W G FLEXIBLE SOLUTIONS LIMITED

Company Documents

DateDescription
12/09/1512 September 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

15/09/1415 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

15/10/1315 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IRVING TEENAN / 11/09/2013

View Document

15/10/1315 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

13/11/1213 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

10/10/1210 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

24/04/1224 April 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

17/10/1117 October 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

17/10/1117 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR GORDON IRVING TEENAN / 10/10/2011

View Document

13/10/1013 October 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON IRVING TEENAN / 12/09/2010

View Document

08/10/108 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / GORDON IRVING TEENAN / 07/10/2010

View Document

08/10/108 October 2010 REGISTERED OFFICE CHANGED ON 08/10/2010 FROM WHITEBRIDGE HIGH BICKINGTON UMBERLEIGH DEVON EX37 9BL

View Document

08/10/108 October 2010 SECRETARY'S CHANGE OF PARTICULARS / SANDRA ELIZABETH TEENAN / 12/09/2010

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, SECRETARY SANDRA TEENAN

View Document

07/01/107 January 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

16/11/0916 November 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

25/06/0925 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/09/0826 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

16/10/0716 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

29/07/0729 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

13/10/0513 October 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

08/10/048 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/10/046 October 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

20/04/0420 April 2004 RETURN MADE UP TO 12/09/03; FULL LIST OF MEMBERS

View Document

15/04/0415 April 2004 REGISTERED OFFICE CHANGED ON 15/04/04 FROM: G OFFICE CHANGED 15/04/04 THE OLD EXCHANGE 521 WIMBORNE ROAD EAST BOURNEMOUTH DORSET BH22 9NH

View Document

15/04/0415 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/04/0415 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

30/03/0430 March 2004 STRIKE-OFF ACTION SUSPENDED

View Document

09/03/049 March 2004 FIRST GAZETTE

View Document

06/02/036 February 2003 REGISTERED OFFICE CHANGED ON 06/02/03 FROM: G OFFICE CHANGED 06/02/03 SUITE 6 GILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

23/09/0223 September 2002 RETURN MADE UP TO 12/09/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 NEW SECRETARY APPOINTED

View Document

27/03/0227 March 2002 SECRETARY RESIGNED

View Document

24/01/0224 January 2002 DIRECTOR RESIGNED

View Document

27/10/0127 October 2001 NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

27/10/0127 October 2001 REGISTERED OFFICE CHANGED ON 27/10/01 FROM: G OFFICE CHANGED 27/10/01 WILKINSONS CHARTERED CERTIFIED ACCOUNTANTS SUITE 6 GUILD HOUSE 64-68 NORWICH AVENUE WEST BOURNEMOUTH DORSET BH2 6AW

View Document

18/09/0118 September 2001 REGISTERED OFFICE CHANGED ON 18/09/01 FROM: G OFFICE CHANGED 18/09/01 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/09/0118 September 2001 SECRETARY RESIGNED

View Document

18/09/0118 September 2001 DIRECTOR RESIGNED

View Document

12/09/0112 September 2001 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