Flexiform Ltd was established in 1980, it's status in the Companies House registry is set to "Active". Flexiform Ltd has 8 directors listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANTRAM, Bernard Michael | N/A | 31 July 1995 | 1 |
HETHERINGTON, Peter Ernest | N/A | 14 March 1998 | 1 |
HEWITT, Kenneth Anthony | N/A | 14 March 1998 | 1 |
NELMES, Robert Speirs | N/A | 14 March 1998 | 1 |
OVEREND, Richard John | 14 March 1998 | 05 January 1999 | 1 |
PELHAM, Roy James | 14 March 1998 | 08 June 1999 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASH, Roderick Martin | 04 January 1999 | 29 February 2000 | 1 |
CYBRUS LIMITED | 27 October 2003 | 21 May 2004 | 1 |
Document Type | Date | |
---|---|---|
TM01 - Termination of appointment of director | 28 August 2020 | |
AA - Annual Accounts | 24 April 2020 | |
AA - Annual Accounts | 24 April 2020 | |
AA01 - Change of accounting reference date | 26 March 2020 | |
CS01 - N/A | 23 December 2019 | |
MR04 - N/A | 28 May 2019 | |
AA - Annual Accounts | 02 April 2019 | |
CS01 - N/A | 18 December 2018 | |
AA - Annual Accounts | 08 June 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CH01 - Change of particulars for director | 07 February 2018 | |
CH03 - Change of particulars for secretary | 07 February 2018 | |
CS01 - N/A | 22 December 2017 | |
AA - Annual Accounts | 23 May 2017 | |
CS01 - N/A | 21 December 2016 | |
MR01 - N/A | 19 August 2016 | |
AA - Annual Accounts | 17 March 2016 | |
AR01 - Annual Return | 12 January 2016 | |
AA - Annual Accounts | 11 January 2015 | |
AR01 - Annual Return | 23 December 2014 | |
AR01 - Annual Return | 06 January 2014 | |
AA - Annual Accounts | 29 November 2013 | |
AUD - Auditor's letter of resignation | 19 September 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AR01 - Annual Return | 14 January 2013 | |
AAMD - Amended Accounts | 20 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 June 2012 | |
AA - Annual Accounts | 21 May 2012 | |
AR01 - Annual Return | 06 January 2012 | |
AA - Annual Accounts | 02 June 2011 | |
AR01 - Annual Return | 11 January 2011 | |
AA - Annual Accounts | 24 May 2010 | |
AR01 - Annual Return | 11 January 2010 | |
AA01 - Change of accounting reference date | 04 December 2009 | |
363a - Annual Return | 23 January 2009 | |
AA - Annual Accounts | 25 November 2008 | |
363a - Annual Return | 03 January 2008 | |
AA - Annual Accounts | 19 July 2007 | |
AA - Annual Accounts | 09 March 2007 | |
363a - Annual Return | 04 January 2007 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
395 - Particulars of a mortgage or charge | 05 October 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 12 January 2006 | |
RESOLUTIONS - N/A | 25 January 2005 | |
363s - Annual Return | 14 January 2005 | |
AA - Annual Accounts | 29 September 2004 | |
287 - Change in situation or address of Registered Office | 23 August 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
RESOLUTIONS - N/A | 02 June 2004 | |
RESOLUTIONS - N/A | 01 June 2004 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 01 June 2004 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 01 June 2004 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
288b - Notice of resignation of directors or secretaries | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
288a - Notice of appointment of directors or secretaries | 01 June 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 May 2004 | |
395 - Particulars of a mortgage or charge | 25 May 2004 | |
AUD - Auditor's letter of resignation | 07 April 2004 | |
288b - Notice of resignation of directors or secretaries | 14 January 2004 | |
363s - Annual Return | 24 December 2003 | |
395 - Particulars of a mortgage or charge | 17 December 2003 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 15 December 2003 | |
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares | 15 December 2003 | |
288a - Notice of appointment of directors or secretaries | 13 November 2003 | |
288b - Notice of resignation of directors or secretaries | 12 November 2003 | |
288a - Notice of appointment of directors or secretaries | 12 November 2003 | |
288b - Notice of resignation of directors or secretaries | 10 November 2003 | |
AA - Annual Accounts | 19 October 2003 | |
225 - Change of Accounting Reference Date | 01 October 2003 | |
287 - Change in situation or address of Registered Office | 29 July 2003 | |
288b - Notice of resignation of directors or secretaries | 29 July 2003 | |
288a - Notice of appointment of directors or secretaries | 29 July 2003 | |
225 - Change of Accounting Reference Date | 21 July 2003 | |
AUD - Auditor's letter of resignation | 03 March 2003 | |
363s - Annual Return | 20 January 2003 | |
AA - Annual Accounts | 08 August 2002 | |
288a - Notice of appointment of directors or secretaries | 27 February 2002 | |
288b - Notice of resignation of directors or secretaries | 19 February 2002 | |
363s - Annual Return | 27 December 2001 | |
288a - Notice of appointment of directors or secretaries | 16 November 2001 | |
AA - Annual Accounts | 27 October 2001 | |
288b - Notice of resignation of directors or secretaries | 17 April 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
288b - Notice of resignation of directors or secretaries | 28 March 2001 | |
288a - Notice of appointment of directors or secretaries | 28 March 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 21 November 2000 | |
363s - Annual Return | 06 March 2000 | |
288b - Notice of resignation of directors or secretaries | 05 March 2000 | |
288a - Notice of appointment of directors or secretaries | 05 March 2000 | |
225 - Change of Accounting Reference Date | 29 December 1999 | |
288a - Notice of appointment of directors or secretaries | 21 November 1999 | |
288b - Notice of resignation of directors or secretaries | 10 June 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 February 1999 | |
288b - Notice of resignation of directors or secretaries | 27 January 1999 | |
363s - Annual Return | 14 January 1999 | |
288a - Notice of appointment of directors or secretaries | 14 January 1999 | |
AA - Annual Accounts | 14 January 1999 | |
395 - Particulars of a mortgage or charge | 30 June 1998 | |
RESOLUTIONS - N/A | 01 April 1998 | |
RESOLUTIONS - N/A | 01 April 1998 | |
RESOLUTIONS - N/A | 01 April 1998 | |
AUD - Auditor's letter of resignation | 01 April 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 April 1998 | |
123 - Notice of increase in nominal capital | 01 April 1998 | |
225 - Change of Accounting Reference Date | 01 April 1998 | |
288b - Notice of resignation of directors or secretaries | 01 April 1998 | |
288b - Notice of resignation of directors or secretaries | 01 April 1998 | |
288b - Notice of resignation of directors or secretaries | 01 April 1998 | |
288b - Notice of resignation of directors or secretaries | 01 April 1998 | |
288a - Notice of appointment of directors or secretaries | 01 April 1998 | |
288a - Notice of appointment of directors or secretaries | 01 April 1998 | |
288a - Notice of appointment of directors or secretaries | 01 April 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
RESOLUTIONS - N/A | 24 March 1998 | |
MEM/ARTS - N/A | 24 March 1998 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 24 March 1998 | |
363a - Annual Return | 08 January 1998 | |
AA - Annual Accounts | 29 December 1997 | |
AA - Annual Accounts | 27 February 1997 | |
363a - Annual Return | 27 December 1996 | |
363x - Annual Return | 03 January 1996 | |
AA - Annual Accounts | 09 October 1995 | |
288 - N/A | 22 August 1995 | |
288 - N/A | 15 August 1995 | |
AA - Annual Accounts | 31 January 1995 | |
363x - Annual Return | 03 January 1995 | |
AA - Annual Accounts | 03 March 1994 | |
363x - Annual Return | 06 January 1994 | |
RESOLUTIONS - N/A | 04 May 1993 | |
MISC - Miscellaneous document | 04 May 1993 | |
AA - Annual Accounts | 22 January 1993 | |
363x - Annual Return | 22 January 1993 | |
287 - Change in situation or address of Registered Office | 26 November 1992 | |
RESOLUTIONS - N/A | 23 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1992 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 19 November 1992 | |
395 - Particulars of a mortgage or charge | 28 July 1992 | |
288 - N/A | 24 February 1992 | |
363x - Annual Return | 06 January 1992 | |
AA - Annual Accounts | 25 November 1991 | |
AA - Annual Accounts | 09 May 1991 | |
363 - Annual Return | 16 January 1991 | |
AA - Annual Accounts | 02 May 1990 | |
363 - Annual Return | 06 March 1990 | |
325a - Location of register of directors' interests in shares etc where the register is in non-legible form | 13 December 1989 | |
353a - Register of members in non-legible form | 13 December 1989 | |
190a - Notice of a place where a register of holders of debentures of a duplicate is kept or of any change in that place where the register is in non-legible form | 13 December 1989 | |
287 - Change in situation or address of Registered Office | 14 June 1989 | |
AA - Annual Accounts | 04 January 1989 | |
363 - Annual Return | 04 January 1989 | |
395 - Particulars of a mortgage or charge | 27 July 1988 | |
AA - Annual Accounts | 07 January 1988 | |
363 - Annual Return | 07 January 1988 | |
AA - Annual Accounts | 31 January 1987 | |
363 - Annual Return | 31 January 1987 | |
CERTNM - Change of name certificate | 01 July 1985 | |
MISC - Miscellaneous document | 17 June 1980 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 18 August 2016 | Fully Satisfied |
N/A |
Debenture | 28 September 2006 | Fully Satisfied |
N/A |
Debenture | 28 September 2006 | Fully Satisfied |
N/A |
All assets debenture | 21 May 2004 | Outstanding |
N/A |
Debenture | 04 December 2003 | Fully Satisfied |
N/A |
Guarantee & debenture | 24 June 1998 | Fully Satisfied |
N/A |
Legal charge | 08 July 1992 | Fully Satisfied |
N/A |
Legal mortgage | 25 July 1988 | Fully Satisfied |
N/A |
Chattel martgage | 31 May 1984 | Fully Satisfied |
N/A |
Chattel mortgage | 16 March 1984 | Fully Satisfied |
N/A |
Supplemental charge | 16 March 1984 | Fully Satisfied |
N/A |
Assignment | 16 March 1984 | Fully Satisfied |
N/A |
Debenture | 13 May 1983 | Fully Satisfied |
N/A |
Debenture | 15 July 1980 | Fully Satisfied |
N/A |
Single debenture | 15 July 1980 | Fully Satisfied |
N/A |