- Company Overview for FLEXIBLE TEXT LIMITED (05125643)
- Filing history for FLEXIBLE TEXT LIMITED (05125643)
- People for FLEXIBLE TEXT LIMITED (05125643)
- More for FLEXIBLE TEXT LIMITED (05125643)
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) |
---|---|---|---|
22 Aug 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Jun 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 May 2017 | DS01 | Application to strike the company off the register | |
07 Jun 2016 | AR01 |
Annual return made up to 11 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
|
|
29 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
28 Apr 2016 | AD01 | Registered office address changed from C/O Williamsons 188 Portland Road Shieldfield Newcastle upon Tyne NE2 1DJ to 1 Jesmond Business Court 217 Jesmond Road Newcastle upon Tyne NE2 1LA on 28 April 2016 | |
18 May 2015 | AR01 |
Annual return made up to 11 May 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
24 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
26 Sep 2014 | CH01 | Director's details changed for Ms Lesley Alverda Roberts on 22 September 2014 | |
11 Jun 2014 | AR01 |
Annual return made up to 11 May 2014 with full list of shareholders
Statement of capital on 2014-06-11
|
|
10 Jun 2014 | AD01 | Registered office address changed from 17 Salisbury Gardens Jesmond Vale Newcastle upon Tyne NE2 1HP England on 10 June 2014 | |
22 May 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
15 Sep 2013 | TM02 | Termination of appointment of John Matson as a secretary | |
22 May 2013 | AD01 | Registered office address changed from C/O Wbs Accountants Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE England on 22 May 2013 | |
14 May 2013 | AR01 | Annual return made up to 11 May 2013 with full list of shareholders | |
26 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 May 2012 | AR01 | Annual return made up to 11 May 2012 with full list of shareholders | |
25 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 11 May 2011 with full list of shareholders | |
22 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Jun 2010 | AR01 | Annual return made up to 11 May 2010 with full list of shareholders | |
24 Jun 2010 | AD01 | Registered office address changed from C/O Woodbine Business Services Ltd 56 Woodbine Road Gosforth Newcastle upon Tyne Tyne & Wear NE3 1DE United Kingdom on 24 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Ms Lesley Alverda Roberts on 1 October 2009 | |
04 May 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
12 Jan 2010 | AD01 | Registered office address changed from C/O Rmt Gosforth Park Avenue Newcastle upon Tyne Tyne & Wear NE12 8EG on 12 January 2010 |