Advanced company searchLink opens in new window

FLEXTECH C

Company number 02721189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
22 Jul 1996 363a Return made up to 08/06/96; full list of members
17 Jul 1996 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
17 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
21 May 1996 288 Secretary resigned
21 May 1996 288 Director resigned
21 May 1996 288 Director resigned
21 May 1996 288 Director resigned
21 May 1996 288 New director appointed
21 May 1996 288 New secretary appointed;new director appointed
21 May 1996 287 Registered office changed on 21/05/96 from: vinters park maidstone kent ME14 5NZ
09 May 1996 CERTNM Company name changed international family entertainme nt uk\certificate issued on 10/05/96
17 Oct 1995 288 Secretary resigned;new secretary appointed
16 Aug 1995 395 Particulars of mortgage/charge
21 Jun 1995 363s Return made up to 08/06/95; change of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
21 Jun 1995 288 Secretary resigned;new secretary appointed
30 Apr 1995 AA Full accounts made up to 31 December 1994
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
22 Dec 1994 RESOLUTIONS Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Dec 1994 RESOLUTIONS Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
22 Dec 1994 123 £ nc 4975000/6394000 07/12/94
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request Document£ nc 4975000/6394000 07/12/94
05 Aug 1994 363x Return made up to 08/06/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 08/06/94; full list of members
29 Jun 1994 287 Registered office changed on 29/06/94 from: five chancery lane clifford's inn london EC4A 1BU
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 29/06/94 from: five chancery lane clifford's inn london EC4A 1BU
29 Jun 1994 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
24 Jun 1994 AA Full accounts made up to 31 December 1993
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1993
13 Apr 1994 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed