FLATS 4 U (BRISTOL) LIMITED

Company Documents

DateDescription
28/04/1528 April 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

16/04/1516 April 2015 APPLICATION FOR STRIKING-OFF

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR RICKY SMITH

View Document

16/01/1516 January 2015 Annual return made up to 13 December 2014 with full list of shareholders

View Document

25/09/1425 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

23/12/1323 December 2013 Annual return made up to 13 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/01/1311 January 2013 Annual return made up to 13 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

04/01/124 January 2012 Annual return made up to 13 December 2011 with full list of shareholders

View Document

23/12/1123 December 2011 REGISTERED OFFICE CHANGED ON 23/12/2011 FROM
ARCLIGHT HOUSE
3 UNITY STREET
BRISTOL
BS1 5HH

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

11/01/1111 January 2011 Annual return made up to 13 December 2010 with full list of shareholders

View Document

27/09/1027 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

14/01/1014 January 2010 Annual return made up to 13 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICKY SMITH / 13/12/2009

View Document

01/11/091 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 13/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/12/0712 December 2007 RETURN MADE UP TO 13/12/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/0715 May 2007 DIRECTOR RESIGNED

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 REGISTERED OFFICE CHANGED ON 29/01/07 FROM:
16 PORTLAND SQUARE
BRISTOL
BS2 8SJ

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

29/01/0729 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 COMPANY NAME CHANGED
APPLEMIX LIMITED
CERTIFICATE ISSUED ON 22/01/07

View Document

18/01/0718 January 2007 DIRECTOR RESIGNED

View Document

18/01/0718 January 2007 SECRETARY RESIGNED

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM:
PEMBROKE HOUSE
7 BRUNSWICK SQUARE.
BRISTOL
BS2 8PE

View Document

13/12/0613 December 2006 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