Flexitallic Ltd was established in 1997. This business is registered for VAT in the UK. The organisation has 7 directors listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAELEN, Pierre Edouard Victor | 30 October 2007 | 09 November 2011 | 1 |
BOND, Stephen Peter, Dr | 01 June 2007 | 30 October 2007 | 1 |
DABNEY, Thomas | 01 April 1997 | 24 October 2000 | 1 |
DE GAILLARD, Francois | 30 October 2007 | 09 November 2011 | 1 |
GINN, Russell Edward | 01 April 1997 | 30 October 2007 | 1 |
LASTOVICA, Jerry Leonard | 13 April 2006 | 30 October 2007 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
CROSSLEY, Mark Andrew | 01 July 2013 | 03 November 2017 | 1 |
Document Type | Date | |
---|---|---|
PSC01 - N/A | 18 March 2020 | |
AD01 - Change of registered office address | 17 March 2020 | |
PSC07 - N/A | 17 March 2020 | |
TM01 - Termination of appointment of director | 16 March 2020 | |
AP01 - Appointment of director | 16 March 2020 | |
CS01 - N/A | 30 January 2020 | |
RESOLUTIONS - N/A | 30 December 2019 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 30 December 2019 | |
SH19 - Statement of capital | 30 December 2019 | |
CAP-SS - N/A | 30 December 2019 | |
AAMD - Amended Accounts | 19 November 2019 | |
AA - Annual Accounts | 12 March 2019 | |
CS01 - N/A | 14 February 2019 | |
AA - Annual Accounts | 08 February 2019 | |
AA01 - Change of accounting reference date | 21 September 2018 | |
PSC01 - N/A | 31 January 2018 | |
CS01 - N/A | 30 January 2018 | |
PSC09 - N/A | 30 January 2018 | |
CS01 - N/A | 10 January 2018 | |
AD01 - Change of registered office address | 22 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
AP01 - Appointment of director | 21 December 2017 | |
TM01 - Termination of appointment of director | 21 December 2017 | |
TM02 - Termination of appointment of secretary | 13 November 2017 | |
AA - Annual Accounts | 27 September 2017 | |
CS01 - N/A | 27 January 2017 | |
AA - Annual Accounts | 12 October 2016 | |
CH01 - Change of particulars for director | 31 May 2016 | |
AR01 - Annual Return | 28 January 2016 | |
AA - Annual Accounts | 15 October 2015 | |
AR01 - Annual Return | 02 March 2015 | |
RESOLUTIONS - N/A | 06 January 2015 | |
AP01 - Appointment of director | 31 December 2014 | |
TM01 - Termination of appointment of director | 29 December 2014 | |
TM01 - Termination of appointment of director | 29 December 2014 | |
AP01 - Appointment of director | 29 December 2014 | |
MISC - Miscellaneous document | 31 October 2014 | |
AA - Annual Accounts | 02 October 2014 | |
AR01 - Annual Return | 11 March 2014 | |
CH01 - Change of particulars for director | 27 January 2014 | |
TM02 - Termination of appointment of secretary | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
TM01 - Termination of appointment of director | 24 December 2013 | |
AP03 - Appointment of secretary | 24 December 2013 | |
AA - Annual Accounts | 23 September 2013 | |
AD01 - Change of registered office address | 02 September 2013 | |
AD01 - Change of registered office address | 29 August 2013 | |
MR04 - N/A | 21 May 2013 | |
MR04 - N/A | 21 May 2013 | |
MR04 - N/A | 21 May 2013 | |
AR01 - Annual Return | 01 February 2013 | |
AA - Annual Accounts | 01 June 2012 | |
MG01 - Particulars of a mortgage or charge | 04 May 2012 | |
AR01 - Annual Return | 24 February 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 17 January 2012 | |
MG01 - Particulars of a mortgage or charge | 09 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
MG01 - Particulars of a mortgage or charge | 05 January 2012 | |
TM01 - Termination of appointment of director | 06 December 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 December 2011 | |
TM01 - Termination of appointment of director | 05 December 2011 | |
AA - Annual Accounts | 25 March 2011 | |
AR01 - Annual Return | 23 February 2011 | |
CH01 - Change of particulars for director | 23 February 2011 | |
AA - Annual Accounts | 08 June 2010 | |
AP01 - Appointment of director | 19 March 2010 | |
AR01 - Annual Return | 25 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
CH01 - Change of particulars for director | 24 February 2010 | |
AA - Annual Accounts | 09 May 2009 | |
363a - Annual Return | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 February 2009 | |
287 - Change in situation or address of Registered Office | 20 November 2008 | |
395 - Particulars of a mortgage or charge | 02 September 2008 | |
225 - Change of Accounting Reference Date | 24 June 2008 | |
363s - Annual Return | 10 March 2008 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 08 February 2008 | |
395 - Particulars of a mortgage or charge | 06 February 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
288a - Notice of appointment of directors or secretaries | 14 January 2008 | |
AA - Annual Accounts | 29 December 2007 | |
288a - Notice of appointment of directors or secretaries | 14 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288b - Notice of resignation of directors or secretaries | 06 December 2007 | |
288a - Notice of appointment of directors or secretaries | 18 June 2007 | |
288b - Notice of resignation of directors or secretaries | 18 June 2007 | |
363s - Annual Return | 26 February 2007 | |
AA - Annual Accounts | 12 February 2007 | |
AA - Annual Accounts | 06 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
288a - Notice of appointment of directors or secretaries | 02 June 2006 | |
363s - Annual Return | 21 February 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2005 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 28 June 2005 | |
395 - Particulars of a mortgage or charge | 18 May 2005 | |
AUD - Auditor's letter of resignation | 29 April 2005 | |
AA - Annual Accounts | 22 April 2005 | |
395 - Particulars of a mortgage or charge | 24 February 2005 | |
363s - Annual Return | 16 February 2005 | |
AA - Annual Accounts | 17 June 2004 | |
363s - Annual Return | 06 February 2004 | |
AA - Annual Accounts | 23 October 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2003 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 14 July 2003 | |
363s - Annual Return | 04 February 2003 | |
RESOLUTIONS - N/A | 02 January 2003 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
395 - Particulars of a mortgage or charge | 27 December 2002 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 20 December 2002 | |
AA - Annual Accounts | 30 August 2002 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 29 July 2002 | |
363s - Annual Return | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 02 February 2002 | |
288a - Notice of appointment of directors or secretaries | 21 January 2002 | |
AA - Annual Accounts | 02 October 2001 | |
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests | 18 July 2001 | |
363s - Annual Return | 01 February 2001 | |
288a - Notice of appointment of directors or secretaries | 17 November 2000 | |
288b - Notice of resignation of directors or secretaries | 16 November 2000 | |
AA - Annual Accounts | 26 July 2000 | |
363s - Annual Return | 01 March 2000 | |
288b - Notice of resignation of directors or secretaries | 01 March 2000 | |
288a - Notice of appointment of directors or secretaries | 01 March 2000 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 30 September 1999 | |
AA - Annual Accounts | 12 August 1999 | |
RESOLUTIONS - N/A | 12 February 1999 | |
RESOLUTIONS - N/A | 12 February 1999 | |
RESOLUTIONS - N/A | 12 February 1999 | |
363a - Annual Return | 05 February 1999 | |
AUD - Auditor's letter of resignation | 30 September 1998 | |
AA - Annual Accounts | 12 June 1998 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 June 1998 | |
363a - Annual Return | 13 February 1998 | |
287 - Change in situation or address of Registered Office | 14 July 1997 | |
287 - Change in situation or address of Registered Office | 30 April 1997 | |
225 - Change of Accounting Reference Date | 28 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288b - Notice of resignation of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
288a - Notice of appointment of directors or secretaries | 23 April 1997 | |
395 - Particulars of a mortgage or charge | 21 April 1997 | |
CERTNM - Change of name certificate | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
288a - Notice of appointment of directors or secretaries | 08 April 1997 | |
CERTNM - Change of name certificate | 13 March 1997 | |
NEWINC - New incorporation documents | 27 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Charge of deposit | 02 May 2012 | Fully Satisfied |
N/A |
Charge of deposit | 22 December 2011 | Fully Satisfied |
N/A |
Charge of deposit | 22 December 2011 | Fully Satisfied |
N/A |
Charge of deposit | 23 August 2008 | Fully Satisfied |
N/A |
Debenture | 30 January 2008 | Fully Satisfied |
N/A |
Debenture | 05 May 2005 | Fully Satisfied |
N/A |
Charge of deposit | 16 February 2005 | Outstanding |
N/A |
Composite guarantee and debenture | 13 December 2002 | Fully Satisfied |
N/A |
Debenture | 13 December 2002 | Fully Satisfied |
N/A |
Debenture | 11 April 1997 | Fully Satisfied |
N/A |