FLEXISPACE LIMITED

Company Documents

DateDescription
25/04/1325 April 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

29/01/1329 January 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/11/2012

View Document

25/01/1325 January 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM
4 CHASE SIDE
ENFIELD
MIDDLESEX
EN2 6NF

View Document

09/11/119 November 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/11/119 November 2011 STATEMENT OF AFFAIRS/4.19

View Document

09/11/119 November 2011 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

08/11/118 November 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

20/09/1120 September 2011 FIRST GAZETTE

View Document

02/07/112 July 2011 DISS40 (DISS40(SOAD))

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

29/06/1129 June 2011 REGISTERED OFFICE CHANGED ON 29/06/2011 FROM
13 BLENHEIM TERRACE
LONDON
NW8 0EH

View Document

10/06/1110 June 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

31/05/1131 May 2011 FIRST GAZETTE

View Document

22/02/1122 February 2011 REGISTERED OFFICE CHANGED ON 22/02/2011 FROM
C/O WESTBURY
145-147 ST JOHN STREET
LONDON
EC1V 4PY

View Document

25/08/1025 August 2010 Annual return made up to 13 May 2010 with full list of shareholders

View Document

25/08/1025 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTCO NOMINEES LIMITED / 13/05/2010

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

29/05/1029 May 2010 DISS40 (DISS40(SOAD))

View Document

27/05/1027 May 2010 Annual accounts small company total exemption made up to 31 May 2008

View Document

20/04/1020 April 2010 FIRST GAZETTE

View Document

31/07/0931 July 2009 RETURN MADE UP TO 13/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2007

View Document

12/08/0812 August 2008 RETURN MADE UP TO 13/05/08; FULL LIST OF MEMBERS

View Document

07/08/087 August 2008 SECRETARY APPOINTED WESTCO NOMINEES LIMITED

View Document

07/08/087 August 2008 DIRECTOR APPOINTED PAUL ADLER

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED SECRETARY ME SECRETARIES LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR TAS CAR PARKING LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR MJP INVESTMENTS LIMITED

View Document

07/08/087 August 2008 APPOINTMENT TERMINATED DIRECTOR OREN BARRIE

View Document

26/11/0726 November 2007 NEW DIRECTOR APPOINTED

View Document

13/07/0713 July 2007 REGISTERED OFFICE CHANGED ON 13/07/07 FROM:
C/O MARRIOTTS 2ND FLOOR
CAS GWENT CHAMBERS WELSH STREET
CHEPSTOW
MON NP16 5LN

View Document

29/06/0729 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06

View Document

20/06/0720 June 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

28/11/0628 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

16/11/0616 November 2006 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/09/0613 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 RETURN MADE UP TO 13/05/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 REGISTERED OFFICE CHANGED ON 24/01/06 FROM:
C/O TUCKER TURNER KINGSLEY WOOD
& CO 18 BEDFORD ROW
LONDON
WC1R 4EQ

View Document

24/01/0624 January 2006 NEW SECRETARY APPOINTED

View Document

24/01/0624 January 2006 NEW DIRECTOR APPOINTED

View Document

24/01/0624 January 2006 SECRETARY RESIGNED

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/01/0623 January 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/051 September 2005 RETURN MADE UP TO 13/05/05; FULL LIST OF MEMBERS

View Document

21/10/0421 October 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

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

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 NEW DIRECTOR APPOINTED

View Document

21/09/0421 September 2004 DIRECTOR RESIGNED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM:
19 SUTHERLAND HOUSE
ROSEBURY SQUARE
WOODFORD GREEN
ESSEX IG8 8NS

View Document

01/09/041 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/05/0426 May 2004 RETURN MADE UP TO 13/05/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 13/05/03; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

11/10/0211 October 2002 REGISTERED OFFICE CHANGED ON 11/10/02 FROM:
20 BRAYFORD SQUARE
EXMOUTH STREET
LONDON
E1 0SG

View Document

23/05/0223 May 2002 RETURN MADE UP TO 13/05/02; FULL LIST OF MEMBERS

View Document

12/12/0112 December 2001 SECRETARY RESIGNED

View Document

11/12/0111 December 2001 REGISTERED OFFICE CHANGED ON 11/12/01 FROM:
NORTHSIDE HOUSE
MOUNT PLEASANT
BARNET
HERTFORDSHIRE EN4 9EE

View Document

23/11/0123 November 2001 DIRECTOR RESIGNED

View Document

23/11/0123 November 2001 SECRETARY RESIGNED

View Document

23/11/0123 November 2001 NEW DIRECTOR APPOINTED

View Document

23/11/0123 November 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/01

View Document

11/07/0111 July 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

13/06/0113 June 2001 RETURN MADE UP TO 13/05/01; FULL LIST OF MEMBERS

View Document

30/03/0130 March 2001 REGISTERED OFFICE CHANGED ON 30/03/01 FROM:
C/O 1ST FLOOR
105-111 EUSTON STREET
LONDON
NW1 2EW

View Document

28/02/0128 February 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/00

View Document

13/06/0013 June 2000 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/0013 June 2000 DIRECTOR RESIGNED

View Document

13/06/0013 June 2000 RETURN MADE UP TO 13/05/00; FULL LIST OF MEMBERS

View Document

29/03/0029 March 2000 REGISTERED OFFICE CHANGED ON 29/03/00 FROM:
105-111 EUSTON STREET
LONDON
NW1 2EW

View Document

09/06/999 June 1999 NEW SECRETARY APPOINTED

View Document

24/05/9924 May 1999 DIRECTOR RESIGNED

View Document

24/05/9924 May 1999 SECRETARY RESIGNED

View Document

24/05/9924 May 1999 NEW DIRECTOR APPOINTED

View Document

24/05/9924 May 1999 REGISTERED OFFICE CHANGED ON 24/05/99 FROM:
96/99 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

13/05/9913 May 1999 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

13/05/9913 May 1999 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