NAT FLEX GROUP LIMITED

Company Documents

DateDescription
08/09/258 September 2025 NewPurchase of own shares.

View Document

19/08/2519 August 2025 NewConfirmation statement made on 2025-08-18 with updates

View Document

14/08/2514 August 2025 NewCancellation of shares. Statement of capital on 2025-05-30

View Document

28/02/2528 February 2025 Purchase of own shares.

View Document

28/02/2528 February 2025 Change of share class name or designation

View Document

28/02/2528 February 2025 Cancellation of shares. Statement of capital on 2024-10-29

View Document

28/02/2528 February 2025 Cancellation of shares. Statement of capital on 2024-10-23

View Document

28/02/2528 February 2025 Purchase of own shares.

View Document

15/10/2415 October 2024 Purchase of own shares.

View Document

14/10/2414 October 2024 Cancellation of shares. Statement of capital on 2024-08-09

View Document

10/10/2410 October 2024 Group of companies' accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

12/10/2312 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

04/10/234 October 2023 Confirmation statement made on 2023-09-13 with updates

View Document

29/06/2329 June 2023 Purchase of own shares.

View Document

29/06/2329 June 2023 Purchase of own shares.

View Document

17/05/2317 May 2023 Cancellation of shares. Statement of capital on 2023-03-27

View Document

17/05/2317 May 2023 Cancellation of shares. Statement of capital on 2023-04-10

View Document

02/11/222 November 2022 Group of companies' accounts made up to 2021-12-31

View Document

13/09/2213 September 2022 Confirmation statement made on 2022-09-13 with no updates

View Document

10/01/2210 January 2022 Statement of capital following an allotment of shares on 2021-12-24

View Document

13/10/2113 October 2021 Memorandum and Articles of Association

View Document

13/10/2113 October 2021 Resolutions

View Document

13/10/2113 October 2021 Resolutions

View Document

04/10/214 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

12/11/1412 November 2014 AUDITOR'S RESIGNATION

View Document

20/10/1420 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/01/14

View Document

01/10/141 October 2014 Annual return made up to 24 September 2014 with full list of shareholders

View Document

05/08/145 August 2014 AUDITOR'S RESIGNATION

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

25/09/1325 September 2013 Annual return made up to 24 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 SECRETARY'S CHANGE OF PARTICULARS / JULIA FLETCHER / 30/08/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / JULIA FLATCHER / 30/08/2013

View Document

02/05/132 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

11/07/1111 July 2011 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/06/1123 June 2011 APPOINTMENT TERMINATED, DIRECTOR GWECO DIRECTORS LIMITED

View Document

22/06/1122 June 2011 DIRECTOR APPOINTED MR WILLIAM BARRY TWIGG

View Document

16/06/1116 June 2011 SECRETARY APPOINTED JULIA FLETCHER

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED JULIA FLATCHER

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED GEORGE SLACK

View Document

16/06/1116 June 2011 Registered office address changed from , Forward House 8 Duke Street, Bradford, West Yorkshire, BD1 3QX, United Kingdom on 2011-06-16

View Document

16/06/1116 June 2011 REGISTERED OFFICE CHANGED ON 16/06/2011 FROM FORWARD HOUSE 8 DUKE STREET BRADFORD WEST YORKSHIRE BD1 3QX UNITED KINGDOM

View Document

16/06/1116 June 2011 CURRSHO FROM 30/04/2012 TO 31/12/2011

View Document

16/06/1116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOLDEN

View Document

26/05/1126 May 2011 COMPANY NAME CHANGED GWECO 503 LIMITED CERTIFICATE ISSUED ON 26/05/11

View Document

26/05/1126 May 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/04/115 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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