Based in Billericay, Merseyside Flag Ltd was registered on 18 April 2006, it's status is listed as "Receivership". We do not know the number of employees at the organisation. There are 2 directors listed as Kemble, David, Taylor, Frederick for the organisation at Companies House.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
KEMBLE, David | 04 July 2006 | 03 November 2006 | 1 |
TAYLOR, Frederick | 03 November 2006 | 03 October 2008 | 1 |
Document Type | Date | |
---|---|---|
3.6 - Abstract of receipt and payments in receivership | 28 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 28 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 28 October 2013 | |
RM02 - N/A | 16 October 2013 | |
3.6 - Abstract of receipt and payments in receivership | 17 January 2013 | |
3.6 - Abstract of receipt and payments in receivership | 26 July 2012 | |
3.6 - Abstract of receipt and payments in receivership | 03 January 2012 | |
LQ01 - Notice of appointment of receiver or manager | 14 December 2010 | |
AR01 - Annual Return | 08 June 2010 | |
AA - Annual Accounts | 22 April 2010 | |
DISS40 - Notice of striking-off action discontinued | 15 December 2009 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 November 2009 | |
363a - Annual Return | 23 June 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 October 2008 | |
288a - Notice of appointment of directors or secretaries | 10 October 2008 | |
288b - Notice of resignation of directors or secretaries | 10 October 2008 | |
AA - Annual Accounts | 01 August 2008 | |
363a - Annual Return | 15 May 2008 | |
363s - Annual Return | 03 June 2007 | |
395 - Particulars of a mortgage or charge | 27 January 2007 | |
395 - Particulars of a mortgage or charge | 27 January 2007 | |
288a - Notice of appointment of directors or secretaries | 23 November 2006 | |
CERTNM - Change of name certificate | 13 November 2006 | |
288a - Notice of appointment of directors or secretaries | 13 November 2006 | |
225 - Change of Accounting Reference Date | 13 November 2006 | |
287 - Change in situation or address of Registered Office | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 13 November 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288b - Notice of resignation of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
288a - Notice of appointment of directors or secretaries | 12 July 2006 | |
CERTNM - Change of name certificate | 04 July 2006 | |
NEWINC - New incorporation documents | 18 April 2006 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 26 January 2007 | Outstanding |
N/A |
Legal mortgage | 26 January 2007 | Outstanding |
N/A |