W.G.FLAIG & SONS LIMITED

Company Documents

DateDescription
22/02/2222 February 2022 Final Gazette dissolved via compulsory strike-off

View Document

07/12/217 December 2021 First Gazette notice for compulsory strike-off

View Document

29/07/1629 July 2016 ORDER OF COURT - RESTORATION

View Document

12/03/9612 March 1996 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

21/11/9521 November 1995 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

06/10/956 October 1995 APPLICATION FOR STRIKING-OFF

View Document

14/01/9514 January 1995 RETURN MADE UP TO 02/01/95; FULL LIST OF MEMBERS

View Document

16/12/9416 December 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/94

View Document

05/02/945 February 1994 RETURN MADE UP TO 02/01/94; NO CHANGE OF MEMBERS

View Document

05/01/945 January 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/93

View Document

23/08/9323 August 1993 DIRECTOR RESIGNED

View Document

27/01/9327 January 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 26/09/92

View Document

26/01/9326 January 1993 RETURN MADE UP TO 02/01/93; NO CHANGE OF MEMBERS

View Document

01/02/921 February 1992 RETURN MADE UP TO 02/01/92; FULL LIST OF MEMBERS

View Document

28/11/9128 November 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/09/91

View Document

13/01/9113 January 1991 S252,366A 07/01/91

View Document

10/01/9110 January 1991 RETURN MADE UP TO 02/01/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/09/90

View Document

15/11/9015 November 1990 ALTER MEM AND ARTS 02/11/90

View Document

11/04/9011 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/9029 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/89

View Document

29/01/9029 January 1990 RETURN MADE UP TO 22/01/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/897 December 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/04/893 April 1989 EXEMPTION FROM APPOINTING AUDITORS 060487

View Document

03/04/893 April 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 24/09/88

View Document

14/03/8914 March 1989 RETURN MADE UP TO 23/01/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 30/09

View Document

24/01/8924 January 1989 RETURN MADE UP TO 25/01/88; FULL LIST OF MEMBERS

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 26/09/87

View Document

02/12/882 December 1988 FIRST GAZETTE

View Document

26/09/8826 September 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/09/8826 September 1988 REGISTERED OFFICE CHANGED ON 26/09/88 FROM: EXCLO WORKS MARGATE ROAD BROADSTAIRS KENT

View Document

28/10/8728 October 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

10/03/8710 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/11/8614 November 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/10/869 October 1986 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/8626 July 1986 FULL ACCOUNTS MADE UP TO 31/10/85

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