FLEXBULK UK LIMITED

Company Documents

DateDescription
13/12/1313 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

10/10/1210 October 2012 Annual return made up to 10 October 2012 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/01/1230 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HENDRIK VAN WELSENSES / 30/09/2011

View Document

30/01/1230 January 2012 Annual return made up to 10 October 2011 with full list of shareholders

View Document

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

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, SECRETARY KEITH WATTS

View Document

02/09/112 September 2011 REGISTERED OFFICE CHANGED ON 02/09/2011 FROM RAVENSBOURNE BUSINESS CENTRE WESTERHAM ROAD KESTON KENT BR2 6HE

View Document

02/09/112 September 2011 SECRETARY APPOINTED MR HENDRIK VAN WELSENSES

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WOODWARD

View Document

15/10/1015 October 2010 Annual return made up to 10 October 2010 with full list of shareholders

View Document

30/06/1030 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PHILLIP WOODWARD / 02/10/2009

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, DIRECTOR KEITH WATTS

View Document

10/11/0910 November 2009 Annual return made up to 10 October 2009 with full list of shareholders

View Document

02/04/092 April 2009 DIRECTOR APPOINTED HENDRIK VAN WELSENES LOGGED FORM

View Document

02/04/092 April 2009 SECRETARY APPOINTED KEITH WATTS LOGGED FORM

View Document

17/03/0917 March 2009 SECRETARY APPOINTED KEITH WATTS LOGGED FORM

View Document

27/02/0927 February 2009 SECRETARY APPOINTED KEITH WATTS

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR JOHN PURDON

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY MAGUS SECRETARIES LIMITED

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED SECRETARY CHALFEN SECRETARIES LIMITED

View Document

19/02/0919 February 2009 REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 140 BUCKINGHAM PALACE ROAD LONDON SW1W 9SA

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR MAGUS DIRECTORS LIMITED

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED CHRISTOPHER WOODWARD

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED HENDRIK VAN WELSENSES

View Document

16/12/0816 December 2008 DIRECTOR APPOINTED KEITH WATTS

View Document

30/10/0830 October 2008 SECRETARY'S CHANGE OF PARTICULARS / MAGUS SECRETARIES LIMITED / 27/10/2008

View Document

30/10/0830 October 2008 REGISTERED OFFICE CHANGED ON 30/10/2008 FROM GROUND FLOOR 100 ROCHESTER ROW LONDON SW1P 1JP

View Document

30/10/0830 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / MAGUS DIRECTORS LIMITED / 27/10/2008

View Document

17/10/0817 October 2008 SECRETARY APPOINTED MAGUS SECRETARIES LIMITED

View Document

17/10/0817 October 2008 DIRECTOR APPOINTED MAGUS DIRECTORS LIMITED

View Document

10/10/0810 October 2008 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