- Company Overview for FLAG ENTERPRISES LIMITED (07224774)
- Filing history for FLAG ENTERPRISES LIMITED (07224774)
- People for FLAG ENTERPRISES LIMITED (07224774)
- Charges for FLAG ENTERPRISES LIMITED (07224774)
- Insolvency for FLAG ENTERPRISES LIMITED (07224774)
- More for FLAG ENTERPRISES LIMITED (07224774)
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) |
---|---|---|---|
01 Aug 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jan 2014 | AD01 | Registered office address changed from C/O Ideal Corporate Solutions Lakeside House Waterside Business Park Smiths Road Bolton BL3 2QJ on 14 January 2014 | |
13 Mar 2013 | 4.68 | Liquidators' statement of receipts and payments to 22 February 2013 | |
10 Jul 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Mar 2012 | AD01 | Registered office address changed from Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP on 5 March 2012 | |
02 Mar 2012 | 4.20 | Statement of affairs with form 4.19 | |
02 Mar 2012 | 600 | Appointment of a voluntary liquidator | |
02 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
03 Jun 2011 | SH01 |
Statement of capital following an allotment of shares on 27 September 2010
|
|
03 Jun 2011 | AR01 |
Annual return made up to 15 April 2011 with full list of shareholders
Statement of capital on 2011-06-03
|
|
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
12 Apr 2011 | MG01 | Particulars of a mortgage or charge / charge no: 10 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
09 Dec 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
30 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
06 Oct 2010 | AP01 | Appointment of Mr Garry John Griffiths as a director | |
06 Oct 2010 | AP01 | Appointment of Mr Adrian Peter Middleton as a director | |
20 Sep 2010 | TM01 | Termination of appointment of Lee Gilburt as a director | |
20 Sep 2010 | TM02 | Termination of appointment of Ocs Corporate Secretaries Limited as a secretary |