- Company Overview for FLAGSHIP INVESTMENTS LIMITED (04199377)
- Filing history for FLAGSHIP INVESTMENTS LIMITED (04199377)
- People for FLAGSHIP INVESTMENTS LIMITED (04199377)
- Charges for FLAGSHIP INVESTMENTS LIMITED (04199377)
- More for FLAGSHIP INVESTMENTS LIMITED (04199377)
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) |
---|---|---|---|
07 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
30 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
14 Mar 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
03 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
03 May 2012 | MG01 | Particulars of a mortgage or charge / charge no: 11 | |
26 Apr 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
26 Apr 2012 | AD02 | Register inspection address has been changed from C/O Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD United Kingdom | |
14 Mar 2012 | AD01 | Registered office address changed from Tower Bridge House St Katarine's Way London E1W 1DD on 14 March 2012 | |
20 Dec 2011 | AA | Full accounts made up to 31 March 2011 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
03 Nov 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
18 Aug 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
16 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
16 Mar 2011 | AD03 | Register(s) moved to registered inspection location | |
16 Mar 2011 | AD02 | Register inspection address has been changed | |
01 Nov 2010 | AA | Full accounts made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
22 Mar 2010 | CH01 | Director's details changed for Hasan Nawaz Sharif on 1 October 2009 | |
22 Mar 2010 | CH03 | Secretary's details changed for Waqar Ahmed on 1 October 2009 | |
13 Sep 2009 | AA | Full accounts made up to 31 March 2009 |