- Company Overview for FLAIR TECHNOLOGIES LIMITED (06374575)
- Filing history for FLAIR TECHNOLOGIES LIMITED (06374575)
- People for FLAIR TECHNOLOGIES LIMITED (06374575)
- More for FLAIR TECHNOLOGIES LIMITED (06374575)
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 Apr 2013 | SH01 |
Statement of capital following an allotment of shares on 17 January 2013
|
|
25 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
20 Sep 2012 | AR01 | Annual return made up to 18 September 2012 with full list of shareholders | |
12 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
20 Sep 2011 | AR01 | Annual return made up to 18 September 2011 with full list of shareholders | |
20 Sep 2011 | CH01 | Director's details changed for Avinash Shailendra Agarwal on 18 September 2011 | |
20 Sep 2011 | CH01 | Director's details changed for Atin Brijendra Agarwal on 18 September 2011 | |
21 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
21 Sep 2010 | AR01 | Annual return made up to 18 September 2010 with full list of shareholders | |
20 Sep 2010 | CH01 | Director's details changed for Avinash Shailendra Agarwal on 18 September 2010 | |
20 Sep 2010 | CH01 | Director's details changed for Atin Brijendra Agarwal on 18 September 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
04 Jan 2010 | AR01 | Annual return made up to 16 October 2009 | |
04 Jan 2010 | TM02 | Termination of appointment of Cargil Management Services Limited as a secretary | |
04 Jan 2010 | AD01 | Registered office address changed from 27/28 Eastcastle Street London W1W 8DH on 4 January 2010 | |
29 May 2009 | 288b | Appointment terminated secretary cargil management services LIMITED | |
05 Feb 2009 | AA | Accounts for a dormant company made up to 31 March 2008 | |
06 Oct 2008 | 363a | Return made up to 18/09/08; full list of members | |
28 Jan 2008 | 88(2)R | Ad 06/12/07--------- £ si 500@1=500 £ ic 500/1000 | |
28 Jan 2008 | 88(2)R | Ad 06/12/07--------- £ si 499@1=499 £ ic 1/500 | |
26 Nov 2007 | 288b | Director resigned | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 288a | New director appointed | |
26 Nov 2007 | 225 | Accounting reference date shortened from 30/09/08 to 31/03/08 | |
18 Sep 2007 | NEWINC | Incorporation |