- Company Overview for FLEX7 LIMITED (03658310)
- Filing history for FLEX7 LIMITED (03658310)
- People for FLEX7 LIMITED (03658310)
- Charges for FLEX7 LIMITED (03658310)
- Registers for FLEX7 LIMITED (03658310)
- More for FLEX7 LIMITED (03658310)
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
|