FLASKGRAIN LIMITED

05164345
C/O TYBURN LANE PRIVATE EQUITY 43-44 ALBEMARLE STREET LONDON W1S 4JJ

Documents

Documents
Date Category Description Pages
25 Jun 2013 gazette Gazette Dissolved Voluntary 1 Buy now
12 Mar 2013 gazette Gazette Notice Voluntary 1 Buy now
01 Mar 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Oct 2012 officers Change of particulars for secretary (Mrs Philippa Scobie) 1 Buy now
22 Jul 2012 annual-return Annual Return 4 Buy now
19 Apr 2012 accounts Annual Accounts 2 Buy now
05 Mar 2012 officers Appointment of secretary (Mrs Philippa Scobie) 1 Buy now
05 Mar 2012 officers Termination of appointment of secretary (David Richard Morgan) 1 Buy now
14 Jul 2011 annual-return Annual Return 4 Buy now
14 Jul 2011 officers Change of particulars for director (Patrick O'hara) 2 Buy now
16 May 2011 accounts Annual Accounts 2 Buy now
14 Jul 2010 annual-return Annual Return 4 Buy now
07 Jun 2010 accounts Annual Accounts 1 Buy now
15 Dec 2009 officers Appointment of secretary (Mr David Richard Morgan) 1 Buy now
14 Dec 2009 officers Change of particulars for director (John Daly) 2 Buy now
14 Dec 2009 officers Termination of appointment of secretary (Philippa Dunkley) 1 Buy now
15 Jul 2009 annual-return Return made up to 28/06/09; full list of members 3 Buy now
26 Mar 2009 officers Secretary appointed miss philippa dunkley 1 Buy now
26 Mar 2009 officers Appointment Terminated Secretary gordon parker 1 Buy now
28 Jan 2009 accounts Annual Accounts 1 Buy now
15 Jul 2008 officers Secretary's Change of Particulars / gordon parker / 15/07/2008 / Nationality was: british, now: irish; Date of Birth was: none, now: 22-Dec-1963; Title was: , now: mr; HouseName/Number was: , now: tayes cottage; Street was: tayes cottage, now: 35 west street; Area was: 35 west end street, now: ; Country was: , now: united kingdom; Occupation was: , 2 Buy now
15 Jul 2008 annual-return Return made up to 28/06/08; full list of members 3 Buy now
07 Jul 2008 accounts Annual Accounts 1 Buy now
27 Jul 2007 annual-return Return made up to 28/06/07; no change of members 7 Buy now
10 Jan 2007 accounts Annual Accounts 1 Buy now
13 Jul 2006 annual-return Return made up to 28/06/06; full list of members 7 Buy now
13 Jul 2006 address Registered office changed on 13/07/06 from: 10 old jewry london EC2R 8DN 1 Buy now
04 May 2006 accounts Annual Accounts 1 Buy now
26 Sep 2005 annual-return Return made up to 28/06/05; full list of members 7 Buy now
07 Jun 2005 accounts Accounting reference date extended from 30/06/05 to 30/09/05 1 Buy now
01 Jun 2005 mortgage Particulars of mortgage/charge 4 Buy now
17 May 2005 resolution Resolution 1 Buy now
30 Jul 2004 officers New director appointed 1 Buy now
30 Jul 2004 officers New secretary appointed 1 Buy now
29 Jul 2004 officers New director appointed 1 Buy now
29 Jul 2004 officers Secretary resigned 1 Buy now
29 Jul 2004 officers Director resigned 1 Buy now
29 Jul 2004 address Registered office changed on 29/07/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
28 Jun 2004 incorporation Incorporation Company 17 Buy now