- Company Overview for FLOSOFT LTD (05934958)
- Filing history for FLOSOFT LTD (05934958)
- People for FLOSOFT LTD (05934958)
- Charges for FLOSOFT LTD (05934958)
- More for FLOSOFT LTD (05934958)
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) |
---|---|---|---|
11 Nov 2009 | TM01 | Termination of appointment of Garth Naldrett as a director | |
09 Nov 2009 | AP01 | Appointment of Mr Alan Pearson as a director | |
09 Nov 2009 | AP03 | Appointment of Alan Pearson as a secretary | |
09 Nov 2009 | AP01 | Appointment of Neale Carter as a director | |
09 Nov 2009 | AP01 | Appointment of Gary Smart as a director | |
09 Nov 2009 | TM02 | Termination of appointment of Sam Simonian as a secretary | |
04 Nov 2009 | SH01 |
Statement of capital following an allotment of shares on 30 August 2007
|
|
30 Jun 2009 | AA | Total exemption small company accounts made up to 30 September 2008 | |
18 Sep 2008 | 363a | Return made up to 14/09/08; full list of members | |
18 Sep 2008 | 287 | Registered office changed on 18/09/2008 from, floquest suite 57, gosport business centre, frater gate aerodrome road, gosport, PO13 0FQ | |
14 Jul 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
13 Nov 2007 | 363a | Return made up to 14/09/07; full list of members | |
03 Nov 2007 | 288a | New secretary appointed | |
03 Nov 2007 | 287 | Registered office changed on 03/11/07 from: floquest suite 57, gosport business centre,, grater gate aerodrome road, gosport PO13 0FQ | |
05 Oct 2007 | 288b | Secretary resigned | |
19 Sep 2007 | 287 | Registered office changed on 19/09/07 from: 95 wilton road, suite 3, london, SW1V 1BZ | |
19 Sep 2007 | 288a | New director appointed | |
19 Sep 2007 | 288b | Director resigned | |
14 Sep 2006 | NEWINC | Incorporation |