FLIKS NEWCO LIMITED

04986683
22 COTTESBROOKE PARK HEARTLANDS BUSINESS PARK DAVENTRY NORTHAMPTONSHIRE NN11 8YL NN11 8YL

Documents

Documents
Date Category Description Pages
08 Apr 2014 gazette Gazette Dissolved Voluntary 1 Buy now
24 Dec 2013 gazette Gazette Notice Voluntary 1 Buy now
13 Dec 2013 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Feb 2013 resolution Resolution 3 Buy now
20 Dec 2012 annual-return Annual Return 6 Buy now
20 Sep 2012 accounts Annual Accounts 2 Buy now
04 Jan 2012 annual-return Annual Return 6 Buy now
19 Sep 2011 accounts Annual Accounts 2 Buy now
15 Dec 2010 annual-return Annual Return 6 Buy now
05 Jan 2010 accounts Annual Accounts 2 Buy now
14 Dec 2009 annual-return Annual Return 6 Buy now
14 Dec 2009 officers Change of particulars for director (Neil Barry Spencer) 2 Buy now
14 Dec 2009 address Change Sail Address Company 1 Buy now
14 Dec 2009 officers Change of particulars for director (Hugh David Lindsay) 2 Buy now
14 Dec 2009 officers Change of particulars for director (Timothy Charles Keen) 2 Buy now
01 Oct 2009 accounts Annual Accounts 2 Buy now
05 Dec 2008 annual-return Return made up to 05/12/08; full list of members 3 Buy now
01 Oct 2008 accounts Annual Accounts 2 Buy now
13 Dec 2007 annual-return Return made up to 05/12/07; full list of members 2 Buy now
13 Dec 2007 officers Secretary resigned 1 Buy now
12 Jan 2007 annual-return Return made up to 05/12/06; full list of members 2 Buy now
12 Jan 2007 accounts Annual Accounts 2 Buy now
12 Jan 2007 address Registered office changed on 12/01/07 from: boot cottage boot street stonesfield witney oxfordshire OX29 8PX 1 Buy now
03 Oct 2006 accounts Annual Accounts 2 Buy now
18 Jan 2006 officers New director appointed 1 Buy now
18 Jan 2006 officers New director appointed 1 Buy now
17 Jan 2006 annual-return Return made up to 05/12/05; full list of members 6 Buy now
03 Mar 2005 annual-return Return made up to 31/12/04; full list of members 6 Buy now
03 Mar 2005 accounts Annual Accounts 1 Buy now
16 Mar 2004 officers New director appointed 2 Buy now
16 Mar 2004 officers New secretary appointed 2 Buy now
12 Mar 2004 officers Secretary resigned 1 Buy now
12 Mar 2004 officers Director resigned 1 Buy now
03 Feb 2004 address Registered office changed on 03/02/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
05 Dec 2003 incorporation Incorporation Company 0 Buy now