PAUL FLATMAN LIMITED

Company Documents

DateDescription
13/12/1613 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2016

View Document

09/12/159 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/10/2015

View Document

20/10/1420 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/10/1420 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/09/2014

View Document

20/10/1420 October 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 03/10/2014

View Document

03/10/143 October 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

11/04/1411 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014

View Document

11/04/1411 April 2014 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

03/01/143 January 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

02/01/142 January 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

29/11/1329 November 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 31/10/2013

View Document

19/07/1319 July 2013 REGISTERED OFFICE CHANGED ON 19/07/2013 FROM
43-45 PORTMAN SQUARE
LONDON
W1H 6LY

View Document

16/07/1316 July 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

07/06/137 June 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/05/1317 May 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

14/05/1314 May 2013 REGISTERED OFFICE CHANGED ON 14/05/2013 FROM GREENACRES, PACKARDS LANE WORMINGFORD COLCHESTER ESSEX CO6 3AH

View Document

04/03/134 March 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/12

View Document

16/11/1216 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

03/04/123 April 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/11

View Document

03/01/123 January 2012 Annual return made up to 14 November 2011 with full list of shareholders

View Document

09/09/119 September 2011 APPOINTMENT TERMINATED, DIRECTOR CARL GLADWELL

View Document

28/02/1128 February 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/05/10

View Document

18/11/1018 November 2010 SAIL ADDRESS CREATED

View Document

18/11/1018 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

18/11/1018 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/03/1030 March 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09

View Document

02/02/102 February 2010 PREVEXT FROM 30/04/2009 TO 31/05/2009

View Document

26/11/0926 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC PAUL FLATMAN / 14/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARL ADAM GLADWELL / 14/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL COLIN FLATMAN / 14/11/2009

View Document

02/03/092 March 2009 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/08

View Document

11/03/0811 March 2008 RETURN MADE UP TO 14/11/07; NO CHANGE OF MEMBERS

View Document

06/02/086 February 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

07/12/067 December 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/06

View Document

20/11/0620 November 2006 RETURN MADE UP TO 14/11/06; FULL LIST OF MEMBERS

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

16/11/0516 November 2005 RETURN MADE UP TO 14/11/05; FULL LIST OF MEMBERS

View Document

16/11/0516 November 2005 REGISTERED OFFICE CHANGED ON 16/11/05 FROM: G OFFICE CHANGED 16/11/05 GREENA ACRES PACKARDS LANE WORMINGFORD COLCHESTER ESSEX CO6 3AH

View Document

27/01/0527 January 2005 RETURN MADE UP TO 14/11/04; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/04

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

02/12/032 December 2003 RETURN MADE UP TO 14/11/03; FULL LIST OF MEMBERS

View Document

03/02/033 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

30/12/0230 December 2002 REGISTERED OFFICE CHANGED ON 30/12/02 FROM: G OFFICE CHANGED 30/12/02 35 EAST STREET COLCHESTER ESSEX CO1 2TP

View Document

30/12/0230 December 2002 RETURN MADE UP TO 14/11/02; FULL LIST OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

06/12/016 December 2001 RETURN MADE UP TO 14/11/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

10/01/0110 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 14/11/00; FULL LIST OF MEMBERS

View Document

09/06/009 June 2000 S80A AUTH TO ALLOT SEC 30/05/00

View Document

19/01/0019 January 2000 RETURN MADE UP TO 14/11/99; FULL LIST OF MEMBERS

View Document

31/08/9931 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

27/01/9927 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 14/11/98; FULL LIST OF MEMBERS

View Document

19/01/9819 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

04/12/974 December 1997 RETURN MADE UP TO 14/11/97; NO CHANGE OF MEMBERS

View Document

14/01/9714 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

21/11/9621 November 1996 RETURN MADE UP TO 14/11/96; NO CHANGE OF MEMBERS

View Document

12/12/9512 December 1995 RETURN MADE UP TO 14/11/95; FULL LIST OF MEMBERS

View Document

03/10/953 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

08/02/958 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

23/11/9423 November 1994 RETURN MADE UP TO 14/11/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

02/12/932 December 1993 RETURN MADE UP TO 14/11/93; NO CHANGE OF MEMBERS

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

23/11/9223 November 1992 RETURN MADE UP TO 14/11/92; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

18/11/9118 November 1991 RETURN MADE UP TO 14/11/91; NO CHANGE OF MEMBERS

View Document

18/11/9118 November 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

11/05/9111 May 1991 RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS

View Document

26/03/9126 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

27/07/9027 July 1990 REGISTERED OFFICE CHANGED ON 27/07/90 FROM: G OFFICE CHANGED 27/07/90 49 ST JOHNS STREET COLCHESTER CO2 7AD

View Document

22/11/8922 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

22/11/8922 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

04/02/894 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

19/01/8919 January 1989 RETURN MADE UP TO 28/11/88; FULL LIST OF MEMBERS

View Document

19/01/8919 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

02/07/872 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/07/872 July 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/8728 May 1987 COMPANY NAME CHANGED FLATMAN & SONS LIMITED CERTIFICATE ISSUED ON 29/05/87

View Document

28/05/8728 May 1987 COMPANY CERTNM CERTIFICATE ISSUED ON 28/05/87

View Document

10/04/8710 April 1987 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

10/04/8710 April 1987 CERTIFICATE OF 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