Advanced company searchLink opens in new window

FLEX7 LIMITED

Company number 03658310

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)
30 Sep 2011 SH08 Change of share class name or designation
30 Sep 2011 SH08 Change of share class name or designation
14 Sep 2011 MG01 Particulars of a mortgage or charge / charge no: 5
14 Jul 2011 AA Total exemption small company accounts made up to 31 July 2010
22 Nov 2010 AR01 Annual return made up to 29 October 2010 with full list of shareholders
27 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
27 Oct 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
30 Jun 2010 MG01 Particulars of a mortgage or charge / charge no: 4
20 May 2010 TM02 Termination of appointment of Morley & Scott Corporate Services Limited as a secretary
12 Mar 2010 CH04 Secretary's details changed for Morley & Scott Corporate Services Limited on 18 November 2009
02 Feb 2010 AA Total exemption small company accounts made up to 31 July 2009
09 Jan 2010 SH03 Purchase of own shares.
27 Nov 2009 AR01 Annual return made up to 29 October 2009 with full list of shareholders
27 Nov 2009 CH01 Director's details changed for Andrea Garton on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Stephen David Garton on 27 November 2009
27 Nov 2009 CH01 Director's details changed for Paul Bellamy on 27 November 2009
28 Jul 2009 169 Gbp ic 232000/197400\30/04/09\gbp sr 34600@1=34600\
07 Jun 2009 353 Location of register of members
07 Jun 2009 288b Appointment terminated secretary morley & scott corporate services LIMITED
07 Jun 2009 287 Registered office changed on 07/06/2009 from lynton house 7-12 tavistock square london WC1H 9LT
02 Jun 2009 288b Appointment terminated director hugh gearing
02 Jun 2009 288a Director appointed paul bellamy
02 Jun 2009 288a Director appointed andrea garton
18 May 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association