FLEXTECH HOMESHOPPING LIMITED

Company Documents

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

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 AUDITOR'S RESIGNATION

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 DIRECTOR APPOINTED ROBERT DOMINIC DUNN

View Document

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

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 FULL ACCOUNTS MADE UP TO 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

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

View Document

05/09/125 September 2012 FULL ACCOUNTS 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

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

View Document

04/11/114 November 2011 DIRECTOR APPOINTED JOANNE CHRISTINE TILLBROOK

View Document

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

View Document

23/09/1123 September 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

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

View Document

17/08/1117 August 2011 FULL ACCOUNTS 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

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA SECRETARIES LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, SECRETARY VIRGIN MEDIA SECRETARIES LIMITED

View Document

12/05/1012 May 2010 APPOINTMENT TERMINATED, DIRECTOR VIRGIN MEDIA DIRECTORS LIMITED

View Document

07/05/107 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

05/11/095 November 2009 FULL ACCOUNTS 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

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ERICKSON

View Document

13/10/0813 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/10/081 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

03/11/073 November 2007 FULL ACCOUNTS 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

23/10/0623 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 NEW DIRECTOR APPOINTED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 2006 SECTION 394

View Document

20/09/0620 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 DIRECTOR RESIGNED

View Document

03/07/063 July 2006 NEW DIRECTOR APPOINTED

View Document

17/05/0617 May 2006 NEW DIRECTOR APPOINTED

View Document

21/03/0621 March 2006 DIRECTOR RESIGNED

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

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

View Document

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

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

13/10/0413 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST 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

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

24/10/0324 October 2003 RETURN MADE UP TO 30/09/03; NO CHANGE OF MEMBERS

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

13/10/0313 October 2003 NEW DIRECTOR APPOINTED

View Document

01/10/031 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

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

06/02/036 February 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

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

View Document

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

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

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

View Document

25/10/0125 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

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

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 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

16/10/0016 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 NEW SECRETARY APPOINTED

View Document

06/09/006 September 2000 DIRECTOR RESIGNED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

09/02/999 February 1999 RETURN MADE UP TO 08/02/99; FULL LIST OF MEMBERS

View Document

04/12/984 December 1998 NEW DIRECTOR APPOINTED

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 13/08/98

View Document

01/09/981 September 1998 DIRECTOR RESIGNED

View Document

01/09/981 September 1998 NC INC ALREADY ADJUSTED 13/08/98

View Document

01/09/981 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/09/981 September 1998 ALTER MEM AND ARTS 13/08/98

View Document

01/09/981 September 1998 ALTER MEM AND ARTS 13/08/98

View Document

01/09/981 September 1998 � NC 1000/566610 13/08

View Document

01/09/981 September 1998 RE SHARES 13/08/98

View Document

01/09/981 September 1998 RE SHARES 13/08/98

View Document

26/08/9826 August 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

30/04/9730 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

05/03/975 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

27/01/9727 January 1997 S366A DISP HOLDING AGM 13/01/97

View Document

27/01/9727 January 1997 S386 DIS APP AUDS 13/01/97

View Document

27/01/9727 January 1997 S369(4) SHT NOTICE MEET 13/01/97

View Document

27/01/9727 January 1997 S252 DISP LAYING ACC 13/01/97

View Document

13/01/9713 January 1997 AUDITOR'S RESIGNATION

View Document

13/01/9713 January 1997 NEW SECRETARY APPOINTED

View Document

13/01/9713 January 1997 SECRETARY RESIGNED

View Document

02/05/962 May 1996 COMPANY NAME CHANGED CONTINENTAL SHELF 47 LIMITED CERTIFICATE ISSUED ON 03/05/96

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 DIRECTOR RESIGNED

View Document

10/04/9610 April 1996 NEW DIRECTOR APPOINTED

View Document

10/04/9610 April 1996 REGISTERED OFFICE CHANGED ON 10/04/96 FROM: 63 QUEEN VICTORIA STREET LONDON EC4N 4ST

View Document

10/04/9610 April 1996 SECRETARY RESIGNED

View Document

10/04/9610 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

10/04/9610 April 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 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