FLEXIT IJ LIMITED
Status | DISSOLVED |
Company No. | 02752647 |
Category | Private Limited Company |
Incorporated | 02 Oct 1992 |
Age | 31 years, 7 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 10 Apr 2011 |
Years | 13 years, 1 month, 11 days |
SUMMARY
FLEXIT IJ LIMITED is an dissolved private limited company with number 02752647. It was incorporated 31 years, 7 months, 19 days ago, on 02 October 1992 and it was dissolved 13 years, 1 month, 11 days ago, on 10 April 2011. The company address is Booths Park Chelford Road Booths Park Chelford Road, Cheshire, WA16 8QZ.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 10 Jan 2011
Category: Insolvency
Sub Category: Voluntary
Type: 4.71
Documents
Liquidation voluntary declaration of solvency
Date: 04 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 4.70
Documents
Liquidation voluntary appointment of liquidator
Date: 04 Jan 2010
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 04 Jan 2010
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary christpher fidler
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director peter holland
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Secretary appointed kim andrea hand
Documents
Legacy
Date: 28 Sep 2009
Category: Officers
Type: 288a
Description: Director appointed christopher laskey fidler
Documents
Legacy
Date: 15 Jul 2009
Category: Officers
Type: 288a
Description: Secretary appointed christopher laskey fidler
Documents
Legacy
Date: 17 Jun 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary colin fellowes
Documents
Legacy
Date: 17 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/09; full list of members
Documents
Accounts with made up date
Date: 04 Feb 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 24 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/08; full list of members
Documents
Legacy
Date: 23 Jun 2008
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with made up date
Date: 29 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 25/10/07 from: sandiway house littledales lane hartford northwich cheshire CW8 2YA
Documents
Legacy
Date: 25 Oct 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 25 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/07; full list of members
Documents
Accounts with made up date
Date: 26 Feb 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/06; full list of members
Documents
Accounts with made up date
Date: 27 Apr 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 08/06/05; full list of members
Documents
Accounts with made up date
Date: 09 May 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 29 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/04; full list of members
Documents
Accounts with made up date
Date: 06 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/03; full list of members
Documents
Accounts with made up date
Date: 23 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/02; full list of members
Documents
Legacy
Date: 17 Jun 2002
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Accounts with made up date
Date: 05 May 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 10 Oct 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 19 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 08/06/01; full list of members
Documents
Accounts with accounts type full
Date: 13 Oct 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Resolution
Date: 13 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Oct 2000
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 23 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/00; full list of members
Documents
Legacy
Date: 14 Jan 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 02 Nov 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 22 Jul 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/06/99; no change of members
Documents
Legacy
Date: 12 Jul 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 May 1999
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/98; no change of members
Documents
Accounts with accounts type full
Date: 21 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 30 Mar 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Mar 1998
Category: Address
Type: 287
Description: Registered office changed on 12/03/98 from: c/o richard ellis 55 old broad street london EC2M 1LP
Documents
Legacy
Date: 06 Mar 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Certificate re registration public limited company to private
Date: 27 Feb 1998
Category: Change-of-name
Sub Category: Certificate
Type: CERT10
Documents
Re registration memorandum articles
Date: 27 Feb 1998
Category: Incorporation
Type: MAR
Documents
Legacy
Date: 27 Feb 1998
Category: Reregistration
Type: 53
Description: Application for reregistration from PLC to private
Documents
Resolution
Date: 27 Feb 1998
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 14 Jan 1998
Category: Address
Type: 287
Description: Registered office changed on 14/01/98 from: 10TH floor 55 old broad street london EC2M 1LP
Documents
Legacy
Date: 20 Oct 1997
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/97; full list of members
Documents
Legacy
Date: 15 Jul 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jun 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 08 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 21 Jan 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 29 Oct 1996
Category: Annual-return
Type: 363a
Description: Return made up to 02/10/96; full list of members
Documents
Accounts with accounts type full
Date: 03 Apr 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 31 Oct 1995
Category: Annual-return
Type: 363x
Description: Return made up to 02/10/95; no change of members
Documents
Accounts with accounts type full
Date: 26 May 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Selection of mortgage documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Mortgage
Type: PRE95M
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Legacy
Date: 17 Nov 1994
Category: Annual-return
Type: 363x
Description: Return made up to 02/10/94; no change of members
Documents
Legacy
Date: 20 May 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 05 May 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 20 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 20 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 25 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Mar 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Feb 1994
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 10 Feb 1994
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 02/10/93; full list of members
Documents
Legacy
Date: 16 Nov 1993
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 12 Nov 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Sep 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Aug 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 23 Jul 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 28 Jun 1993
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 17 Jun 1993
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
54A CHURCH ROAD,ASHFORD,TW15 2TS
Number: | 09982809 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 WINTON TERRACE,TRANENT,EH33 2NQ
Number: | SC441970 |
Status: | ACTIVE |
Category: | Private Limited Company |
DAVIOT STREET (CARDIFF) MANAGEMENT COMPANY LIMITED
65 BRYNCYN,CARDIFF,CF23 7BJ
Number: | 06656401 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VICTORIA PLACE,GLASGOW,G73 2JP
Number: | SC502418 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11135689 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
SL QUANTITY SURVEYING (SW) LIMITED
UNIT 4 SILVERDOWN OFFICE PARK,EXETER,EX5 2UX
Number: | 09692287 |
Status: | ACTIVE |
Category: | Private Limited Company |