About

Registered Number: 05125643
Date of Incorporation: 11/05/2004 (20 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 22/08/2017 (6 years and 10 months ago)
Registered Address: 1 Jesmond Business Court, 217 Jesmond Road, Newcastle Upon Tyne, NE2 1LA,

 

Flexible Text Ltd was registered on 11 May 2004 and are based in Newcastle Upon Tyne, it's status is listed as "Dissolved". The organisation has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWTON, David 27 May 2004 15 February 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 22 August 2017
GAZ1(A) - First notification of strike-off in London Gazette) 06 June 2017
DS01 - Striking off application by a company 26 May 2017
AR01 - Annual Return 07 June 2016
AA - Annual Accounts 29 April 2016
AD01 - Change of registered office address 28 April 2016
AR01 - Annual Return 18 May 2015
AA - Annual Accounts 24 April 2015
CH01 - Change of particulars for director 26 September 2014
AR01 - Annual Return 11 June 2014
AD01 - Change of registered office address 10 June 2014
AA - Annual Accounts 22 May 2014
TM02 - Termination of appointment of secretary 15 September 2013
AD01 - Change of registered office address 22 May 2013
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 26 April 2013
AR01 - Annual Return 15 May 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 22 June 2011
AA - Annual Accounts 22 April 2011
AR01 - Annual Return 24 June 2010
AD01 - Change of registered office address 24 June 2010
CH01 - Change of particulars for director 23 June 2010
AA - Annual Accounts 04 May 2010
AD01 - Change of registered office address 12 January 2010
363a - Annual Return 09 June 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 26 June 2008
287 - Change in situation or address of Registered Office 26 June 2008
288c - Notice of change of directors or secretaries or in their particulars 26 June 2008
AA - Annual Accounts 03 June 2008
287 - Change in situation or address of Registered Office 17 March 2008
288a - Notice of appointment of directors or secretaries 10 March 2008
CERTNM - Change of name certificate 01 March 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 20 February 2008
288b - Notice of resignation of directors or secretaries 22 December 2007
AA - Annual Accounts 07 June 2007
363s - Annual Return 29 May 2007
363s - Annual Return 13 June 2006
AA - Annual Accounts 06 March 2006
363s - Annual Return 30 June 2005
287 - Change in situation or address of Registered Office 11 January 2005
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
225 - Change of Accounting Reference Date 20 July 2004
288b - Notice of resignation of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288a - Notice of appointment of directors or secretaries 20 July 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288b - Notice of resignation of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
288a - Notice of appointment of directors or secretaries 28 May 2004
287 - Change in situation or address of Registered Office 28 May 2004
NEWINC - New incorporation documents 11 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.