Advanced company searchLink opens in new window

FLAMBAYOR LIMITED

Company number 06393207

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
07 Jan 2013 AA Full accounts made up to 31 December 2011
03 Jan 2013 TM02 Termination of appointment of Ian Rapley as a secretary
24 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
08 Mar 2012 AP03 Appointment of Paul Hallam as a secretary
08 Mar 2012 TM02 Termination of appointment of Alan Wolfson as a secretary
11 Oct 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
05 Oct 2011 AA Full accounts made up to 31 December 2010
07 Apr 2011 AP01 Appointment of Mr Christopher Chalres Mcgill as a director
05 Apr 2011 TM01 Termination of appointment of Ian Rapley as a director
25 Oct 2010 AR01 Annual return made up to 8 October 2010 with full list of shareholders
05 Oct 2010 AA Full accounts made up to 31 December 2009
18 Aug 2010 TM01 Termination of appointment of Christopher Mcgill as a director
23 Jul 2010 AP01 Appointment of Ian Rapley as a director
23 Apr 2010 AA Full accounts made up to 31 December 2008
05 Mar 2010 CH01 Director's details changed for Mr. William Kenneth Procter on 9 October 2009
19 Nov 2009 AR01 Annual return made up to 8 October 2009 with full list of shareholders
04 Sep 2009 288a Director appointed christopher charles mcgill
04 Sep 2009 288c Director's change of particulars / william procter / 26/08/2009
12 Jan 2009 363a Return made up to 08/10/08; full list of members
12 Jan 2009 287 Registered office changed on 12/01/2009 from euro house 131-133 ballards lane finchley london N3 1GR
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Oct 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3