Advanced company searchLink opens in new window

FLAG ATLANTIC UK LIMITED

Company number 03765265

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)
17 Jun 2008 288b Appointment terminated director rodney riley
16 May 2008 AA Full accounts made up to 31 March 2007
16 May 2008 288a Director appointed rodney hardwicke riley
18 Feb 2008 288b Director resigned
12 Feb 2008 288a New director appointed
12 Feb 2008 AUD Auditor's resignation
25 Oct 2007 AA Full accounts made up to 31 December 2005
11 Jun 2007 288a New director appointed
05 Jun 2007 363s Return made up to 30/04/07; no change of members
02 May 2007 225 Accounting reference date extended from 31/12/06 to 31/03/07
02 Apr 2007 288b Director resigned
19 Sep 2006 288b Director resigned
18 Aug 2006 AA Full accounts made up to 31 December 2004
16 Aug 2006 287 Registered office changed on 16/08/06 from: 9 south street london W1K 2XA
16 May 2006 363s Return made up to 30/04/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
04 May 2006 288a New director appointed
19 Apr 2006 288b Director resigned
19 Apr 2006 288a New secretary appointed
19 Apr 2006 288b Secretary resigned;director resigned
19 Apr 2006 288a New director appointed
19 Apr 2006 288a New director appointed
19 Apr 2006 288a New director appointed
15 Nov 2005 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
15 Nov 2005 88(2)R Ad 07/06/04--------- £ si 1@1
03 Oct 2005 244 Delivery ext'd 3 mth 31/12/04