- Company Overview for FLEX DIRECT TRANSPORT LTD (05955003)
- Filing history for FLEX DIRECT TRANSPORT LTD (05955003)
- People for FLEX DIRECT TRANSPORT LTD (05955003)
- Charges for FLEX DIRECT TRANSPORT LTD (05955003)
- More for FLEX DIRECT TRANSPORT LTD (05955003)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Nov 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
04 Sep 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
08 Apr 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
24 Nov 2010 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
12 Nov 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
14 Oct 2010 | TM01 | Termination of appointment of Gavin Francis as a director | |
04 Oct 2010 | AR01 |
Annual return made up to 4 October 2010 with full list of shareholders
Statement of capital on 2010-10-04
|
|
29 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 4 October 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Gavin David Francis on 3 December 2009 | |
03 Dec 2009 | CH01 | Director's details changed for David Francis on 3 December 2009 | |
15 Jul 2009 | 288a | Director appointed gavin david francis | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
22 Jan 2009 | 363a | Return made up to 04/10/08; full list of members | |
22 Jan 2009 | 287 | Registered office changed on 22/01/2009 from 46F11 europa business park birdhall lane cheadle stockport cheshire SK3 oxa | |
22 Jan 2009 | 353 | Location of register of members | |
22 Jan 2009 | 190 | Location of debenture register | |
23 Jul 2008 | 287 | Registered office changed on 23/07/2008 from unit 41, leestone road sharston ind. Estate manchester M22 4RB | |
10 Jul 2008 | AA | Total exemption full accounts made up to 31 January 2008 | |
08 Dec 2007 | 395 | Particulars of mortgage/charge |