03/10/183 October 2018 PSC'S CHANGE OF PARTICULARS / MR JORGEN PATRICK ELLIS / 11/09/2018

View Document

28/08/1828 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

18/07/1818 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 109865400001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

03/11/173 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JORGEN ELLIS / 03/11/2017

View Document

31/10/1731 October 2017 SECRETARY APPOINTED PAUL DAVID BEARE

View Document

31/10/1731 October 2017 REGISTERED OFFICE CHANGED ON 31/10/2017 FROM 71-75 SHELTON STREET COVENT GARDEN LONDON WC2H 9JQ ENGLAND

View Document

31/10/1731 October 2017 CURRSHO FROM 30/09/2018 TO 31/03/2018

View Document

28/09/1728 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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