Advanced company searchLink opens in new window

FLEXTRONICS INTERNATIONAL (UK) LIMITED

Company number 01730291

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Mar 1997 395 Particulars of mortgage/charge
13 Feb 1997 395 Particulars of mortgage/charge
04 Dec 1996 288a New director appointed
25 Nov 1996 363s Return made up to 24/10/96; full list of members
25 Nov 1996 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
25 Nov 1996 288a New director appointed
25 Nov 1996 288a New director appointed
27 Jul 1996 403a Declaration of satisfaction of mortgage/charge
04 Jul 1996 403a Declaration of satisfaction of mortgage/charge
04 Jul 1996 403a Declaration of satisfaction of mortgage/charge
27 Jun 1996 AA Full group accounts made up to 31 March 1996
12 Dec 1995 288 Director resigned
24 Nov 1995 225(1) Accounting reference date extended from 31/12 to 31/03
15 Nov 1995 AA Full group accounts made up to 31 December 1994
07 Nov 1995 363s Return made up to 24/10/95; full list of members
07 Nov 1995 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
09 Jun 1995 288 New secretary appointed
10 May 1995 288 Secretary resigned;new director appointed
01 May 1995 CERTNM Company name changed assembly & automation (electroni cs) LIMITED\certificate issued on 02/05/95
04 Apr 1995 288 New secretary appointed;director resigned
20 Feb 1995 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
01 Jan 1995 PRE95M A selection of mortgage documents registered before 1 January 1995
01 Jan 1995 PRE95 A selection of documents registered before 1 January 1995
21 Nov 1994 363s Return made up to 24/10/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 24/10/94; full list of members
21 Nov 1994 363(288) Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned