- Company Overview for FLAME MANAGEMENT GERMANY LTD (07052895)
- Filing history for FLAME MANAGEMENT GERMANY LTD (07052895)
- People for FLAME MANAGEMENT GERMANY LTD (07052895)
- More for FLAME MANAGEMENT GERMANY LTD (07052895)
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) |
---|---|---|---|
05 Mar 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2013 | CH04 | Secretary's details changed for Primary Secretary Services Ltd on 1 December 2012 | |
06 Dec 2012 | AD01 | Registered office address changed from West 1 West Dock Street Hull HU3 4HH on 6 December 2012 | |
05 Dec 2012 | AD01 | Registered office address changed from C/O Primary Secretary Services Ltd Apt 776 Chynoweth House Trevissome Park Truro TR4 8UN United Kingdom on 5 December 2012 | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2012 | DS01 | Application to strike the company off the register | |
22 Oct 2012 | AR01 |
Annual return made up to 22 October 2012 with full list of shareholders
Statement of capital on 2012-10-22
|
|
06 Jun 2012 | AA | Accounts for a dormant company made up to 31 October 2011 | |
29 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
22 Feb 2012 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
22 Feb 2012 | CH04 | Secretary's details changed for Primary Secretary Services Ltd on 5 May 2011 | |
20 Jul 2011 | AA | Accounts for a dormant company made up to 31 October 2010 | |
21 Mar 2011 | SH01 |
Statement of capital following an allotment of shares on 12 January 2011
|
|
03 Feb 2011 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
02 Feb 2011 | AD01 | Registered office address changed from Accountancy House 4 Priory Road Kenilworth Warwickshire CV8 1LL United Kingdom on 2 February 2011 | |
02 Feb 2011 | CH01 | Director's details changed for Mr Gregory Roger Downes on 12 May 2010 | |
18 Mar 2010 | AP01 | Appointment of Gregory Roger Downes as a director | |
18 Mar 2010 | TM01 | Termination of appointment of Johannes Hilmes as a director | |
19 Nov 2009 | AP01 | Appointment of Johannes Hilmes as a director | |
19 Nov 2009 | TM01 | Termination of appointment of Gregory Downes as a director | |
22 Oct 2009 | NEWINC |
Incorporation
|