FLEXIBLE SUPPORT OPTIONS (UK DOMICILIARY) LIMITED

Company Documents

DateDescription
02/04/132 April 2013 STRUCK OFF AND DISSOLVED

View Document

16/10/1216 October 2012 FIRST GAZETTE

View Document

16/10/1216 October 2012 DIRECTOR APPOINTED MR DAVID JOHN LOFTUS

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, DIRECTOR IAN WHITE

View Document

23/08/1223 August 2012 APPOINTMENT TERMINATED, SECRETARY IAN WHITE

View Document

02/04/122 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DAVIDE

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MS CHRISTINE CAMERON

View Document

26/03/1226 March 2012 PREVSHO FROM 31/10/2012 TO 02/03/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM 15-16 STOCKHOLM CLOSE TYNE TUNNEL TRADING ESTATE NORTH SHIELDS TYNE &WEAR NE29 7SF

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, SECRETARY ARMAJIT LADHAR

View Document

26/03/1226 March 2012 SECRETARY APPOINTED MR IAN WHITE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR BALDEV LADHAR

View Document

26/03/1226 March 2012 DIRECTOR APPOINTED MR IAN JAMES WHITE

View Document

26/03/1226 March 2012 APPOINTMENT TERMINATED, DIRECTOR ARMAJIT LADHAR

View Document

21/07/1121 July 2011 31/10/10 TOTAL EXEMPTION FULL

View Document

21/06/1121 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

22/10/1022 October 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / BALDEV SINGH LADHAR / 10/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVIDE / 10/05/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ARMAJIT SINGH LADHAR / 10/05/2010

View Document

04/06/104 June 2010 Annual return made up to 10 May 2010 with full list of shareholders

View Document

10/03/1010 March 2010 AUDITOR'S RESIGNATION

View Document

20/10/0920 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

20/10/0920 October 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

12/08/0912 August 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

12/08/0912 August 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

22/06/0922 June 2009 RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 CURREXT FROM 30/09/2009 TO 31/10/2009

View Document

05/12/085 December 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

29/07/0829 July 2008 RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS

View Document

01/04/081 April 2008 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

03/08/073 August 2007 RETURN MADE UP TO 10/05/07; NO CHANGE OF MEMBERS

View Document

28/03/0728 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

16/06/0616 June 2006 RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0528 October 2005 NEW DIRECTOR APPOINTED

View Document

18/10/0518 October 2005 COMPANY NAME CHANGED ACTIVE CARE (DOMICILIARY) LIMITE D CERTIFICATE ISSUED ON 18/10/05

View Document

14/06/0514 June 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS; AMEND

View Document

12/05/0512 May 2005 RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: G OFFICE CHANGED 21/09/04 5 RIVER VIEW BLACKHALL MILL NEWCASTLE UPON TYNE NE17 7TL

View Document

21/09/0421 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECTION 35(3)CA 25/08/04

View Document

14/09/0414 September 2004 TRANSFER SECTION 320(1) 25/08/04

View Document

14/09/0414 September 2004 TRANSFER SECTION 320(1) 25/08/04

View Document

08/09/048 September 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/09/048 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/048 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

08/09/048 September 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/043 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/06/042 June 2004 REGISTERED OFFICE CHANGED ON 02/06/04 FROM: G OFFICE CHANGED 02/06/04 5 RIVERSDALE CLOSE MILL RACE PARK BLACKHALL MILL TYNE & WEAR NE17 7LW

View Document

11/05/0411 May 2004 RETURN MADE UP TO 10/05/04; FULL LIST OF MEMBERS

View Document

30/03/0430 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

27/02/0427 February 2004 � IC 2/1 22/01/04 � SR 1@1=1

View Document

23/06/0323 June 2003 RETURN MADE UP TO 10/05/03; FULL LIST OF MEMBERS

View Document

16/06/0316 June 2003 NEW SECRETARY APPOINTED

View Document

18/04/0318 April 2003 DIRECTOR RESIGNED

View Document

23/03/0323 March 2003 AUDITOR'S RESIGNATION

View Document

03/01/033 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

26/10/0226 October 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 10/05/02; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

01/06/011 June 2001 RETURN MADE UP TO 06/05/01; FULL LIST OF MEMBERS

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

14/11/0014 November 2000 NEW DIRECTOR APPOINTED

View Document

11/10/0011 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/09/0029 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/05/0012 May 2000 RETURN MADE UP TO 06/05/00; FULL LIST OF MEMBERS

View Document

14/12/9914 December 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

16/06/9916 June 1999 RETURN MADE UP TO 06/05/99; FULL LIST OF MEMBERS

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/03/99

View Document

27/05/9827 May 1998 SECRETARY RESIGNED

View Document

27/05/9827 May 1998 NEW SECRETARY APPOINTED

View Document

27/05/9827 May 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/986 May 1998 Incorporation

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