- Company Overview for FLAG ATLANTIC UK LIMITED (03765265)
- Filing history for FLAG ATLANTIC UK LIMITED (03765265)
- People for FLAG ATLANTIC UK LIMITED (03765265)
- Charges for FLAG ATLANTIC UK LIMITED (03765265)
- More for FLAG ATLANTIC UK LIMITED (03765265)
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) |
---|---|---|---|
10 Dec 2000 | 288b | Secretary resigned | |
10 Dec 2000 | 288b | Director resigned | |
28 Nov 2000 | 288c | Secretary's particulars changed | |
31 Oct 2000 | AA | Full accounts made up to 31 December 1999 | |
30 Oct 2000 | 395 | Particulars of mortgage/charge | |
13 Sep 2000 | 287 | Registered office changed on 13/09/00 from: 103 mount street london W1Y 5HE | |
28 Jul 2000 | 288b | Secretary resigned | |
28 Jul 2000 | 288a | New secretary appointed | |
15 May 2000 | 363s | Return made up to 30/04/00; full list of members | |
18 Apr 2000 | 288b | Director resigned | |
18 Apr 2000 | 288a | New director appointed | |
06 Apr 2000 | 395 | Particulars of mortgage/charge | |
08 Mar 2000 | RESOLUTIONS |
Resolutions
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 |
08 Mar 2000 | RESOLUTIONS |
Resolutions
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 |
08 Mar 2000 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2000 | 288b | Director resigned | |
24 Feb 2000 | 288a | New director appointed | |
25 Oct 1999 | 395 | Particulars of mortgage/charge | |
19 Oct 1999 | 225 | Accounting reference date shortened from 30/04/00 to 31/12/99 | |
07 Jul 1999 | 288c | Secretary's particulars changed | |
30 Apr 1999 | NEWINC | Incorporation |