FLEXTECH (KINDERNET INVESTMENT) LIMITED

Company Documents

DateDescription
01/10/141 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

10/09/1410 September 2014 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/13

View Document

10/09/1410 September 2014 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13

View Document

23/05/1423 May 2014 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13

View Document

11/04/1411 April 2014 DIRECTOR APPOINTED MINE OZKAN HIFZI

View Document

11/04/1411 April 2014 APPOINTMENT TERMINATED, DIRECTOR CAROLINE WITHERS

View Document

11/12/1311 December 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT GALE

View Document

11/12/1311 December 2013 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

09/10/139 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/12

View Document

30/09/1330 September 2013 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 31/12/12

View Document

18/06/1318 June 2013 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/12

View Document

14/03/1314 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE BERNADETTE ELIZABETH WITHERS / 14/03/2013

View Document

10/01/1310 January 2013 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

10/01/1310 January 2013 DIRECTOR APPOINTED CAROLINE BERNADETTE ELIZABETH WITHERS

View Document

18/10/1218 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

17/10/1217 October 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

08/10/128 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

26/09/1226 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

01/02/121 February 2012 SECRETARY'S CHANGE OF PARTICULARS / GILLIAN ELIZABETH JAMES / 31/03/2011

View Document

31/01/1231 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT CHARLES GALE / 31/03/2011

View Document

08/11/118 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

05/11/115 November 2011 APPOINTMENT TERMINATED, DIRECTOR JOANNE TILLBROOK

View Document

07/10/117 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

22/09/1122 September 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

21/09/1121 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

04/04/114 April 2011 REGISTERED OFFICE CHANGED ON 04/04/2011 FROM
160 GREAT PORTLAND STREET
LONDON
W1W 5QA

View Document

30/09/1030 September 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/07/108 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

01/06/101 June 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/05/1025 May 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/05/1024 May 2010 DECLARATION THAT PART OF THE PROPERTY/UNDERTAKING: RELEASED/CEASED /WHOLE /CHARGE NO 4

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

06/05/106 May 2010 DIRECTOR APPOINTED ROBERT MARIO MACKENZIE

View Document

05/05/105 May 2010 DIRECTOR APPOINTED ROBERT CHARLES GALE

View Document

05/05/105 May 2010 SECRETARY APPOINTED GILLIAN ELIZABETH JAMES

View Document

04/05/104 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

26/01/1026 January 2010 ADOPT ARTICLES 07/01/2010

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

22/01/1022 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/10/099 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

02/11/082 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

02/10/082 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

22/10/0722 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/02/0717 February 2007 REGISTERED OFFICE CHANGED ON 17/02/07 FROM:
EXPORT HOUSE
CAWSEY WAY
WOKING
SURREY GU21 6QX

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/09/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECTION 394

View Document

07/09/067 September 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/08/068 August 2006 SECRETARY RESIGNED

View Document

08/08/068 August 2006 NEW SECRETARY APPOINTED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

03/07/063 July 2006 DIRECTOR RESIGNED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

30/03/0630 March 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/10/0521 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/07/056 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/06/053 June 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/05/0519 May 2005 LOCATION OF REGISTER OF MEMBERS

View Document

18/05/0518 May 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/11/041 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; NO CHANGE OF MEMBERS

View Document

26/08/0426 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

10/08/0410 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/03/042 March 2004 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

21/10/0321 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/07/0312 July 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM:
UNIT 1 GENESIS BUSINESS PARK
ALBERT DRIVE
WOKING
SURREY GU21 5RW

View Document

08/10/028 October 2002 RETURN MADE UP TO 30/09/02; NO CHANGE OF MEMBERS

View Document

08/10/028 October 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

04/07/024 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

02/06/022 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/022 January 2002 REGISTERED OFFICE CHANGED ON 02/01/02 FROM:
95 THE PROMENADE
CHELTENHAM
GLOUCESTERSHIRE
GL50 1WG

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

19/09/0119 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/08/0124 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0110 May 2001 REGISTERED OFFICE CHANGED ON 10/05/01 FROM:
4TH FLOOR THE QUADRANGLE
IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE GL50 1YX

View Document

28/11/0028 November 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/002 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 NEW DIRECTOR APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/10/997 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 RETURN MADE UP TO 29/08/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

03/12/983 December 1998 DIRECTOR RESIGNED

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

02/09/982 September 1998 RETURN MADE UP TO 29/08/98; FULL LIST OF MEMBERS

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

21/07/9821 July 1998 NEW DIRECTOR APPOINTED

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

12/09/9712 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/971 September 1997 RETURN MADE UP TO 29/08/97; FULL LIST OF MEMBERS

View Document

20/07/9720 July 1997 ADOPT MEM AND ARTS 11/07/97

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

13/01/9713 January 1997 DIRECTOR RESIGNED

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

13/09/9613 September 1996 RETURN MADE UP TO 29/08/96; FULL LIST OF MEMBERS

View Document

16/02/9616 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

13/09/9513 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

08/09/958 September 1995 RETURN MADE UP TO 29/08/95; FULL LIST OF MEMBERS

View Document

14/08/9514 August 1995 ADOPT MEM AND ARTS 18/07/95

View Document

14/08/9514 August 1995 ADOPT MEM AND ARTS 18/07/95

View Document

08/08/958 August 1995 ADOPT MEM AND ARTS 18/07/95

View Document

29/06/9529 June 1995 COMPANY NAME CHANGED
FLEXODRILLING (HOLDINGS) LIMITED
CERTIFICATE ISSUED ON 29/06/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

04/10/944 October 1994 S369(4) SHT NOTICE MEET 19/09/94

View Document

26/09/9426 September 1994 RETURN MADE UP TO 29/08/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

13/07/9413 July 1994 AUDITOR'S RESIGNATION

View Document

11/04/9411 April 1994 REGISTERED OFFICE CHANGED ON 11/04/94 FROM:
THW QUADRANGLE
IMPERIAL SQUARE
CHELTENHAM
GLOUCESTERSHIRE GL50 1YX

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

23/02/9423 February 1994 NEW DIRECTOR APPOINTED

View Document

22/02/9422 February 1994 REGISTERED OFFICE CHANGED ON 22/02/94 FROM:
11 GROSVENOR CRES
LONDON
SW1X 7EE

View Document

22/02/9422 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/10/9313 October 1993 NEW DIRECTOR APPOINTED

View Document

03/10/933 October 1993 RETURN MADE UP TO 29/08/93; NO CHANGE OF MEMBERS

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

03/10/933 October 1993 DIRECTOR RESIGNED

View Document

20/09/9320 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/01/936 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

01/11/921 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

02/10/922 October 1992 RETURN MADE UP TO 29/08/92; FULL LIST OF MEMBERS

View Document

04/02/924 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 29/08/91; NO CHANGE OF MEMBERS

View Document

20/02/9120 February 1991 NEW DIRECTOR APPOINTED

View Document

06/02/916 February 1991 RETURN MADE UP TO 10/09/90; FULL LIST OF MEMBERS

View Document

06/02/916 February 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

04/02/914 February 1991 REGISTERED OFFICE CHANGED ON 04/02/91 FROM:
FRIARY COURT
65 CRUTCHED FRIARS
LONDON
EC3N 2NP

View Document

17/10/8917 October 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

17/10/8917 October 1989 RETURN MADE UP TO 29/08/89; FULL LIST OF MEMBERS

View Document

08/02/898 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

08/02/898 February 1989 RETURN MADE UP TO 20/09/88; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/05/8819 May 1988 RETURN MADE UP TO 28/10/87; FULL LIST OF MEMBERS

View Document

19/05/8819 May 1988 FULL ACCOUNTS MADE UP TO 31/05/87

View Document

21/03/8821 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/03

View Document

26/03/8726 March 1987 REGISTERED OFFICE CHANGED ON 26/03/87 FROM:
14-20 CHISWELL STREET
LONDON
EC1Y 4TY

View Document

19/11/8619 November 1986 RETURN MADE UP TO 29/09/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/05/86

View Document

25/05/7625 May 1976 CERTIFICATE OF 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