FLEX SYSTEMS LIMITED

02011780
UNIT 1 BEECHWOOD, LIME TREE WAY CHINEHAM BUSINESS PARK, CHINEHAM BASINGSTOKE RG24 8WA

Documents

Documents
Date Category Description Pages
03 Jan 2017 gazette Gazette Dissolved Voluntary 1 Buy now
18 Oct 2016 gazette Gazette Notice Voluntary 1 Buy now
06 Oct 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
23 Aug 2016 mortgage Statement of satisfaction of a charge 6 Buy now
17 Aug 2016 officers Appointment of secretary (Victoria Anne Chandler) 2 Buy now
17 Aug 2016 officers Termination of appointment of secretary (Richard Meirion Warwick-Saunders) 1 Buy now
01 Jul 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
11 May 2016 annual-return Annual Return 4 Buy now
18 Dec 2015 officers Termination of appointment of director (Alan Stanley Wright) 1 Buy now
04 Dec 2015 officers Appointment of director (Mr Mel David Taylor) 2 Buy now
30 Jun 2015 accounts Annual Accounts 7 Buy now
18 Jun 2015 officers Appointment of director (Mr Alan Stanley Wright) 2 Buy now
11 Jun 2015 officers Termination of appointment of director (Thierry Georges Bouzac) 1 Buy now
04 May 2015 annual-return Annual Return 4 Buy now
04 Dec 2014 officers Termination of appointment of director (David Keith Christopher Gibbon) 1 Buy now
04 Dec 2014 officers Appointment of director (Mr Oliver Carl Archer) 2 Buy now
20 May 2014 annual-return Annual Return 4 Buy now
24 Apr 2014 accounts Annual Accounts 8 Buy now
04 Apr 2014 officers Appointment of director (Mr Thierry Georges Bouzac) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Fiona Timothy) 1 Buy now
26 Jun 2013 accounts Annual Accounts 8 Buy now
02 Jun 2013 annual-return Annual Return 3 Buy now
02 Jun 2013 officers Termination of appointment of director (Fiona Tee) 1 Buy now
02 Jun 2013 officers Appointment of director (Mr David Keith Christopher Gibbon) 2 Buy now
25 Sep 2012 mortgage Particulars of a mortgage or charge 15 Buy now
30 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 May 2012 annual-return Annual Return 4 Buy now
11 Apr 2012 officers Termination of appointment of director (Stephen Sadler) 1 Buy now
20 Mar 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
20 Mar 2012 officers Termination of appointment of director (Robert Asplin) 1 Buy now
20 Mar 2012 officers Appointment of director (Ms Fiona Tee) 2 Buy now
03 Feb 2012 officers Appointment of director (Ms Fiona Maria Timothy) 2 Buy now
03 Feb 2012 officers Appointment of director (Mr Robert Alexander Asplin) 2 Buy now
03 Feb 2012 officers Appointment of secretary (Mr Richard Meirion Warwick-Saunders) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Michael Stedman) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Colin Chandler) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Anne Barnett) 1 Buy now
03 Feb 2012 officers Termination of appointment of secretary (Stephen Sadler) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Kevin Anson) 1 Buy now
29 Dec 2011 accounts Annual Accounts 10 Buy now
11 Nov 2011 officers Appointment of director (Sir Colin Chandler) 2 Buy now
03 Nov 2011 officers Appointment of director (Mr Stephen Paul Sadler) 2 Buy now
02 Nov 2011 officers Termination of appointment of director (Kenneth Smith) 1 Buy now
13 Sep 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
06 May 2011 annual-return Annual Return 6 Buy now
11 Mar 2011 officers Termination of appointment of secretary (Thomas Mcdermott) 1 Buy now
11 Mar 2011 officers Appointment of secretary (Mr Stephen Sadler) 1 Buy now
21 Oct 2010 accounts Annual Accounts 14 Buy now
10 May 2010 annual-return Annual Return 6 Buy now
10 May 2010 officers Change of particulars for director (Kevin David Anson) 2 Buy now
10 May 2010 officers Change of particulars for director (Anne Elizabeth Barnett) 2 Buy now
10 May 2010 officers Change of particulars for director (Michael Henry Stedman) 2 Buy now
14 Dec 2009 accounts Annual Accounts 14 Buy now
14 Jul 2009 officers Director's change of particulars / kenneth smith / 14/07/2009 1 Buy now
06 May 2009 annual-return Return made up to 04/05/09; full list of members 4 Buy now
06 May 2009 officers Secretary's change of particulars / thomas mcdermott / 11/02/2009 1 Buy now
08 Apr 2009 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 1 Buy now
05 Feb 2009 accounts Annual Accounts 16 Buy now
08 Jan 2009 annual-return Return made up to 04/05/08; no change of members 5 Buy now
22 Dec 2008 address Registered office changed on 22/12/2008 from hooper house hatch warren farm hatch warren lane hatch warren basingstoke hampshire RG22 4RA 1 Buy now
03 Nov 2008 accounts Annual Accounts 15 Buy now
20 Oct 2008 officers Secretary appointed thomas paul mcdermott 1 Buy now
20 Oct 2008 officers Appointment terminated secretary richard arnold 1 Buy now
08 Jul 2008 mortgage Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 2 Buy now
20 Mar 2008 annual-return Return made up to 04/05/07; no change of members 8 Buy now
11 Mar 2008 officers Director appointed kenneth ronald smith 2 Buy now
11 Mar 2008 officers Secretary's change of particulars / richard arnold / 07/01/2008 1 Buy now
11 Mar 2008 officers Appointment terminated director graham york 1 Buy now
22 Oct 2007 officers New director appointed 1 Buy now
29 Aug 2007 officers Director resigned 1 Buy now
12 Feb 2007 address Registered office changed on 12/02/07 from: 1 netherhampton business centre netherhampton salisbury wiltshire SP2 8PU 1 Buy now
06 Feb 2007 accounts Annual Accounts 15 Buy now
22 Aug 2006 annual-return Return made up to 04/05/06; full list of members 8 Buy now
01 Mar 2006 annual-return Return made up to 04/05/05; full list of members 9 Buy now
06 Feb 2006 accounts Annual Accounts 14 Buy now
04 Feb 2005 accounts Annual Accounts 14 Buy now
06 Jul 2004 annual-return Return made up to 04/05/04; full list of members 9 Buy now
15 Apr 2004 accounts Annual Accounts 14 Buy now
15 May 2003 annual-return Return made up to 04/05/03; full list of members 9 Buy now
06 Feb 2003 accounts Annual Accounts 16 Buy now
26 Sep 2002 officers New director appointed 2 Buy now
21 Aug 2002 annual-return Return made up to 04/05/02; full list of members 9 Buy now
27 Oct 2001 officers Secretary resigned 1 Buy now
27 Oct 2001 officers New secretary appointed 2 Buy now
27 Oct 2001 officers New director appointed 2 Buy now
27 Oct 2001 officers New director appointed 2 Buy now
25 Oct 2001 capital Declaration of assistance for shares acquisition 8 Buy now
25 Oct 2001 resolution Resolution 1 Buy now
17 Oct 2001 address Registered office changed on 17/10/01 from: the gatehouse 2 devonhurst place heathfield terrace london W4 4JD 1 Buy now
17 Oct 2001 accounts Accounting reference date shortened from 30/06/02 to 31/03/02 1 Buy now
17 Oct 2001 auditors Auditors Resignation Company 1 Buy now
16 Oct 2001 mortgage Particulars of mortgage/charge 5 Buy now
16 Oct 2001 mortgage Particulars of mortgage/charge 3 Buy now
25 Sep 2001 accounts Annual Accounts 13 Buy now
16 May 2001 annual-return Return made up to 04/05/01; full list of members 8 Buy now
10 Dec 2000 accounts Annual Accounts 12 Buy now
23 May 2000 annual-return Return made up to 04/05/00; full list of members 8 Buy now
10 Jan 2000 accounts Annual Accounts 11 Buy now
24 May 1999 annual-return Return made up to 04/05/99; no change of members 4 Buy now
01 Dec 1998 accounts Annual Accounts 11 Buy now