FLACK + KURTZ (UK) LIMITED

04127507
WSP HOUSE 70 CHANCERY LANE LONDON WC2A 1AF WC2A 1AF

Documents

Documents
Date Category Description Pages
22 Nov 2016 gazette Gazette Dissolved Voluntary 1 Buy now
06 Sep 2016 gazette Gazette Notice Voluntary 1 Buy now
30 Aug 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
13 Jan 2016 annual-return Annual Return 3 Buy now
08 Oct 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
03 Oct 2015 accounts Annual Accounts 6 Buy now
07 Jan 2015 annual-return Annual Return 3 Buy now
07 Jan 2015 address Move Registers To Sail Company With New Address 1 Buy now
07 Jan 2015 address Change Sail Address Company With New Address 1 Buy now
22 Oct 2014 officers Termination of appointment of director (Christopher Cole) 1 Buy now
22 Oct 2014 officers Appointment of director (Mr Andrew Christopher John Noble) 2 Buy now
26 Sep 2014 accounts Annual Accounts 5 Buy now
31 Dec 2013 officers Termination of appointment of secretary (Graham Bisset) 1 Buy now
19 Dec 2013 annual-return Annual Return 3 Buy now
16 Dec 2013 officers Termination of appointment of director (Philippe Honnorat) 1 Buy now
24 Sep 2013 accounts Annual Accounts 6 Buy now
20 Dec 2012 annual-return Annual Return 4 Buy now
19 Dec 2012 officers Change of particulars for director (Philippe Honnorat) 2 Buy now
19 Dec 2012 officers Change of particulars for director (Christopher Cole) 2 Buy now
19 Dec 2012 officers Change of particulars for secretary (Mr Graham Ferguson Bisset) 1 Buy now
02 Nov 2012 officers Termination of appointment of director (Peter Gill) 1 Buy now
28 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
30 May 2012 accounts Annual Accounts 13 Buy now
16 Jan 2012 annual-return Annual Return 6 Buy now
05 Oct 2011 accounts Annual Accounts 13 Buy now
14 Jan 2011 annual-return Annual Return 6 Buy now
14 Jan 2011 officers Change of particulars for director (Eur Lng Philippe Honnorat) 2 Buy now
13 Sep 2010 accounts Annual Accounts 14 Buy now
23 Dec 2009 annual-return Annual Return 5 Buy now
23 Dec 2009 officers Change of particulars for director (Eur Lng Philippe Honnorat) 2 Buy now
24 Oct 2009 accounts Annual Accounts 16 Buy now
13 May 2009 officers Appointment terminated director malcolm paul 1 Buy now
13 May 2009 officers Director appointed mr peter richard gill 3 Buy now
19 Dec 2008 annual-return Return made up to 19/12/08; full list of members 4 Buy now
19 Dec 2008 address Location of register of members 1 Buy now
19 Dec 2008 address Registered office changed on 19/12/2008 from wsp house 70 chancery lane london WC2A 1AF united kingdom 1 Buy now
19 Dec 2008 address Location of debenture register 1 Buy now
18 Dec 2008 address Registered office changed on 18/12/2008 from buchanan house 24-30 holborn london EC1N 2HS 1 Buy now
01 Nov 2008 accounts Annual Accounts 15 Buy now
01 Nov 2008 resolution Resolution 17 Buy now
20 Oct 2008 officers Director's change of particulars / malcolm paul / 20/09/2008 1 Buy now
22 May 2008 annual-return Return made up to 19/12/07; full list of members 4 Buy now
08 Aug 2007 accounts Annual Accounts 15 Buy now
08 May 2007 officers Director resigned 1 Buy now
21 Dec 2006 annual-return Return made up to 19/12/06; full list of members 3 Buy now
04 Nov 2006 accounts Annual Accounts 21 Buy now
07 Jul 2006 mortgage Particulars of mortgage/charge 8 Buy now
18 Jan 2006 annual-return Return made up to 19/12/05; full list of members 3 Buy now
02 Sep 2005 officers New secretary appointed 1 Buy now
02 Sep 2005 officers Director resigned 1 Buy now
02 Sep 2005 officers Secretary resigned 1 Buy now
22 Aug 2005 accounts Annual Accounts 14 Buy now
11 Aug 2005 officers Director resigned 1 Buy now
15 Feb 2005 annual-return Return made up to 19/12/04; full list of members 9 Buy now
30 Jun 2004 accounts Annual Accounts 14 Buy now
21 Apr 2004 officers New director appointed 2 Buy now
24 Feb 2004 mortgage Particulars of mortgage/charge 10 Buy now
11 Feb 2004 officers New director appointed 1 Buy now
11 Feb 2004 officers New director appointed 1 Buy now
05 Jan 2004 annual-return Return made up to 19/12/03; full list of members 7 Buy now
10 Oct 2003 accounts Annual Accounts 14 Buy now
05 Apr 2003 officers Secretary resigned 1 Buy now
05 Apr 2003 officers New secretary appointed 2 Buy now
13 Feb 2003 auditors Auditors Resignation Company 3 Buy now
30 Dec 2002 annual-return Return made up to 19/12/02; full list of members 7 Buy now
25 Oct 2002 auditors Auditors Resignation Company 2 Buy now
04 Oct 2002 accounts Annual Accounts 13 Buy now
19 Aug 2002 address Registered office changed on 19/08/02 from: 6 hanover street london W1R 0BW 1 Buy now
23 Jan 2002 annual-return Return made up to 19/12/01; full list of members 7 Buy now
10 Jan 2001 officers New director appointed 2 Buy now
10 Jan 2001 address Registered office changed on 10/01/01 from: buchanan house 24-30 holborn london EC1N 2HS 1 Buy now
29 Dec 2000 officers New director appointed 2 Buy now
19 Dec 2000 officers New director appointed 1 Buy now
19 Dec 2000 officers Secretary resigned 1 Buy now
19 Dec 2000 officers Director resigned 1 Buy now
19 Dec 2000 officers New secretary appointed 1 Buy now
19 Dec 2000 incorporation Incorporation Company 13 Buy now