- Company Overview for FLEXTECH BROADBAND LIMITED (04125315)
- Filing history for FLEXTECH BROADBAND LIMITED (04125315)
- People for FLEXTECH BROADBAND LIMITED (04125315)
- Charges for FLEXTECH BROADBAND LIMITED (04125315)
- Insolvency for FLEXTECH BROADBAND LIMITED (04125315)
- Registers for FLEXTECH BROADBAND LIMITED (04125315)
- More for FLEXTECH BROADBAND LIMITED (04125315)
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 Dec 2012 | AR01 | Annual return made up to 14 December 2012 with full list of shareholders | |
18 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 12 | |
17 Oct 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
10 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
05 Mar 2012 | TM01 | Termination of appointment of Caroline Withers as a director | |
06 Feb 2012 | AP01 | Appointment of Caroline Bernadette Elizabeth Withers as a director | |
01 Feb 2012 | CH03 | Secretary's details changed for Gillian Elizabeth James on 31 March 2011 | |
31 Jan 2012 | CH01 | Director's details changed for Robert Charles Gale on 31 March 2011 | |
20 Dec 2011 | AR01 | Annual return made up to 14 December 2011 with full list of shareholders | |
08 Nov 2011 | AP01 | Appointment of Joanne Christine Tillbrook as a director | |
04 Nov 2011 | TM01 | Termination of appointment of Joanne Tillbrook as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Robert Mackenzie as a director | |
22 Sep 2011 | AP01 | Appointment of Joanne Christine Tillbrook 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 | |
13 Jan 2011 | AR01 | Annual return made up to 14 December 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: 12 | |
01 Jun 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
25 May 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
24 May 2010 | MG04 | Declaration that part of the property/undertaking: released/ceased /whole /charge no 8 | |
13 May 2010 | TM01 | Termination of appointment of Virgin Media Secretaries Limited as a director | |
12 May 2010 | TM02 | Termination of appointment of Virgin Media Secretaries Limited as a secretary |