Advanced company searchLink opens in new window

FLEXELLO LIMITED

Company number 04198442

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)
03 Nov 2005 288a New director appointed
02 Sep 2005 288a New secretary appointed
01 Sep 2005 288b Secretary resigned;director resigned
29 Apr 2005 363s Return made up to 11/04/05; full list of members
09 Apr 2005 287 Registered office changed on 09/04/05 from: golds green works bagnall street hill top west bromwich B70 0TZ
23 Dec 2004 363s Return made up to 11/04/04; full list of members
  • 363(287) ‐ Registered office changed on 23/12/04
01 Nov 2004 AA Full accounts made up to 31 December 2003
30 Oct 2004 288b Director resigned
17 Sep 2004 288a New director appointed
07 Sep 2004 288b Secretary resigned;director resigned
07 Sep 2004 288a New secretary appointed;new director appointed
17 Jun 2004 288a New director appointed
27 May 2004 288a New director appointed
08 Feb 2004 288b Director resigned
06 Nov 2003 287 Registered office changed on 06/11/03 from: c/o colson castors LIMITED golds green works bagnall street hill top west bromwich west midlands B70 0TZ
03 Nov 2003 AA Full accounts made up to 31 December 2002
18 Apr 2003 363s Return made up to 11/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
25 Oct 2002 AA Full accounts made up to 31 December 2001
16 May 2002 363s Return made up to 11/04/02; full list of members
29 Mar 2002 288b Secretary resigned;director resigned
22 Mar 2002 288a New secretary appointed;new director appointed
15 Mar 2002 287 Registered office changed on 15/03/02 from: c/o the marmon group LIMITED broadacre house 16-20 lowther street carlisle cumbria CA3 8DA
11 Dec 2001 225 Accounting reference date shortened from 30/04/02 to 31/12/01
11 Dec 2001 287 Registered office changed on 11/12/01 from: 136 edinburgh avenue slough berkshire SL1 4SS
15 Aug 2001 88(3) Particulars of contract relating to shares