FLB ASSURANCE LIMITED

Company Documents

DateDescription
23/01/1523 January 2015 Annual return made up to 1 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/01/1428 January 2014 APPOINTMENT TERMINATED, SECRETARY BENJAMIN LOVEDAY

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN LOVEDAY

View Document

24/01/1424 January 2014 Annual return made up to 1 December 2013 with full list of shareholders

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY MICHAEL BELL / 18/02/2013

View Document

24/01/1424 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL MILES FAUST / 14/02/2013

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/06/1318 June 2013 REGISTERED OFFICE CHANGED ON 18/06/2013 FROM
5 CURFEW YARD, THAMES STREET
WINDSOR
BERKSHIRE
SL4 1SN
UNITED KINGDOM

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/12/123 December 2012 Annual return made up to 1 December 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BELL / 31/03/2011

View Document

05/12/115 December 2011 SECRETARY'S CHANGE OF PARTICULARS / BENJAMIN EDWARD LOVEDAY / 31/03/2011

View Document

05/12/115 December 2011 Annual return made up to 1 December 2011 with full list of shareholders

View Document

05/12/115 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN EDWARD LOVEDAY / 31/03/2011

View Document

16/05/1116 May 2011 COMPANY NAME CHANGED FLB TAX LIMITED
CERTIFICATE ISSUED ON 16/05/11

View Document

06/05/116 May 2011 REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME

View Document

06/05/116 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

21/04/1121 April 2011 REGISTERED OFFICE CHANGED ON 21/04/2011 FROM
8 BRIDGE AVENUE
MAIDENHEAD
BERKSHIRE
SL6 1RR

View Document

02/12/102 December 2010 Annual return made up to 1 December 2010 with full list of shareholders

View Document

02/12/102 December 2010 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL MILES FAUST / 01/10/2009

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN EDWARD LOVEDAY / 01/10/2009

View Document

03/03/103 March 2010 Annual return made up to 23 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MICHAEL BELL / 01/10/2009

View Document

23/12/0923 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/05/0912 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

12/05/0912 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

12/05/0912 May 2009 RETURN MADE UP TO 23/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DIRECTOR APPOINTED DANIEL MILES FAUST

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
11 ORPINGTON CLOSE
TWYFORD
READING
BERKSHIRE
RG10 0AD

View Document

18/02/0918 February 2009 COMPANY NAME CHANGED SANE TRADING (UK) LIMITED
CERTIFICATE ISSUED ON 19/02/09

View Document

24/06/0824 June 2008 RETURN MADE UP TO 23/02/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

27/12/0727 December 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07

View Document

29/05/0729 May 2007 REGISTERED OFFICE CHANGED ON 29/05/07 FROM:
59 WESLEY DRIVE
EGHAM
SURREY
TW20 9JA

View Document

26/03/0726 March 2007 RETURN MADE UP TO 23/02/07; FULL LIST OF MEMBERS

View Document

23/02/0623 February 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