FLEXTRONICS QUARTZ LIMITED

Company Documents

DateDescription
05/07/115 July 2011 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

06/04/116 April 2011 Annual return made up to 7 March 2011 with full list of shareholders

View Document

05/04/115 April 2011 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

05/04/115 April 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 30/03/2011:LIQ. CASE NO.1

View Document

11/11/1011 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/11/1011 November 2010 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

11/11/1011 November 2010 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

11/11/1011 November 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00006443

View Document

23/09/1023 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

20/04/1020 April 2010 PREVSHO FROM 31/08/2010 TO 31/03/2010

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

31/03/1031 March 2010 Annual return made up to 7 March 2010 with full list of shareholders

View Document

14/01/1014 January 2010 STRIKE OFF ACTION DISCONTINUED

View Document

01/10/091 October 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

29/09/0929 September 2009 FIRST GAZETTE

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

02/06/092 June 2009 RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 DIRECTOR APPOINTED FERGUS MCKAY

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR CARRIE SCHIFF

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED SECRETARY BEACH SECRETARIES LIMITED

View Document

16/12/0816 December 2008 REGISTERED OFFICE CHANGED ON 16/12/08 FROM: GISTERED OFFICE CHANGED ON 16/12/2008 FROM 100 FETTER LANE LONDON EC4A 1BN

View Document

16/12/0816 December 2008 SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

16/12/0816 December 2008 APPOINTMENT TERMINATED DIRECTOR ALFRED FARHA

View Document

07/11/087 November 2008 COMPANY NAME CHANGED SOLECTRON QUARTZ LIMITED CERTIFICATE ISSUED ON 10/11/08

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

22/04/0822 April 2008 RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS

View Document

17/04/0817 April 2008 REGISTERED OFFICE CHANGED ON 17/04/08 FROM: GISTERED OFFICE CHANGED ON 17/04/2008 FROM 100 FETTER LANE LONDON EC4 1BN

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY FIONA LARNACH

View Document

29/03/0829 March 2008 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/01/083 January 2008 NEW SECRETARY APPOINTED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

02/01/082 January 2008 DIRECTOR RESIGNED

View Document

13/12/0713 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 NEW DIRECTOR APPOINTED

View Document

06/12/076 December 2007 SECRETARY RESIGNED

View Document

06/12/076 December 2007 REGISTERED OFFICE CHANGED ON 06/12/07 FROM: G OFFICE CHANGED 06/12/07 1 PARK ROW LEEDS WEST YORKSHIRE LS1 5AB

View Document

28/03/0728 March 2007 RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

29/01/0729 January 2007 SECRETARY RESIGNED

View Document

19/04/0619 April 2006 DELIVERY EXT'D 3 MTH 31/08/05

View Document

24/03/0624 March 2006 RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

21/11/0521 November 2005 RETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 NEW SECRETARY APPOINTED

View Document

09/08/059 August 2005 SECRETARY RESIGNED

View Document

02/08/052 August 2005 REGISTERED OFFICE CHANGED ON 02/08/05 FROM: G OFFICE CHANGED 02/08/05 ATTWATER & LIELL ROTHWELL HOUSE WEST SQUARE THE HIGH HARLOW ESSEX CM20 1LQ

View Document

07/07/057 July 2005 NEW SECRETARY APPOINTED

View Document

07/07/057 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

05/07/055 July 2005 SECRETARY RESIGNED

View Document

03/11/043 November 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

03/11/043 November 2004 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 COMPANY NAME CHANGED C-MAC QUARTZ CRYSTALS LIMITED. CERTIFICATE ISSUED ON 01/11/04

View Document

30/06/0430 June 2004 DELIVERY EXT'D 3 MTH 31/08/03

View Document

17/03/0417 March 2004 RETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

03/12/033 December 2003 DIRECTOR RESIGNED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

29/11/0329 November 2003 NEW DIRECTOR APPOINTED

View Document

28/11/0328 November 2003 NEW SECRETARY APPOINTED

View Document

25/11/0325 November 2003 NEW DIRECTOR APPOINTED

View Document

24/06/0324 June 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 07/03/03; FULL LIST OF MEMBERS

View Document

26/02/0326 February 2003 REGISTERED OFFICE CHANGED ON 26/02/03 FROM: G OFFICE CHANGED 26/02/03 EDINBURGH WAY, HARLOW, ESSEX, CM20 2DE.

View Document

12/12/0212 December 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

04/12/024 December 2002 DIRECTOR RESIGNED

View Document

04/12/024 December 2002 NEW DIRECTOR APPOINTED

View Document

03/08/023 August 2002 ACC. REF. DATE SHORTENED FROM 30/11/02 TO 31/08/02

View Document

02/05/022 May 2002 RETURN MADE UP TO 07/03/02; FULL LIST OF MEMBERS

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 SECRETARY RESIGNED

View Document

10/01/0210 January 2002 ACC. REF. DATE SHORTENED FROM 31/12/01 TO 30/11/01

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

04/06/014 June 2001 NEW SECRETARY APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 07/03/01; FULL LIST OF MEMBERS

View Document

04/12/004 December 2000 NEW DIRECTOR APPOINTED

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

05/04/005 April 2000 RETURN MADE UP TO 07/03/00; FULL LIST OF MEMBERS

View Document

13/01/0013 January 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

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

View Document

31/03/9931 March 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

30/03/9930 March 1999 RETURN MADE UP TO 07/03/99; NO CHANGE OF MEMBERS

View Document

26/05/9826 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 SECRETARY'S PARTICULARS CHANGED

View Document

20/05/9820 May 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 07/03/98; FULL LIST OF MEMBERS

View Document

29/01/9829 January 1998 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 NEW SECRETARY APPOINTED

View Document

20/01/9720 January 1997 NC INC ALREADY ADJUSTED 29/11/96

View Document

20/01/9720 January 1997 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 29/11/96

View Document

20/01/9720 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/01/9720 January 1997 � NC 4060000/4160000 29/11/96

View Document

13/12/9613 December 1996 SECRETARY RESIGNED

View Document

09/09/969 September 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 RETURN MADE UP TO 07/03/96; FULL LIST OF MEMBERS

View Document

12/01/9612 January 1996 NC INC ALREADY ADJUSTED 28/11/95

View Document

12/01/9612 January 1996 � NC 2560000/4060000 28/11/95

View Document

12/01/9612 January 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 28/11/95

View Document

12/01/9612 January 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

06/04/956 April 1995 � NC 2500000/2560000 08/03/95

View Document

06/04/956 April 1995 � NC 2560000/2620000 08/03/95

View Document

06/04/956 April 1995 S386 DISP APP AUDS 08/03/95

View Document

06/04/956 April 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/04/956 April 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 08/03/95

View Document

06/04/956 April 1995 NC INC ALREADY ADJUSTED 08/03/95

View Document

13/03/9513 March 1995 RETURN MADE UP TO 07/03/95; NO CHANGE OF MEMBERS

View Document

07/06/947 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

29/03/9429 March 1994 RETURN MADE UP TO 20/03/94; NO CHANGE OF MEMBERS

View Document

29/03/9429 March 1994

View Document

19/10/9319 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/08/9317 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 08/06/93 FULL LIST NOF

View Document

25/03/9325 March 1993 NEW DIRECTOR APPOINTED

View Document

25/03/9325 March 1993

View Document

03/02/933 February 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/10/9229 October 1992

View Document

29/10/9229 October 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/10/9216 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/10/9214 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/10/9212 October 1992 � NC 100/2500000 18/09/92

View Document

07/10/927 October 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/10/927 October 1992

View Document

07/10/927 October 1992 SECRETARY RESIGNED

View Document

07/10/927 October 1992

View Document

05/10/925 October 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/09/9224 September 1992 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 18/09/92

View Document

24/09/9224 September 1992 REGISTERED OFFICE CHANGED ON 24/09/92 FROM: G OFFICE CHANGED 24/09/92 35 BASINGHALL ST LONDON EC2V 5DB

View Document

24/09/9224 September 1992

View Document

24/09/9224 September 1992 Resolutions

View Document

24/09/9224 September 1992 Resolutions

View Document

18/09/9218 September 1992 COMPANY NAME CHANGED TRUSHELFCO (NO.1831) LIMITED CERTIFICATE ISSUED ON 18/09/92

View Document

08/06/928 June 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/06/928 June 1992 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