FLEXTECH BUSINESS NEWS LIMITED
Status | DISSOLVED |
Company No. | 02954531 |
Category | Private Limited Company |
Incorporated | 01 Aug 1994 |
Age | 29 years, 11 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 12 Mar 2013 |
Years | 11 years, 3 months, 25 days |
SUMMARY
FLEXTECH BUSINESS NEWS LIMITED is an dissolved private limited company with number 02954531. It was incorporated 29 years, 11 months, 5 days ago, on 01 August 1994 and it was dissolved 11 years, 3 months, 25 days ago, on 12 March 2013. The company address is Media House Media House, Hook, RG27 9UP, Hampshire.
Company Fillings
Gazette dissolved voluntary
Date: 12 Mar 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 14 Nov 2012
Category: Dissolution
Type: DS01
Documents
Annual return company with made up date full list shareholders
Date: 08 Oct 2012
Action Date: 30 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-30
Documents
Change person secretary company with change date
Date: 01 Feb 2012
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-03-31
Officer name: Gillian Elizabeth James
Documents
Change person director company with change date
Date: 31 Jan 2012
Action Date: 31 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-03-31
Officer name: Robert Charles Gale
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2011
Action Date: 30 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-30
Documents
Appoint person director company with name date
Date: 08 Nov 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Appointment date: 2011-09-16
Documents
Termination director company with name termination date
Date: 04 Nov 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joanne Christine Tillbrook
Termination date: 2011-09-16
Documents
Appoint person director company with name date
Date: 22 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Joanne Christine Tillbrook
Appointment date: 2011-09-16
Documents
Termination director company with name termination date
Date: 22 Sep 2011
Action Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Mario Mackenzie
Termination date: 2011-09-16
Documents
Accounts with accounts type dormant
Date: 09 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change registered office address company with date old address
Date: 04 Apr 2011
Action Date: 04 Apr 2011
Category: Address
Type: AD01
Change date: 2011-04-04
Old address: 160 Great Portland Street London W1W 5QA
Documents
Annual return company with made up date full list shareholders
Date: 11 Nov 2010
Action Date: 30 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-30
Documents
Dissolution withdrawal application strike off company
Date: 26 Oct 2010
Category: Dissolution
Type: DS02
Documents
Dissolution application strike off company
Date: 01 Oct 2010
Category: Dissolution
Type: DS01
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 28 Sep 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Accounts with accounts type dormant
Date: 14 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 08 Jul 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 01 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 25 May 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 24 May 2010
Category: Mortgage
Type: MG04
Description: Declaration that part of the property/undertaking: released/ceased /whole /charge no 2
Documents
Termination secretary company with name
Date: 13 May 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Virgin Media Secretaries Limited
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Secretaries Limited
Documents
Termination director company with name
Date: 12 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Virgin Media Directors Limited
Documents
Appoint person director company with name
Date: 07 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Mario Mackenzie
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Robert Charles Gale
Documents
Appoint person secretary company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Gillian Elizabeth James
Documents
Legacy
Date: 04 May 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Resolution
Date: 26 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 22 Jan 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Accounts with accounts type dormant
Date: 31 Oct 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Oct 2009
Action Date: 30 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-30
Documents
Accounts with made up date
Date: 02 Nov 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 02 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/08; full list of members
Documents
Accounts with made up date
Date: 05 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 30 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/07; full list of members
Documents
Legacy
Date: 05 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 04 Apr 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 17 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Oct 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Miscellaneous
Date: 21 Sep 2006
Category: Miscellaneous
Type: MISC
Description: Section 394
Documents
Accounts with accounts type full
Date: 07 Sep 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 08 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Mar 2006
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 21 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Mar 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/05; full list of members
Documents
Accounts with accounts type full
Date: 09 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 May 2005
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 18 May 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type full
Date: 02 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 13 Oct 2004
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/04; no change of members
Documents
Legacy
Date: 26 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 Aug 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Mar 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Nov 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Oct 2003
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/03; full list of members
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 13 Oct 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 21 Aug 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 12 Jul 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 09 Jul 2003
Category: Address
Type: 287
Description: Registered office changed on 09/07/03 from: unit 1 genesis business park albert drive woking surrey GU21 5RW
Documents
Legacy
Date: 08 Oct 2002
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/02; no change of members
Documents
Legacy
Date: 08 Oct 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 20 Sep 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 02 Jun 2002
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 02 Jan 2002
Category: Address
Type: 287
Description: Registered office changed on 02/01/02 from: 95 the promenade cheltenham gloucestershire GL50 1WG
Documents
Legacy
Date: 04 Oct 2001
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/01; full list of members
Documents
Accounts with accounts type full
Date: 19 Sep 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 10 May 2001
Category: Address
Type: 287
Description: Registered office changed on 10/05/01 from: 4TH floor the quadrangle imperial square cheltenham gloucestershire GL50 1YX
Documents
Legacy
Date: 28 Nov 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 16 Oct 2000
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/00; full list of members
Documents
Legacy
Date: 06 Sep 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 20 Oct 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 07 Oct 1999
Category: Annual-return
Type: 363a
Description: Return made up to 30/09/99; full list of members
Documents
Legacy
Date: 05 Aug 1999
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/99; full list of members
Documents
Legacy
Date: 04 Dec 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Dec 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 13 Oct 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 01 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Aug 1998
Category: Annual-return
Type: 363a
Description: Return made up to 01/08/98; full list of members
Documents
Legacy
Date: 22 May 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Feb 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Some Companies
18-20 CAMBRIDGE ROAD ELY MANAGEMENT LIMITED
CAMBRIDGE COURT MANAGEMENT COMPANY CAMBRIDGE COURT,ELY,CB7 4EQ
Number: | 04469165 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
COLESTOCKS BARNS MANAGEMENT COMPANY LIMITED
TIMBERLY,AXMINSTER,EX13 5AD
Number: | 10325181 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
STRON HOUSE,LONDON,SW1Y 5EA
Number: | 09847755 |
Status: | ACTIVE |
Category: | Private Limited Company |
JAMES HOLDRIDGE PROPERTIES LIMITED
SMITHY HOUSE SOUND LANE,NANTWICH,CW5 8PS
Number: | 08452358 |
Status: | ACTIVE |
Category: | Private Limited Company |
FIRST FLOOR 459 FINCHLEY ROAD,LONDON,NW3 6HN
Number: | 11534883 |
Status: | ACTIVE |
Category: | Private Limited Company |
DSG CHARTERED ACCOUNTANTS 43,LIVERPOOL,L2 9TL
Number: | 02732567 |
Status: | ACTIVE |
Category: | Private Limited Company |