- Company Overview for FLEXTRUDE LIMITED (06450195)
- Filing history for FLEXTRUDE LIMITED (06450195)
- People for FLEXTRUDE LIMITED (06450195)
- Charges for FLEXTRUDE LIMITED (06450195)
- Insolvency for FLEXTRUDE LIMITED (06450195)
- More for FLEXTRUDE LIMITED (06450195)
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 Nov 2017 | AP01 | Appointment of Mr Volker Kappler as a director on 14 November 2017 | |
15 Sep 2017 | CH03 | Secretary's details changed for Christopher Kappler on 15 September 2017 | |
07 Feb 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 30 September 2016 | |
22 Dec 2015 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-22
|
|
02 Dec 2015 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Feb 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-02-17
|
|
14 Nov 2014 | AA | Total exemption small company accounts made up to 30 September 2014 | |
17 Dec 2013 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
17 Dec 2013 | CH03 | Secretary's details changed for Christopher Kappler on 1 August 2013 | |
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2013 | |
10 Apr 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
03 Jan 2013 | AR01 | Annual return made up to 11 December 2012 with full list of shareholders | |
01 Mar 2012 | TM01 | Termination of appointment of Lee Lane as a director | |
03 Jan 2012 | AR01 | Annual return made up to 11 December 2011 with full list of shareholders | |
03 Nov 2011 | AA | Total exemption small company accounts made up to 30 September 2011 | |
07 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
09 Jun 2011 | AP01 | Appointment of Mr Paul Smith as a director | |
08 Feb 2011 | AR01 | Annual return made up to 11 December 2010 with full list of shareholders | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
03 Dec 2009 | AA | Total exemption small company accounts made up to 30 September 2009 | |
03 Dec 2009 | SH01 |
Statement of capital following an allotment of shares on 30 September 2009
|
|
16 Jun 2009 | 88(3) | Particulars of contract relating to shares | |
16 Jun 2009 | 88(2) | Ad 10/06/09\gbp si 249000@1=249000\gbp ic 1000/250000\ |