Advanced company searchLink opens in new window

FLEX MONEY SOLUTIONS LIMITED

Company number 06680553

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)
10 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
13 Oct 2011 AD01 Registered office address changed from 143a Union Street Oldham Lancashire OL1 1TE United Kingdom on 13 October 2011
21 Sep 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Mar 2011 SOAS(A) Voluntary strike-off action has been suspended
25 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
13 Jan 2011 DS01 Application to strike the company off the register
15 Oct 2010 TM02 Termination of appointment of Stephen Hughes Partnership (Company Services) as a secretary
24 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
21 May 2010 AA01 Previous accounting period extended from 31 August 2009 to 31 December 2009
26 Apr 2010 TM01 Termination of appointment of Paul Higgins as a director
07 Oct 2009 88(2) Ad 26/08/09 gbp si 99@1=99 gbp ic 99/198
07 Oct 2009 CH01 Director's details changed for Mr Brendon Nicholas Collier on 26 August 2009
06 Oct 2009 AR01 Annual return made up to 26 August 2009 with full list of shareholders
17 Sep 2008 288c Secretary's Change of Particulars / stephen hughes partnership (company services) / 17/09/2008 / Nationality was: , now: other; HouseName/Number was: flat 3, now: 143A; Street was: the boat house, now: union street; Area was: 1 hole house fold romily, now: ; Post Town was: stockport, now: oldham; Region was: cheshire, now: lancashire; Post Code was
17 Sep 2008 288a Director appointed mr brendon nicholas collier
26 Aug 2008 NEWINC Incorporation