- Company Overview for FLAGSHIP EXHIBITIONS LIMITED (03742372)
- Filing history for FLAGSHIP EXHIBITIONS LIMITED (03742372)
- People for FLAGSHIP EXHIBITIONS LIMITED (03742372)
- Charges for FLAGSHIP EXHIBITIONS LIMITED (03742372)
- Insolvency for FLAGSHIP EXHIBITIONS LIMITED (03742372)
- More for FLAGSHIP EXHIBITIONS LIMITED (03742372)
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) |
---|---|---|---|
20 Feb 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Nov 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
13 Dec 2012 | AD01 | Registered office address changed from Hillcrest House Brow Mills Industrial Estate Hipperholme Halifax HX3 8EF on 13 December 2012 | |
10 Dec 2012 | 4.20 | Statement of affairs with form 4.19 | |
10 Dec 2012 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
19 Sep 2012 | AP01 | Appointment of Mrs Julia Catherine Bland as a director on 19 September 2012 | |
19 Sep 2012 | TM02 | Termination of appointment of Mark Richard Watts as a secretary on 19 September 2012 | |
19 Sep 2012 | AP03 | Appointment of Mrs Julia Catherine Bland as a secretary on 19 September 2012 | |
19 Sep 2012 | TM01 | Termination of appointment of Mark Richard Watts as a director on 19 September 2012 | |
02 Apr 2012 | AR01 |
Annual return made up to 14 March 2012 with full list of shareholders
Statement of capital on 2012-04-02
|
|
29 Feb 2012 | AA | Total exemption small company accounts made up to 31 May 2011 | |
27 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
04 Apr 2011 | AR01 | Annual return made up to 14 March 2011 with full list of shareholders | |
24 Feb 2011 | AA | Total exemption small company accounts made up to 31 May 2010 | |
30 Mar 2010 | AR01 | Annual return made up to 14 March 2010 with full list of shareholders | |
30 Mar 2010 | CH01 | Director's details changed for Mark Richard Watts on 28 February 2010 | |
30 Mar 2010 | CH03 | Secretary's details changed for Mark Richard Watts on 28 February 2010 | |
14 Jan 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 1 | |
17 Dec 2009 | AA | Total exemption small company accounts made up to 31 May 2009 | |
24 Jul 2009 | 288b | Appointment Terminated Director john clayton | |
23 Apr 2009 | 363a | Return made up to 14/03/09; full list of members | |
14 Nov 2008 | AA | Total exemption small company accounts made up to 31 May 2008 | |
17 Jun 2008 | 363a | Return made up to 14/03/08; full list of members | |
04 Mar 2008 | AA | Total exemption small company accounts made up to 31 May 2007 |