FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED
Company number 02026808
- Company Overview for FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED (02026808)
- Filing history for FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED (02026808)
- People for FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED (02026808)
- Charges for FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED (02026808)
- More for FLEXTRONICS GLOBAL SERVICES (MANCHESTER) LIMITED (02026808)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
01 Jun 2011 | AP03 | Appointment of Stephanie Shaw as a secretary | |
01 Jun 2011 | TM02 | Termination of appointment of Eversecretary Limited as a secretary | |
08 Dec 2010 | AA | Full accounts made up to 31 March 2010 | |
07 Sep 2010 | AR01 | Annual return made up to 31 July 2010 with full list of shareholders | |
24 Nov 2009 | AA | Full accounts made up to 31 March 2009 | |
26 Aug 2009 | 363a | Return made up to 31/07/09; full list of members | |
30 Jul 2009 | 225 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 | |
09 Jul 2009 | AA | Full accounts made up to 31 August 2008 | |
03 Apr 2009 | AA | Full accounts made up to 31 August 2007 | |
12 Aug 2008 | 363a | Return made up to 31/07/08; full list of members | |
11 Aug 2008 | 288c | Director's change of particulars / fergus mckay / 01/08/2008 | |
04 Aug 2008 | 287 | Registered office changed on 04/08/2008 from 100 fetter lane london EC4A 1BN | |
04 Aug 2008 | 288a | Secretary appointed eversecretary LIMITED | |
01 Aug 2008 | 288b | Appointment terminated secretary beach secretaries LIMITED | |
21 May 2008 | 288b | Appointment terminated director alfred farha | |
16 May 2008 | 288a | Director appointed fergus mckay | |
12 May 2008 | 288b | Appointment terminated director carrie schiff | |
08 Apr 2008 | CERTNM | Company name changed service source europe LIMITED\certificate issued on 08/04/08 | |
01 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
01 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
01 Apr 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
01 Apr 2008 | 403b | Declaration that part of the property/undertaking: released/ceased /part /charge no 8 | |
20 Dec 2007 | 288b | Director resigned | |
20 Dec 2007 | 288b | Director resigned | |
20 Dec 2007 | 288b | Director resigned |