- Company Overview for FLAGSHIP MORTGAGES LIMITED (04969494)
- Filing history for FLAGSHIP MORTGAGES LIMITED (04969494)
- People for FLAGSHIP MORTGAGES LIMITED (04969494)
- More for FLAGSHIP MORTGAGES LIMITED (04969494)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Aug 2010 | DS01 | Application to strike the company off the register | |
28 Jul 2010 | TM01 | Termination of appointment of Paul Nicholls as a director | |
28 Jul 2010 | TM02 | Termination of appointment of Teresa Nicholls as a secretary | |
30 Jan 2010 | AA | Total exemption full accounts made up to 4 May 2009 | |
20 Nov 2009 | AR01 |
Annual return made up to 19 November 2009 with full list of shareholders
Statement of capital on 2009-11-20
|
|
20 Nov 2009 | CH01 | Director's details changed for Paul William Nicholls on 20 November 2009 | |
19 May 2009 | AA | Total exemption full accounts made up to 4 May 2008 | |
21 Nov 2008 | 363a | Return made up to 19/11/08; full list of members | |
18 Feb 2008 | AA | Total exemption full accounts made up to 4 May 2007 | |
03 Dec 2007 | 363a | Return made up to 19/11/07; full list of members | |
20 Jan 2007 | AA | Total exemption full accounts made up to 4 May 2006 | |
30 Nov 2006 | 363s | Return made up to 19/11/06; full list of members | |
16 Oct 2006 | 287 | Registered office changed on 16/10/06 from: 197 bourne vale hayes kent BR2 7LX | |
12 Sep 2006 | 363s | Return made up to 19/11/05; full list of members | |
12 Sep 2006 | 363(288) |
Secretary's particulars changed;director's particulars changed
|
|
08 Aug 2006 | 287 | Registered office changed on 08/08/06 from: 294A high street sutton surrey SM1 1PQ | |
15 Nov 2005 | 287 | Registered office changed on 15/11/05 from: ingles manor castle hill avenue folkestone kent CT20 2RD | |
01 Aug 2005 | AA | Total exemption full accounts made up to 4 May 2005 | |
19 Jul 2005 | 287 | Registered office changed on 19/07/05 from: 29 mons way bromley kent BR2 8EX | |
07 Dec 2004 | 363s | Return made up to 19/11/04; full list of members | |
06 Oct 2004 | 225 | Accounting reference date extended from 30/11/04 to 04/05/05 | |
12 Mar 2004 | 288a | New director appointed | |
08 Jan 2004 | 288a | New secretary appointed |