Total Documents | 19 |
---|
Total Pages | 79 |
---|
22 August 2017 | Termination of appointment of Flexitelecom Ltd as a director on 22 August 2017 |
---|---|
5 May 2017 | Confirmation statement made on 5 May 2017 with updates |
5 May 2017 | Micro company accounts made up to 31 August 2016 |
10 January 2017 | Confirmation statement made on 10 January 2017 with updates |
21 December 2016 | Confirmation statement made on 21 December 2016 with updates |
21 December 2016 | Appointment of Flexitelecom Ltd as a director on 21 December 2016 |
17 November 2015 | Termination of appointment of Ian Phillips Davies as a director on 16 November 2015 |
17 November 2015 | Termination of appointment of Lee Anthony Reynolds as a director on 16 November 2015 |
17 November 2015 | Appointment of Mr Matthew Caldwell as a director on 16 November 2015 |
17 November 2015 | Annual return made up to 16 November 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Registered office address changed from 168 City Road Cardiff South Glamorgan CF2 3JE to 11 Apex Court Woodlands Bradley Stoke Bristol BS32 4JT on 17 November 2015 |
17 November 2015 | Termination of appointment of Andrew Pringle as a director on 16 November 2015 |
17 August 2015 | Termination of appointment of Barbara Kahan as a director on 6 August 2015 |
7 August 2015 | Appointment of Mr Andrew Pringle as a director on 6 August 2015 |
7 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-07
|
7 August 2015 | Termination of appointment of Barbara Kahan as a director on 6 August 2015 |
7 August 2015 | Appointment of Mr Ian Phillips Davies as a director on 6 August 2015 |
7 August 2015 | Appointment of Mr Lee Anthony Reynolds as a director on 6 August 2015 |
5 August 2015 | Incorporation Statement of capital on 2015-08-05
|