FLINTSTEM LIMITED

Company Documents

DateDescription
27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

27/09/2227 September 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-25 with updates

View Document

24/04/2124 April 2021 Annual accounts for year ending 24 Apr 2021

View Accounts

24/04/2024 April 2020 Annual accounts for year ending 24 Apr 2020

View Accounts

08/11/198 November 2019 24/04/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 25/10/19, WITH UPDATES

View Document

24/04/1924 April 2019 Annual accounts for year ending 24 Apr 2019

View Accounts

26/10/1826 October 2018 24/04/18 TOTAL EXEMPTION FULL

View Document

25/10/1825 October 2018 CONFIRMATION STATEMENT MADE ON 25/10/18, WITH UPDATES

View Document

24/04/1824 April 2018 Annual accounts for year ending 24 Apr 2018

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES

View Document

07/09/177 September 2017 24/04/17 TOTAL EXEMPTION FULL

View Document

24/04/1724 April 2017 Annual accounts for year ending 24 Apr 2017

View Accounts

01/01/171 January 2017 Annual accounts small company total exemption made up to 24 April 2016

View Document

25/10/1625 October 2016 CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES

View Document

24/04/1624 April 2016 Annual accounts for year ending 24 Apr 2016

View Accounts

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG RUSSELL / 04/04/2016

View Document

04/04/164 April 2016 SECRETARY'S CHANGE OF PARTICULARS / MR GEORGE GORMLEY / 04/04/2016

View Document

11/11/1511 November 2015 Annual accounts small company total exemption made up to 24 April 2015

View Document

25/10/1525 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY GRAHAM ALDWINCKLE / 25/10/2015

View Document

25/10/1525 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

24/07/1524 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4

View Document

24/07/1524 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2

View Document

24/07/1524 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

24/07/1524 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 6

View Document

24/07/1524 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 3

View Document

24/07/1524 July 2015 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 5

View Document

24/04/1524 April 2015 Annual accounts for year ending 24 Apr 2015

View Accounts

23/02/1523 February 2015 DIRECTOR APPOINTED MR CRAIG RUSSELL

View Document

16/01/1516 January 2015 STATEMENT BY DIRECTORS

View Document

16/01/1516 January 2015 REDUCE SHARE PREM A/C 05/01/2015

View Document

16/01/1516 January 2015 16/01/15 STATEMENT OF CAPITAL GBP 4500

View Document

16/01/1516 January 2015 SOLVENCY STATEMENT DATED 03/01/15

View Document

13/12/1413 December 2014 Annual accounts small company total exemption made up to 24 April 2014

View Document

26/10/1426 October 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts for year ending 24 Apr 2014

View Accounts

09/01/149 January 2014 Annual accounts small company total exemption made up to 24 April 2013

View Document

26/10/1326 October 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

30/07/1330 July 2013 DIRECTOR APPOINTED MR GEORGE GORMLEY

View Document

24/04/1324 April 2013 Annual accounts for year ending 24 Apr 2013

View Accounts

26/10/1226 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts small company total exemption made up to 24 April 2012

View Document

15/12/1115 December 2011 Annual accounts small company total exemption made up to 24 April 2011

View Document

30/10/1130 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 24 April 2010

View Document

28/10/0928 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY GRAHAM ALDWINCKLE / 25/10/2009

View Document

27/05/0927 May 2009 Annual accounts small company total exemption made up to 24 April 2009

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

20/08/0820 August 2008 Annual accounts small company total exemption made up to 24 April 2008

View Document

25/10/0725 October 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/07

View Document

26/10/0626 October 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

02/10/062 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/06

View Document

10/03/0610 March 2006 REGISTERED OFFICE CHANGED ON 10/03/06 FROM: 30 HAMILTON SQUARE BIRKENHEAD MERSEYSIDE L41 6AZ

View Document

08/03/068 March 2006 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/05

View Document

29/12/0429 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/04

View Document

31/10/0431 October 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

15/06/0315 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/03

View Document

08/04/038 April 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/02

View Document

01/11/021 November 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

20/12/0120 December 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 24/04/01

View Document

16/11/0116 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/00

View Document

28/11/0028 November 2000 £ NC 100/10000 28/05/99

View Document

28/11/0028 November 2000 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

28/01/0028 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 21/04/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9910 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 S366A DISP HOLDING AGM 30/10/98

View Document

20/11/9820 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

20/11/9820 November 1998 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

27/08/9827 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 24/04/98

View Document

30/10/9730 October 1997 ACC. REF. DATE EXTENDED FROM 31/10/97 TO 24/04/98

View Document

30/10/9730 October 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

24/12/9624 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9620 December 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED

View Document

06/12/966 December 1996 DIRECTOR RESIGNED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

06/12/966 December 1996 SECRETARY RESIGNED

View Document

25/10/9625 October 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