Flex-Esystems Ltd

04126097
Riverside House Kings Reach Business Park SK4 2HD

Documents

Documents
Date Category Description Pages
13 Jul 2010 gazette Gazette Dissolved Voluntary 1 Buy now
30 Mar 2010 gazette Gazette Notice Voluntary 1 Buy now
16 Mar 2010 dissolution Dissolution Application Strike Off Company 1 Buy now
18 Feb 2009 accounts Annual Accounts 1 Buy now
05 Jan 2009 annual-return Return made up to 15/12/08; full list of members 4 Buy now
21 Dec 2008 address Registered office changed on 21/12/2008 from c/o hallidays portland bldgs 127-129 portland street manchester M1 4PZ 1 Buy now
14 Oct 2008 accounts Annual Accounts 1 Buy now
29 Feb 2008 annual-return Return made up to 15/12/07; full list of members 4 Buy now
28 Mar 2007 annual-return Return made up to 15/12/06; full list of members 3 Buy now
05 Feb 2007 accounts Annual Accounts 1 Buy now
16 Jan 2006 annual-return Return made up to 15/12/05; full list of members 3 Buy now
12 Jan 2006 accounts Annual Accounts 1 Buy now
28 Apr 2005 accounts Annual Accounts 1 Buy now
18 Jan 2005 annual-return Return made up to 15/12/04; full list of members 7 Buy now
12 Nov 2004 accounts Annual Accounts 1 Buy now
12 Aug 2004 annual-return Return made up to 15/12/03; full list of members 6 Buy now
21 Apr 2004 officers Director resigned 1 Buy now
21 Apr 2004 address Registered office changed on 21/04/04 from: 3 lyndale close crawshawbooth rossendale lancashire BB4 8LT 1 Buy now
28 Oct 2003 accounts Annual Accounts 1 Buy now
20 Dec 2002 capital Ad 19/07/02--------- £ si 2@1 2 Buy now
20 Dec 2002 annual-return Return made up to 15/12/02; full list of members 7 Buy now
10 Dec 2002 accounts Annual Accounts 1 Buy now
07 Aug 2002 capital Ad 19/07/02--------- £ si 2@1=2 £ ic 1/3 2 Buy now
31 Jul 2002 officers Secretary resigned 1 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
31 Jul 2002 officers New secretary appointed 2 Buy now
31 Jul 2002 officers New director appointed 2 Buy now
22 Jan 2002 annual-return Return made up to 15/12/01; full list of members 6 Buy now
12 Feb 2001 change-of-name Certificate Change Of Name Company 2 Buy now
24 Jan 2001 officers Secretary resigned 2 Buy now
24 Jan 2001 officers Director resigned 2 Buy now
24 Jan 2001 address Registered office changed on 24/01/01 from: the britannia suite st jamess buildings 79 oxford street manchester M1 6FR 2 Buy now
24 Jan 2001 officers New secretary appointed 2 Buy now
24 Jan 2001 officers New director appointed 2 Buy now
15 Dec 2000 incorporation Incorporation Company 11 Buy now