- Company Overview for FLEXCRETE TECHNOLOGIES LIMITED (05401028)
- Filing history for FLEXCRETE TECHNOLOGIES LIMITED (05401028)
- People for FLEXCRETE TECHNOLOGIES LIMITED (05401028)
- Charges for FLEXCRETE TECHNOLOGIES LIMITED (05401028)
- More for FLEXCRETE TECHNOLOGIES LIMITED (05401028)
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) |
---|---|---|---|
04 May 2018 | TM01 | Termination of appointment of Mark Booth as a director on 1 May 2018 | |
19 Feb 2018 | AP01 | Appointment of Mr James William Morton as a director on 6 February 2018 | |
06 Feb 2018 | AA01 | Previous accounting period shortened from 30 April 2018 to 31 December 2017 | |
01 Feb 2018 | PSC02 | Notification of International Paint Limited as a person with significant control on 30 June 2017 | |
18 Jan 2018 | PSC07 | Cessation of Christopher George Lloyd as a person with significant control on 30 June 2017 | |
18 Jan 2018 | PSC07 | Cessation of William Graham James as a person with significant control on 30 June 2017 | |
16 Jan 2018 | TM01 | Termination of appointment of Sarah Garrett as a director on 31 December 2017 | |
10 Jan 2018 | AA | Total exemption full accounts made up to 30 April 2017 | |
27 Nov 2017 | CS01 | Confirmation statement made on 27 November 2017 with updates | |
02 Oct 2017 | TM01 | Termination of appointment of Mauricio Bannwart as a director on 30 September 2017 | |
02 Oct 2017 | AP01 | Appointment of Mark Booth as a director on 11 September 2017 | |
17 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2017 | TM01 | Termination of appointment of Christopher George Lloyd as a director on 30 June 2017 | |
03 Jul 2017 | AP01 | Appointment of Mr Mauricio Bannwart as a director on 30 June 2017 | |
03 Jul 2017 | TM01 | Termination of appointment of William Graham James as a director on 30 June 2017 | |
02 Jul 2017 | AP01 | Appointment of Mr David Neil Williams as a director on 30 June 2017 | |
02 Jul 2017 | AD01 | Registered office address changed from Tomlinson Road Leyland Lancashire PR25 2DY to The Akzonobel Building Wexham Road Slough SL2 5DS on 2 July 2017 | |
02 Jul 2017 | TM02 | Termination of appointment of Christopher George Lloyd as a secretary on 30 June 2017 | |
02 Jul 2017 | AP01 | Appointment of Sarah Garrett as a director on 30 June 2017 | |
02 Jul 2017 | AP01 | Appointment of Nigel Atkinson as a director on 30 June 2017 | |
02 Jul 2017 | AP03 | Appointment of Lynette Jean Cherryl Carter as a secretary on 30 June 2017 | |
30 Jun 2017 | MR04 | Satisfaction of charge 1 in full | |
10 Apr 2017 | CS01 | Confirmation statement made on 27 March 2017 with updates | |
18 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
29 Mar 2016 | AR01 |
Annual return made up to 27 March 2016 with full list of shareholders
Statement of capital on 2016-03-29
|