FLYNN UTILITIES & SURFACING LIMITED

Company Documents

DateDescription
17/04/1817 April 2018 O/C RESTORATION - PREV IN LIQ CVL

View Document

04/08/124 August 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

11/08/1111 August 2011 DEFERMENT OF DISSOLUTION (VOLUNTARY): DEFER TO 04/08/2012: DEFER TO 04/08/2012

View Document

05/05/115 May 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2011

View Document

04/05/114 May 2011 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

21/10/1021 October 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2010

View Document

05/05/105 May 2010 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/04/2010

View Document

20/04/0920 April 2009 REGISTERED OFFICE CHANGED ON 20/04/2009 FROM
C B A HOUSE
SANDFOLD LANE
LEVENSHULME
MANCHESTER
M19 3UU

View Document

14/04/0914 April 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/04/0914 April 2009 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

14/04/0914 April 2009 STATEMENT OF AFFAIRS/4.19

View Document

20/03/0920 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

21/02/0821 February 2008 REGISTERED OFFICE CHANGED ON 21/02/08 FROM:
C/O MCKELLENS 11 RIVERVIEW
THE EMBANKMENT BUSINESS PARK
VALE ROAD HEATON MERSEY,
STOCKPORT, CHESHIRE SK4 3GN

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/088 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/06

View Document

05/02/085 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/10/0729 October 2007 RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 SECRETARY'S PARTICULARS CHANGED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS

View Document

06/10/066 October 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/05

View Document

02/10/062 October 2006 AMENDED ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

05/10/055 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

05/10/055 October 2005 RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS

View Document

05/10/055 October 2005 REGISTERED OFFICE CHANGED ON 05/10/05 FROM:
C/O MCKELLEN AND CO 11 RIVERVIEW
EMBANKMENT BUSINESS PARK VALE
ROAD HEATON MERSEY STOCKPORT
CHESHIRE SK4 3GN

View Document

23/09/0523 September 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/04

View Document

11/10/0411 October 2004 RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS

View Document

04/10/044 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/03

View Document

14/06/0414 June 2004 REGISTERED OFFICE CHANGED ON 14/06/04 FROM:
SANDFOLD LANE
MANCHESTER
LANCASHIRE M19 3BJ

View Document

17/10/0317 October 2003 RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS

View Document

05/10/035 October 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/11/02

View Document

21/07/0321 July 2003 COMPANY NAME CHANGED
FLYNN SURFACING LIMITED
CERTIFICATE ISSUED ON 21/07/03

View Document

28/11/0228 November 2002 ￯﾿ᄑ198 OF ORDINARY SHARES 31/10/02

View Document

28/11/0228 November 2002 S80A AUTH TO ALLOT SEC 31/10/02

View Document

27/11/0227 November 2002 ￯﾿ᄑ NC 1000/1100
04/11/02

View Document

27/11/0227 November 2002 NC INC ALREADY ADJUSTED 04/11/02

View Document

04/10/024 October 2002 RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS

View Document

18/09/0218 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 25/09/01; FULL LIST OF MEMBERS

View Document

30/08/0130 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

11/07/0111 July 2001 RETURN MADE UP TO 25/09/00; FULL LIST OF MEMBERS

View Document

01/12/001 December 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99

View Document

29/12/9929 December 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/98

View Document

08/12/998 December 1999 NEW SECRETARY APPOINTED

View Document

08/12/998 December 1999 SECRETARY RESIGNED

View Document

19/11/9919 November 1999 RETURN MADE UP TO 25/09/99; NO CHANGE OF MEMBERS

View Document

06/10/986 October 1998 RETURN MADE UP TO 25/09/98; NO CHANGE OF MEMBERS

View Document

26/07/9826 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

10/11/9710 November 1997 REGISTERED OFFICE CHANGED ON 10/11/97 FROM:
UNIT N4 TDC ESTATE
LEVENSULME
MANCESTER
M19 3JP

View Document

29/10/9729 October 1997 RETURN MADE UP TO 25/09/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 30/11/97

View Document

26/09/9626 September 1996 DIRECTOR RESIGNED

View Document

26/09/9626 September 1996 NEW DIRECTOR APPOINTED

View Document

26/09/9626 September 1996 SECRETARY RESIGNED

View Document

26/09/9626 September 1996 NEW SECRETARY APPOINTED

View Document

26/09/9626 September 1996 REGISTERED OFFICE CHANGED ON 26/09/96 FROM:
84 TEMPLE CHAMBERS
TEMPLE AVENUE
LONDON
EC4Y 0HP

View Document

25/09/9625 September 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