Advanced company searchLink opens in new window

FLEXTECH HOMESHOPPING LIMITED

Company number 03156792

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)
01 Sep 1998 123 Nc inc already adjusted 13/08/98
01 Sep 1998 MEM/ARTS Memorandum and Articles of Association
01 Sep 1998 RESOLUTIONS Resolutions
  • SRES13 ‐ Special resolution
01 Sep 1998 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
01 Sep 1998 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
26 Aug 1998 288a New director appointed
11 Feb 1998 363a Return made up to 08/02/98; full list of members
31 Oct 1997 AA Full accounts made up to 31 December 1996
20 Jul 1997 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
30 Apr 1997 363a Return made up to 08/02/97; full list of members
05 Mar 1997 288c Director's particulars changed
27 Jan 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S369(4) Sht notice meet 13/01/97
27 Jan 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 13/01/97
27 Jan 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 13/01/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
27 Jan 1997 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 13/01/97
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
13 Jan 1997 288a New secretary appointed
13 Jan 1997 288b Secretary resigned
13 Jan 1997 AUD Auditor's resignation
02 May 1996 CERTNM Company name changed continental shelf 47 LIMITED\certificate issued on 03/05/96
10 Apr 1996 224 Accounting reference date notified as 31/12
10 Apr 1996 287 Registered office changed on 10/04/96 from: 63 queen victoria street london EC4N 4ST
10 Apr 1996 288 Secretary resigned
10 Apr 1996 288 Director resigned
10 Apr 1996 288 New director appointed
10 Apr 1996 288 New secretary appointed;new director appointed