INDEX FLEXICO LIMITED

Company Documents

DateDescription
16/01/2016 January 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2019:LIQ. CASE NO.1

View Document

25/02/1925 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2018:LIQ. CASE NO.1

View Document

28/11/1828 November 2018 NOTICE OF LIQUIDATORS RESIGNATION IN MVL OR CVL:LIQ. CASE NO.1:IP NO.00018510

View Document

23/01/1823 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 17/11/2017:LIQ. CASE NO.1

View Document

08/01/178 January 2017 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM UNIT D THE LODDON CENTRE, WADE ROAD BASINGSTOKE HAMPSHIRE RG24 8FL

View Document

05/12/165 December 2016 STATEMENT OF AFFAIRS/4.19

View Document

05/12/165 December 2016 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/12/165 December 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

14/09/1614 September 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

07/01/167 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

02/12/152 December 2015 COMPANY NAME CHANGED INDEX PLASTICS LIMITED CERTIFICATE ISSUED ON 02/12/15

View Document

04/06/154 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

16/01/1516 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT JEAN CHARLES MUSITELLI / 01/01/2014

View Document

16/01/1516 January 2015 Annual return made up to 21 December 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW CECIL

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW CECIL

View Document

01/04/141 April 2014 DIRECTOR APPOINTED MRS KARINE ANNE-GAËLLE SCHAEFER

View Document

08/01/148 January 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

12/06/1312 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

15/01/1315 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

27/11/1227 November 2012 DIRECTOR APPOINTED MR LAURENT JEAN CHARLES MUSITELLI

View Document

23/11/1223 November 2012 APPOINTMENT TERMINATED, DIRECTOR PIERRE JADOT

View Document

30/05/1230 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

23/05/1223 May 2012 PREVSHO FROM 31/05/2012 TO 31/12/2011

View Document

27/02/1227 February 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11

View Document

24/01/1224 January 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/1224 January 2012 16/11/11 STATEMENT OF CAPITAL GBP 114000

View Document

12/01/1212 January 2012 Annual return made up to 21 December 2011 with full list of shareholders

View Document

22/12/1022 December 2010 Annual return made up to 21 December 2010 with full list of shareholders

View Document

01/10/101 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

14/01/1014 January 2010 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERRE JADOT / 14/01/2010

View Document

14/01/1014 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID CECIL / 14/01/2010

View Document

06/01/096 January 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08

View Document

27/12/0727 December 2007 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

26/09/0726 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07

View Document

16/01/0716 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

15/02/0615 February 2006 RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05

View Document

15/07/0515 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/02/0518 February 2005 RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 AUDITOR'S RESIGNATION

View Document

30/12/0330 December 2003 RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS

View Document

26/11/0326 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

18/09/0318 September 2003 NEW SECRETARY APPOINTED

View Document

18/09/0318 September 2003 SECRETARY RESIGNED

View Document

18/09/0318 September 2003 REGISTERED OFFICE CHANGED ON 18/09/03 FROM: UNIT 3 ONSLOW CLOSE BASINGSTOKE KINGSLAND BUSINESS PARK HAMPSHIRE RG24 8QL

View Document

31/12/0231 December 2002 RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS

View Document

23/10/0223 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

09/07/029 July 2002 REGISTERED OFFICE CHANGED ON 09/07/02 FROM: 4 PRIORY ROAD HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6SE

View Document

21/06/0221 June 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01

View Document

02/01/022 January 2002 RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 DELIVERY EXT'D 3 MTH 31/05/01

View Document

05/02/015 February 2001 RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

22/09/0022 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

02/03/002 March 2000 DELIVERY EXT'D 3 MTH 31/05/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS

View Document

15/06/9915 June 1999 COMPANY NAME CHANGED INDEX (PLASTIC SYSTEMS) LIMITED CERTIFICATE ISSUED ON 16/06/99

View Document

14/06/9914 June 1999 REGISTERED OFFICE CHANGED ON 14/06/99 FROM: WORTHY HOUSE 14 WINCHESTER RD BASINGSTOKE HAMPSHIRE RG21 8UQ

View Document

03/06/993 June 1999 AUDITOR'S RESIGNATION

View Document

31/01/9931 January 1999 RETURN MADE UP TO 21/12/98; NO CHANGE OF MEMBERS

View Document

25/01/9925 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

30/09/9830 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9812 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 21/12/97; FULL LIST OF MEMBERS

View Document

27/01/9727 January 1997 RETURN MADE UP TO 21/12/96; NO CHANGE OF MEMBERS

View Document

24/01/9724 January 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

19/01/9619 January 1996 RETURN MADE UP TO 21/12/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 FULL ACCOUNTS MADE UP TO 31/05/95

View Document

20/03/9520 March 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

03/01/953 January 1995 RETURN MADE UP TO 21/12/94; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9420 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

28/02/9428 February 1994 RETURN MADE UP TO 30/12/93; NO CHANGE OF MEMBERS

View Document

05/10/935 October 1993 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

11/01/9311 January 1993 RETURN MADE UP TO 30/12/92; FULL LIST OF MEMBERS

View Document

22/01/9222 January 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

22/01/9222 January 1992 NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 NEW DIRECTOR APPOINTED

View Document

09/01/929 January 1992 DIRECTOR RESIGNED

View Document

09/01/929 January 1992 SECRETARY RESIGNED

View Document

30/12/9130 December 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information