- Company Overview for FLEXIMIZE LIMITED (07117447)
- Filing history for FLEXIMIZE LIMITED (07117447)
- People for FLEXIMIZE LIMITED (07117447)
- Charges for FLEXIMIZE LIMITED (07117447)
- More for FLEXIMIZE LIMITED (07117447)
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) |
---|---|---|---|
20 Apr 2017 | MR04 | Satisfaction of charge 071174470001 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470003 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470006 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470009 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470011 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470012 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470004 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470010 in full | |
20 Apr 2017 | MR04 | Satisfaction of charge 071174470008 in full | |
12 Apr 2017 | MR01 | Registration of charge 071174470014, created on 30 March 2017 | |
04 Apr 2017 | MR01 | Registration of charge 071174470013, created on 30 March 2017 | |
10 Jan 2017 | CS01 | Confirmation statement made on 6 January 2017 with updates | |
29 Sep 2016 | MR01 | Registration of charge 071174470011, created on 27 September 2016 | |
29 Sep 2016 | MR01 | Registration of charge 071174470012, created on 27 September 2016 | |
20 Sep 2016 | MR04 | Satisfaction of charge 071174470002 in full | |
20 Sep 2016 | MR04 | Satisfaction of charge 071174470007 in full | |
20 Sep 2016 | MR04 | Satisfaction of charge 071174470005 in full | |
19 Sep 2016 | CH01 | Director's details changed for Mr Daniel O'sullivan on 19 September 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Nimesh Raghavendra Kamath as a director on 19 September 2016 | |
19 Sep 2016 | AP01 | Appointment of Mr Peter John Tuvey as a director on 19 September 2016 | |
26 Jul 2016 | MR01 | Registration of charge 071174470009, created on 21 July 2016 | |
26 Jul 2016 | MR01 | Registration of charge 071174470010, created on 21 July 2016 | |
08 Jun 2016 | TM01 | Termination of appointment of Robert Hamish Mcpherson as a director on 8 June 2016 | |
08 Jun 2016 | AP01 | Appointment of Mr Nimesh Raghavendra Kamath as a director on 8 June 2016 | |
06 Jun 2016 | AD01 | Registered office address changed from Gamma 9 Masterlord Office Village West Road Ipswich IP3 9FF to Holbrook House 51 John Street Ipswich Suffolk IP3 0AH on 6 June 2016 |