FLEXLINK ENGINEERS LIMITED
Company Documents
Date | Description |
---|---|
29/03/2229 March 2022 | Final Gazette dissolved via voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
11/01/2211 January 2022 | First Gazette notice for voluntary strike-off |
31/12/2131 December 2021 | Termination of appointment of Annette Elizabeth Young as a director on 2021-12-28 |
31/12/2131 December 2021 | Application to strike the company off the register |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-10 with no updates |
19/03/2119 March 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
25/10/2025 October 2020 | CONFIRMATION STATEMENT MADE ON 10/10/20, NO UPDATES |
29/07/2029 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19 |
22/03/2022 March 2020 | REGISTERED OFFICE CHANGED ON 22/03/2020 FROM MARCH HOUSE 11 HAMPDEN COURT BIDDENHAM BEDFORD BEDFORDSHIRE MK40 4HX |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
21/10/1921 October 2019 | CONFIRMATION STATEMENT MADE ON 10/10/19, NO UPDATES |
24/07/1924 July 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
17/10/1817 October 2018 | CONFIRMATION STATEMENT MADE ON 10/10/18, NO UPDATES |
30/07/1830 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
22/10/1722 October 2017 | CONFIRMATION STATEMENT MADE ON 10/10/17, NO UPDATES |
12/06/1712 June 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
17/10/1617 October 2016 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES |
18/07/1618 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
14/10/1514 October 2015 | Annual return made up to 10 October 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
15/10/1415 October 2014 | Annual return made up to 10 October 2014 with full list of shareholders |
17/07/1417 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
28/10/1328 October 2013 | REGISTERED OFFICE CHANGED ON 28/10/2013 FROM 6 BREAMS BUILDINGS LONDON EC4A 1QL |
28/10/1328 October 2013 | Annual return made up to 10 October 2013 with full list of shareholders |
29/07/1329 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
26/10/1226 October 2012 | Annual return made up to 10 October 2012 with full list of shareholders |
02/07/122 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
18/10/1118 October 2011 | Annual return made up to 10 October 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
13/10/1013 October 2010 | Annual return made up to 10 October 2010 with full list of shareholders |
07/05/107 May 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN PAUL YOUNG / 26/10/2009 |
26/10/0926 October 2009 | Annual return made up to 10 October 2009 with full list of shareholders |
26/10/0926 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANNETTE ELIZABETH YOUNG / 26/10/2009 |
22/05/0922 May 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
20/10/0820 October 2008 | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS |
27/05/0827 May 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
24/10/0724 October 2007 | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS |
16/10/0716 October 2007 | NEW DIRECTOR APPOINTED |
31/08/0731 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
08/11/068 November 2006 | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS |
31/07/0631 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
10/10/0510 October 2005 | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS |
16/08/0516 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
27/10/0427 October 2004 | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/06/0418 June 2004 | NEW SECRETARY APPOINTED |
18/06/0418 June 2004 | NEW DIRECTOR APPOINTED |
18/06/0418 June 2004 | SECRETARY RESIGNED |
18/06/0418 June 2004 | DIRECTOR RESIGNED |
15/06/0415 June 2004 | REGISTERED OFFICE CHANGED ON 15/06/04 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7TJ |
10/10/0310 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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