Advanced company searchLink opens in new window

THE FLEX (INTERNATIONAL) LIMITED

Company number 05952590

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)
24 Jun 2014 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2014 4.68 Liquidators' statement of receipts and payments to 14 March 2014
24 Mar 2014 4.72 Return of final meeting in a creditors' voluntary winding up
03 Jan 2014 4.68 Liquidators' statement of receipts and payments to 16 December 2013
20 Dec 2013 LIQ MISC OC Court order insolvency:court order replacement of liquidator
20 Dec 2013 4.40 Notice of ceasing to act as a voluntary liquidator
04 Jul 2013 4.68 Liquidators' statement of receipts and payments to 16 June 2013
22 Jan 2013 4.68 Liquidators' statement of receipts and payments to 16 December 2012
11 Jul 2012 4.68 Liquidators' statement of receipts and payments to 16 June 2012
09 Jan 2012 4.68 Liquidators' statement of receipts and payments to 16 December 2011
04 Jul 2011 4.68 Liquidators' statement of receipts and payments to 16 June 2011
05 Jan 2011 4.68 Liquidators' statement of receipts and payments to 16 December 2010
14 Jul 2010 AD01 Registered office address changed from 1-3 Snow Hill London EC1A 2DH on 14 July 2010
12 Jan 2010 AD01 Registered office address changed from 1St Floor, 2 Royal Exchange Steps the Royal Exchange London EC3V 3DG on 12 January 2010
29 Dec 2009 GAZ1 First Gazette notice for compulsory strike-off
24 Dec 2009 4.20 Statement of affairs with form 4.19
24 Dec 2009 600 Appointment of a voluntary liquidator
24 Dec 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
03 Jun 2009 363a Return made up to 02/10/08; full list of members
19 May 2009 288a Director appointed eugenia evina koroni
04 Apr 2009 AA Total exemption small company accounts made up to 31 October 2007
11 Feb 2009 288a Secretary appointed lisa jayne vines
02 Feb 2009 288b Appointment terminated secretary timothy eustace
14 Jan 2009 287 Registered office changed on 14/01/2009 from 37 warren street london W1T 6AD
12 Jan 2009 288b Appointment terminate, director eugenia evina koroni logged form