FLYPEAK LIMITED

Company Documents

DateDescription
26/07/1126 July 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/04/1112 April 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/03/1130 March 2011 APPLICATION FOR STRIKING-OFF

View Document

06/09/106 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

24/07/1024 July 2010 Annual return made up to 24 July 2010 with full list of shareholders

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICE FREEDMAN / 20/07/2010

View Document

24/07/1024 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / NORMAN TARN / 20/07/2010

View Document

09/11/099 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

24/07/0924 July 2009 RETURN MADE UP TO 24/07/09; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 RETURN MADE UP TO 24/07/08; FULL LIST OF MEMBERS

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/07/0724 July 2007 RETURN MADE UP TO 24/07/07; FULL LIST OF MEMBERS

View Document

17/07/0717 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

12/01/0712 January 2007 RETURN MADE UP TO 24/07/06; FULL LIST OF MEMBERS

View Document

13/12/0613 December 2006 REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 1 HYDE PARK PLACE LONDON W2 2LH

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

08/08/058 August 2005 RETURN MADE UP TO 24/07/05; FULL LIST OF MEMBERS

View Document

08/08/058 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

02/08/042 August 2004 RETURN MADE UP TO 24/07/04; FULL LIST OF MEMBERS

View Document

07/09/037 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

29/07/0329 July 2003 RETURN MADE UP TO 24/07/03; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

31/07/0231 July 2002 RETURN MADE UP TO 24/07/02; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 RETURN MADE UP TO 24/07/01; FULL LIST OF MEMBERS

View Document

22/08/0122 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

17/10/0017 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

11/08/0011 August 2000 RETURN MADE UP TO 24/07/00; FULL LIST OF MEMBERS

View Document

02/12/992 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

02/12/992 December 1999 RETURN MADE UP TO 24/07/99; NO CHANGE OF MEMBERS

View Document

03/11/993 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

09/09/989 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

12/08/9812 August 1998 RETURN MADE UP TO 24/07/98; FULL LIST OF MEMBERS

View Document

15/09/9715 September 1997 SECRETARY RESIGNED

View Document

15/09/9715 September 1997 DIRECTOR RESIGNED

View Document

15/09/9715 September 1997 NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9715 September 1997 ACC. REF. DATE SHORTENED FROM 31/07/98 TO 30/06/98

View Document

05/08/975 August 1997 REGISTERED OFFICE CHANGED ON 05/08/97 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR

View Document

24/07/9724 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/07/9724 July 1997 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