Advanced company searchLink opens in new window

FLEXTECH BROADBAND LIMITED

Company number 04125315

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)
12 May 2010 TM01 Termination of appointment of Virgin Media Directors Limited as a director
06 May 2010 AP01 Appointment of Robert Mario Mackenzie as a director
05 May 2010 AP01 Appointment of Robert Charles Gale as a director
05 May 2010 AP03 Appointment of Gillian Elizabeth James as a secretary
04 May 2010 MG01 Particulars of a mortgage or charge / charge no: 11
26 Jan 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 10
22 Jan 2010 MG01 Particulars of a mortgage or charge / charge no: 9
08 Jan 2010 AR01 Annual return made up to 14 December 2009 with full list of shareholders
05 Nov 2009 AA Full accounts made up to 31 December 2008
16 Dec 2008 363a Return made up to 14/12/08; full list of members
02 Nov 2008 AA Full accounts made up to 31 December 2007
27 Dec 2007 363a Return made up to 14/12/07; full list of members
27 Dec 2007 363(353) Location of register of members address changed
02 Dec 2007 AA Full accounts made up to 31 December 2006
05 Apr 2007 288c Secretary's particulars changed;director's particulars changed
04 Apr 2007 288c Director's particulars changed
17 Feb 2007 287 Registered office changed on 17/02/07 from: export house cawsey way woking surrey GU21 6QX
18 Jan 2007 363a Return made up to 14/12/06; full list of members
12 Oct 2006 288a New director appointed
03 Oct 2006 288b Director resigned
03 Oct 2006 288b Director resigned
03 Oct 2006 288a New director appointed
21 Sep 2006 MISC Section 394
15 Sep 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares