Advanced company searchLink opens in new window

THE FLEXIBLE MORTGAGE COMPANY LIMITED

Company number 03236347

Filter by category

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)
23 May 2001 288a New director appointed
05 Sep 2000 363s Return made up to 09/08/00; full list of members
28 Jun 2000 AA Accounts for a small company made up to 31 August 1999
07 Dec 1999 288a New secretary appointed
25 Nov 1999 287 Registered office changed on 25/11/99 from: queensgate house 48 queen street exeter devon EX4 3SR
20 Oct 1999 287 Registered office changed on 20/10/99 from: 229 nether street london N3 1NT
19 Oct 1999 288b Secretary resigned
19 Oct 1999 288a New director appointed
12 Oct 1999 363s Return made up to 09/08/99; no change of members
20 Jun 1999 AA Accounts for a small company made up to 31 August 1998
04 Jun 1999 288b Director resigned
22 Oct 1998 363s Return made up to 09/08/98; full list of members
24 May 1998 287 Registered office changed on 24/05/98 from: 372 old street london EC1V 9LT
11 Apr 1998 AA Accounts for a small company made up to 31 August 1997
03 Mar 1998 DISS40 Compulsory strike-off action has been discontinued
27 Feb 1998 88(2)R Ad 18/02/98--------- £ si 598@1=598 £ ic 902/1500
27 Feb 1998 363s Return made up to 09/08/97; full list of members
27 Jan 1998 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 1997 88(2)R Ad 01/07/97--------- £ si 900@1=900 £ ic 2/902
11 Jul 1997 123 Nc inc already adjusted 01/07/97
11 Jul 1997 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 Mar 1997 288a New secretary appointed
07 Mar 1997 288a New director appointed
02 Mar 1997 287 Registered office changed on 02/03/97 from: hillview kingston blount oxford OX9 4SJ
25 Feb 1997 288b Secretary resigned