- Company Overview for THE FLASH CENTRE LIMITED (02441299)
- Filing history for THE FLASH CENTRE LIMITED (02441299)
- People for THE FLASH CENTRE LIMITED (02441299)
- Charges for THE FLASH CENTRE LIMITED (02441299)
- More for THE FLASH CENTRE LIMITED (02441299)
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) |
---|---|---|---|
16 May 2016 | SH01 |
Statement of capital following an allotment of shares on 28 April 2016
|
|
16 May 2016 | RESOLUTIONS |
Resolutions
|
|
04 Mar 2016 | MR01 | Registration of charge 024412990002, created on 1 March 2016 | |
19 Nov 2015 | AR01 |
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
|
|
15 Nov 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
17 Nov 2014 | AR01 |
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
14 Nov 2014 | MISC | Section 519 | |
20 Oct 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
12 Nov 2013 | AR01 |
Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
|
|
15 Aug 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
10 Jun 2013 | AP01 | Appointment of Mr Michael Christopher Rowley as a director | |
20 Nov 2012 | AA | Accounts for a small company made up to 31 March 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 8 November 2012 with full list of shareholders | |
16 Nov 2011 | AR01 | Annual return made up to 8 November 2011 with full list of shareholders | |
09 Nov 2011 | AA | Accounts for a small company made up to 31 May 2011 | |
31 Oct 2011 | AP01 | Appointment of Miss Emily Catherine Whittle as a director | |
28 Oct 2011 | AA01 | Current accounting period shortened from 31 May 2012 to 31 March 2012 | |
28 Oct 2011 | TM01 | Termination of appointment of David Beck as a director | |
04 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
13 Jan 2011 | AA | Full accounts made up to 31 May 2010 | |
09 Dec 2010 | AR01 | Annual return made up to 8 November 2010 with full list of shareholders | |
26 Jan 2010 | AR01 | Annual return made up to 8 November 2009 with full list of shareholders | |
26 Jan 2010 | CH01 | Director's details changed for Susan Smith on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for Judith Alison Whittle on 26 January 2010 | |
26 Jan 2010 | CH01 | Director's details changed for David John Beck on 26 January 2010 |