- Company Overview for FLEXTECH FAMILY CHANNEL LIMITED (02856303)
- Filing history for FLEXTECH FAMILY CHANNEL LIMITED (02856303)
- People for FLEXTECH FAMILY CHANNEL LIMITED (02856303)
- Charges for FLEXTECH FAMILY CHANNEL LIMITED (02856303)
- More for FLEXTECH FAMILY CHANNEL LIMITED (02856303)
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) |
---|---|---|---|
10 Jan 2013 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
18 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
08 Oct 2012 | AR01 | Annual return made up to 30 September 2012 with full list of shareholders | |
05 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
04 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
07 Oct 2011 | AR01 | Annual return made up to 30 September 2011 with full list of shareholders | |
22 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
17 Aug 2011 | AA | Full accounts made up to 31 December 2010 | |
04 Apr 2011 | AD01 | Registered office address changed from 160 Great Portland Street London W1W 5QA on 4 April 2011 | |
30 Sep 2010 | AR01 | Annual return made up to 30 September 2010 with full list of shareholders | |
09 Jul 2010 | AA | Full accounts made up to 31 December 2009 | |
08 Jul 2010 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
24 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 7 | |
12 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
12 May 2010 | TM01 | Termination of appointment of Virgin Media Directors Limited as a director | |
12 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary | |
07 May 2010 | AP01 | Appointment of Robert Mario Mackenzie as a director | |
05 May 2010 | AP01 | Appointment of Robert Charles Gale as a director |