FLINTEX (UK) LIMITED

Company Documents

DateDescription
26/06/1926 June 2019 NOTICE OF FINAL ACCOUNT PRIOR TO DISSOLUTION IN MVL:LIQ. CASE NO.1

View Document

06/06/196 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 25/03/2019:LIQ. CASE NO.1

View Document

19/04/1819 April 2018 REGISTERED OFFICE CHANGED ON 19/04/2018 FROM 6TH FLOOR 25 FARRINGDON STREET LONDON EC4A 4AB

View Document

12/04/1812 April 2018 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

12/04/1812 April 2018 SPECIAL RESOLUTION TO WIND UP

View Document

12/04/1812 April 2018 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

13/03/1813 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

19/09/1719 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EZRA NAIM SHAHRABANI

View Document

24/08/1724 August 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/08/2017

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 20/07/17, WITH UPDATES

View Document

03/08/173 August 2017 APPOINTMENT TERMINATED, DIRECTOR ELIE ABDULEZER

View Document

17/03/1717 March 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

22/02/1722 February 2017 04/02/17 STATEMENT OF CAPITAL GBP 75

View Document

22/02/1722 February 2017 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

02/12/162 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/10/1614 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / EZRA NAIM SHAHRABANI / 19/07/2016

View Document

17/08/1617 August 2016 CONFIRMATION STATEMENT MADE ON 20/07/16, WITH UPDATES

View Document

12/12/1512 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/08/1524 August 2015 Annual return made up to 6 July 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/08/144 August 2014 Annual return made up to 6 July 2014 with full list of shareholders

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

19/12/1319 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

17/07/1317 July 2013 Annual return made up to 6 July 2013 with full list of shareholders

View Document

18/12/1218 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/07/1220 July 2012 Annual return made up to 6 July 2012 with full list of shareholders

View Document

29/12/1129 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/08/1119 August 2011 Annual return made up to 6 July 2011 with full list of shareholders

View Document

17/01/1117 January 2011 REGISTERED OFFICE CHANGED ON 17/01/2011 FROM 66 WIGMORE STREET LONDON W1U 2SB

View Document

21/12/1021 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/07/1019 July 2010 Annual return made up to 6 July 2010 with full list of shareholders

View Document

21/11/0921 November 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

17/07/0917 July 2009 RETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS

View Document

15/10/0815 October 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

18/07/0818 July 2008 RETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS

View Document

08/01/088 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/08/076 August 2007 RETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/07/0620 July 2006 RETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS

View Document

06/02/066 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/10/055 October 2005 RETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS

View Document

20/01/0520 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 RETURN MADE UP TO 06/07/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 06/07/03; FULL LIST OF MEMBERS

View Document

08/01/038 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/07/024 July 2002 RETURN MADE UP TO 06/07/02; FULL LIST OF MEMBERS

View Document

27/01/0227 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

21/08/0121 August 2001 AUDITOR'S RESIGNATION

View Document

08/08/018 August 2001 REGISTERED OFFICE CHANGED ON 08/08/01 FROM: 59/65 LOWLANDS ROAD HARROW MIDDLESEX HA1 3AE

View Document

18/07/0118 July 2001 RETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

04/08/004 August 2000 RETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS

View Document

14/01/0014 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/08/993 August 1999 RETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 REGISTERED OFFICE CHANGED ON 16/07/99 FROM: 13TH FLOOR YORK HOUSE EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

01/02/991 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

29/07/9829 July 1998 RETURN MADE UP TO 06/07/98; FULL LIST OF MEMBERS

View Document

20/01/9820 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

16/07/9716 July 1997 RETURN MADE UP TO 06/07/97; FULL LIST OF MEMBERS

View Document

13/01/9713 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

15/07/9615 July 1996 RETURN MADE UP TO 06/07/96; FULL LIST OF MEMBERS

View Document

05/06/965 June 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9631 March 1996 NEW SECRETARY APPOINTED

View Document

31/03/9631 March 1996 SECRETARY RESIGNED

View Document

31/03/9631 March 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

31/03/9631 March 1996 REGISTERED OFFICE CHANGED ON 31/03/96 FROM: 2ND FLOOR 7 PORTLAND PLACE LONDON W1N 3AA

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

28/11/9528 November 1995 NEW DIRECTOR APPOINTED

View Document

05/10/955 October 1995 NEW SECRETARY APPOINTED

View Document

05/10/955 October 1995 REGISTERED OFFICE CHANGED ON 05/10/95 FROM: 2ND FLOOR 7 PORTLAND PLACE LONDON WIN 3AA

View Document

18/07/9518 July 1995 SECRETARY RESIGNED

View Document

18/07/9518 July 1995 REGISTERED OFFICE CHANGED ON 18/07/95 FROM: 46A SYON LANE ISLEWORTH MIDDLESEX TW7 5NQ

View Document

18/07/9518 July 1995 DIRECTOR RESIGNED

View Document

06/07/956 July 1995 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