FLEXCEL LIMITED

Company Documents

DateDescription
19/05/1419 May 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

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

22/08/1322 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

08/01/138 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

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

View Accounts

17/04/1217 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

19/12/1119 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

19/12/1119 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE JULIA FLETCHER / 01/01/2011

View Document

29/03/1129 March 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

29/03/1129 March 2011 REGISTERED OFFICE CHANGED ON 29/03/2011 FROM
COY POND BUSINESS PARK INGWORTH ROAD
INGWORTH ROAD
POOLE
DORSET
BH12 1JY
ENGLAND

View Document

29/03/1129 March 2011 SECRETARY'S CHANGE OF PARTICULARS / ELAINE JULIA FLETCHER / 01/01/2011

View Document

08/03/118 March 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
SUITE 6 BOURNE GATE
BOURNE VALLEY ROAD
POOLE
DORSET
BH12 1DY

View Document

04/09/104 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ELAINE JULIA FLETCHER / 08/06/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALEXANDER FLETCHER / 08/06/2010

View Document

21/12/0921 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

21/12/0921 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ALEXANDER FLETCHER / 21/12/2009

View Document

21/10/0921 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

05/02/095 February 2009 SECRETARY'S CHANGE OF PARTICULARS / ELAINE FLETCHER / 05/02/2009

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE FLETCHER / 05/02/2009

View Document

08/01/098 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

08/01/098 January 2009 MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

19/12/0819 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

19/12/0719 December 2007 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