FLEXOWRAP LIMITED

Company Documents

DateDescription
21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/05/2421 May 2024 Final Gazette dissolved via compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

05/03/245 March 2024 First Gazette notice for compulsory strike-off

View Document

24/05/2324 May 2023 Accounts for a dormant company made up to 2022-08-31

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

29/03/2329 March 2023 Compulsory strike-off action has been discontinued

View Document

28/03/2328 March 2023 Confirmation statement made on 2022-12-10 with updates

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/01/2220 January 2022 Confirmation statement made on 2021-12-10 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

16/03/2116 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/20

View Document

10/02/2110 February 2021 CONFIRMATION STATEMENT MADE ON 10/12/20, NO UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/05/2011 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 10/12/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM CAVANS WAY BINLEY INDUSTRIAL ESTATE COVENTRY CV3 2SF

View Document

02/04/192 April 2019 DISS40 (DISS40(SOAD))

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 10/12/18, NO UPDATES

View Document

01/04/191 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

05/03/195 March 2019 FIRST GAZETTE

View Document

05/03/185 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

04/01/184 January 2018 CONFIRMATION STATEMENT MADE ON 10/12/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 10/12/16, WITH UPDATES

View Document

13/01/1713 January 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/12/1510 December 2015 Annual return made up to 10 December 2015 with full list of shareholders

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JOHN FRANKS / 12/10/2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MRS ISLA KAREN FRANKS / 12/10/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS ISLA KAREN FRANKS / 12/10/2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

23/01/1523 January 2015 Annual return made up to 23 December 2014 with full list of shareholders

View Document

12/01/1512 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

23/12/1323 December 2013 23/12/13 NO CHANGES

View Document

12/12/1312 December 2013 Annual accounts small company total exemption made up to 31 August 2013

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR STEVEN PRANCE JANES

View Document

10/09/1310 September 2013 DIRECTOR APPOINTED MR IAN ROBERT HAYWOOD

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

18/07/1318 July 2013 ADOPT ARTICLES 02/07/2013

View Document

18/07/1318 July 2013 02/07/13 STATEMENT OF CAPITAL GBP 450.00

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/12/124 December 2012 Annual return made up to 4 December 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

12/12/1112 December 2011 Annual return made up to 3 December 2011 with full list of shareholders

View Document

09/12/119 December 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/02/112 February 2011 COMPANY NAME CHANGED SIB TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 02/02/11

View Document

02/02/112 February 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/01/1110 January 2011 Annual return made up to 3 December 2010 with full list of shareholders

View Document

14/12/1014 December 2010 Annual accounts small company total exemption made up to 31 August 2010

View Document

27/11/0927 November 2009 Annual return made up to 2 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ISLA FRANKS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JOHN FRANKS / 26/11/2009

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/06/0918 June 2009 SECRETARY APPOINTED ISLA FRANKS

View Document

02/06/092 June 2009 DIRECTOR APPOINTED BRIAN FRANKS

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED SECRETARY BRIAN FRANKS

View Document

27/12/0827 December 2008 Annual accounts small company total exemption made up to 31 August 2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 02/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 APPOINTMENT TERMINATED SECRETARY ISLA FRANKS

View Document

17/09/0817 September 2008 SECRETARY APPOINTED BRIAN JOHN FRANKS

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR ROBERT OSBORNE

View Document

05/09/085 September 2008 APPOINTMENT TERMINATED DIRECTOR STEWART DOWSETT

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

26/11/0726 November 2007 RETURN MADE UP TO 02/11/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/08/07

View Document

27/04/0727 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 02/11/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0626 September 2006 COMPANY NAME CHANGED THEOCREST AUTOMATION LIMITED CERTIFICATE ISSUED ON 26/09/06

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/09/0619 September 2006 DIRECTOR RESIGNED

View Document

19/09/0619 September 2006 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 NEW SECRETARY APPOINTED

View Document

15/11/0515 November 2005 DIRECTOR RESIGNED

View Document

15/11/0515 November 2005 SECRETARY RESIGNED

View Document

02/11/052 November 2005 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