- Company Overview for FLEXISTORE (MAIDSTONE) LIMITED (06450563)
- Filing history for FLEXISTORE (MAIDSTONE) LIMITED (06450563)
- People for FLEXISTORE (MAIDSTONE) LIMITED (06450563)
- Charges for FLEXISTORE (MAIDSTONE) LIMITED (06450563)
- Insolvency for FLEXISTORE (MAIDSTONE) LIMITED (06450563)
- More for FLEXISTORE (MAIDSTONE) LIMITED (06450563)
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) |
---|---|---|---|
13 Jul 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Mar 2012 | AD01 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 | |
30 Nov 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2011 | |
13 Sep 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
28 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
21 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
21 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2010 | AD01 | Registered office address changed from 98 Hornchurch Road Hornchurch Essex RM11 1JS on 4 October 2010 | |
27 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
02 Sep 2010 | SH01 |
Statement of capital following an allotment of shares on 2 September 2010
|
|
20 Jan 2010 | AR01 | Annual return made up to 11 December 2009 with full list of shareholders | |
20 Jan 2010 | CH01 | Director's details changed for Alex Butler on 2 September 2009 | |
17 Sep 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
19 Jun 2009 | 288b | Appointment Terminated Secretary mark parfitt | |
23 Feb 2009 | 88(2) | Ad 01/01/09 gbp si 110000@1=110000 gbp ic 100/110100 | |
23 Feb 2009 | 123 | Nc inc already adjusted 01/01/09 | |
23 Feb 2009 | RESOLUTIONS |
Resolutions
|
|
24 Dec 2008 | 363a | Return made up to 11/12/08; full list of members | |
12 Aug 2008 | 287 | Registered office changed on 12/08/2008 from, unit 5 burnt ash road, quarry wood industrial estate, aylesford, kent, ME20 7XB | |
12 Aug 2008 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2008 | 288a | Secretary appointed mark simon parfitt | |
04 Jun 2008 | 288b | Appointment Terminated Director and Secretary matthew aldous | |
29 Apr 2008 | 287 | Registered office changed on 29/04/2008 from, laurel cottage, the street, thorndon, suffolk, IP23 7JN | |
27 Feb 2008 | 395 |
Duplicate mortgage certificatecharge no:1
|