- Company Overview for CREDITFLEX LIMITED (04339192)
- Filing history for CREDITFLEX LIMITED (04339192)
- People for CREDITFLEX LIMITED (04339192)
- Charges for CREDITFLEX LIMITED (04339192)
- More for CREDITFLEX LIMITED (04339192)
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) |
---|---|---|---|
14 May 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Jan 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Jan 2013 | DS01 | Application to strike the company off the register | |
19 Sep 2012 | AA | Total exemption small company accounts made up to 30 June 2012 | |
29 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
03 Jan 2012 | AR01 |
Annual return made up to 12 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
|
|
03 Jan 2012 | CH01 | Director's details changed for Mr Mark Cawood on 1 July 2011 | |
03 Jan 2012 | CH01 | Director's details changed for Mr Gerard Nicholas Ratcliffe on 1 July 2011 | |
30 Sep 2011 | AA01 | Previous accounting period extended from 31 December 2010 to 30 June 2011 | |
09 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
06 Jul 2011 | AD01 | Registered office address changed from Bridgeman Court Salop Street Bolton Lancashire BL2 1DQ United Kingdom on 6 July 2011 | |
05 Jul 2011 | AD01 | Registered office address changed from Mansell House Aspinall Close Middlebrook Horwich Bolton BL6 6QQ on 5 July 2011 | |
07 Jan 2011 | AR01 | Annual return made up to 12 December 2010 with full list of shareholders | |
02 Nov 2010 | AP01 | Appointment of Mr Craig Taylor as a director | |
28 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
27 Oct 2010 | TM01 | Termination of appointment of Mark Prideaux as a director | |
27 Oct 2010 | AP03 | Appointment of Mr Gerard Ratcliffe as a secretary | |
27 Oct 2010 | TM02 | Termination of appointment of Mark Prideaux as a secretary | |
24 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
24 Mar 2010 | CONNOT | Change of name notice | |
06 Jan 2010 | AR01 | Annual return made up to 12 December 2009 with full list of shareholders | |
26 Oct 2009 | CH01 | Director's details changed for Mr Gerard Nicholas Ratcliffe on 19 October 2009 | |
26 Oct 2009 | CH03 | Secretary's details changed for Mr Mark Prideaux on 20 October 2009 | |
26 Oct 2009 | CH01 | Director's details changed for Mr Mark Cawood on 19 October 2009 |