FLEXICORP LIMITED

Company Documents

DateDescription
19/09/1519 September 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

20/04/1520 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/03/1517 March 2015 Annual return made up to 26 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

27/02/1427 February 2014 Annual return made up to 26 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

02/05/132 May 2013 APPOINTMENT TERMINATED, SECRETARY RAFINA MCGUIRE

View Document

02/05/132 May 2013 Annual return made up to 26 January 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
C/O RICHARD SHAUL/ CHANDLERS
85-87 BAYHAM STREET
LONDON
NW1 0AG

View Document

18/04/1318 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

26/04/1226 April 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

26/01/1226 January 2012 Annual return made up to 26 January 2012 with full list of shareholders

View Document

26/01/1226 January 2012 REGISTERED OFFICE CHANGED ON 26/01/2012 FROM CHANDLERS CA 85-87 NAYHAM ST LONDON NW1 0AG

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM 40 DARWIN COURT GLOUCESTER AVENUE LONDON NW1 7BG

View Document

24/01/1224 January 2012 DIRECTOR APPOINTED MS RAFINA BEGUM MCGUIRE

View Document

23/01/1223 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

23/01/1223 January 2012 APPOINTMENT TERMINATED, DIRECTOR MATTHEW MCGUIRE

View Document

09/09/119 September 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 July 2010

View Document

23/09/1023 September 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 July 2009

View Document

17/11/0917 November 2009 Annual return made up to 20 July 2009 with full list of shareholders

View Document

21/05/0921 May 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

03/12/083 December 2008 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

09/05/089 May 2008 SECRETARY'S CHANGE OF PARTICULARS / RAFINA MCGUIRE / 28/04/2008

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/08 FROM: GISTERED OFFICE CHANGED ON 09/05/2008 FROM 17 DARWIN COURT GLOUCESTER ROAD LONDON NW1 7BG

View Document

09/05/089 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCGUIRE / 28/04/2008

View Document

22/11/0722 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

07/12/067 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

18/08/0618 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05

View Document

12/09/0512 September 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04

View Document

06/08/046 August 2004 RETURN MADE UP TO 20/07/04; NO CHANGE OF MEMBERS

View Document

12/03/0412 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03

View Document

21/08/0321 August 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

24/07/0224 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 SECRETARY'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0214 May 2002 REGISTERED OFFICE CHANGED ON 14/05/02 FROM: G OFFICE CHANGED 14/05/02 BASEMENT FLAT 98 PARKWAY CAMDEN LONDON NW1 7AN

View Document

20/08/0120 August 2001 SECRETARY RESIGNED

View Document

20/08/0120 August 2001 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 NEW DIRECTOR APPOINTED

View Document

20/08/0120 August 2001 DIRECTOR RESIGNED

View Document

16/08/0116 August 2001 REGISTERED OFFICE CHANGED ON 16/08/01 FROM: G OFFICE CHANGED 16/08/01 SUITE 81 GROSVENOR GARDENS HOUSE 35-37 GROSVENOR GARDENS LONDON SW1W 0BS

View Document

06/08/016 August 2001 REGISTERED OFFICE CHANGED ON 06/08/01 FROM: G OFFICE CHANGED 06/08/01 4 RIVERS HOUSE FENTIMAN WALK HERTFORD HERTFORDSHIRE SG14 1DB

View Document

20/07/0120 July 2001 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