FLATMAPLE LIMITED

05205286
LIFFORD HALL TUNNEL LANE KINGS NORTON BIRMINGHAM WEST MIDLANDS B30 3JN

Documents

Documents
Date Category Description Pages
05 Mar 2019 gazette Gazette Dissolved Voluntary 1 Buy now
09 Jun 2018 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
01 May 2018 gazette Gazette Notice Voluntary 1 Buy now
19 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
10 Jan 2018 restoration Restoration Order Of Court 3 Buy now
31 May 2016 gazette Gazette Dissolved Voluntary 1 Buy now
15 Mar 2016 gazette Gazette Notice Voluntary 1 Buy now
04 Mar 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Nov 2015 accounts Annual Accounts 5 Buy now
03 Sep 2015 annual-return Annual Return 3 Buy now
29 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
29 Dec 2014 mortgage Statement of satisfaction of a charge 4 Buy now
04 Nov 2014 accounts Annual Accounts 3 Buy now
28 Aug 2014 annual-return Annual Return 3 Buy now
07 Nov 2013 accounts Annual Accounts 3 Buy now
02 Sep 2013 annual-return Annual Return 3 Buy now
13 Mar 2013 officers Change of particulars for director (Anthony Thomas Smith) 2 Buy now
19 Nov 2012 accounts Annual Accounts 3 Buy now
30 Aug 2012 annual-return Annual Return 3 Buy now
29 Nov 2011 accounts Annual Accounts 4 Buy now
25 Aug 2011 annual-return Annual Return 3 Buy now
29 Nov 2010 accounts Annual Accounts 4 Buy now
23 Aug 2010 annual-return Annual Return 3 Buy now
18 Nov 2009 accounts Annual Accounts 5 Buy now
10 Nov 2009 officers Termination of appointment of secretary (Glenmore Secretaries Limited) 1 Buy now
02 Sep 2009 annual-return Return made up to 13/08/09; full list of members 3 Buy now
05 Nov 2008 accounts Annual Accounts 5 Buy now
09 Sep 2008 annual-return Return made up to 13/08/08; full list of members 3 Buy now
28 Feb 2008 accounts Annual Accounts 3 Buy now
12 Sep 2007 annual-return Return made up to 13/08/07; full list of members 2 Buy now
22 Dec 2006 accounts Annual Accounts 3 Buy now
14 Dec 2006 accounts Accounting reference date extended from 31/08/06 to 28/02/07 1 Buy now
15 Sep 2006 annual-return Return made up to 13/08/06; full list of members 2 Buy now
14 Nov 2005 officers New secretary appointed 1 Buy now
14 Nov 2005 officers Secretary resigned 1 Buy now
14 Nov 2005 officers Director resigned 1 Buy now
08 Nov 2005 annual-return Return made up to 13/08/05; full list of members 7 Buy now
29 Apr 2005 address Registered office changed on 29/04/05 from: 10 market place redditch worcestershire B98 8AA 1 Buy now
05 Feb 2005 officers Director's particulars changed 1 Buy now
31 Jan 2005 officers Director's particulars changed 1 Buy now
22 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
20 Oct 2004 mortgage Particulars of mortgage/charge 3 Buy now
15 Oct 2004 officers New director appointed 2 Buy now
08 Oct 2004 address Registered office changed on 08/10/04 from: 1 mitchell lane bristol BS1 6BU 1 Buy now
08 Oct 2004 officers New director appointed 2 Buy now
08 Oct 2004 officers New secretary appointed 2 Buy now
04 Oct 2004 officers Secretary resigned 1 Buy now
04 Oct 2004 officers Director resigned 1 Buy now
13 Aug 2004 incorporation Incorporation Company 17 Buy now