Flavex International Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

PINCO 1505 LIMITED

Details

Company type Private Limited Company, Active
Company Number 04059983
Record last updated Tuesday, March 8, 2016 6:19:28 PM UTC
Official Address 1 Units - 4 Gooses Foot Industrial Estate Valletts
There are 2 companies registered at this street
Locality Valletts
Region Herefordshire, England
Postal Code HR29HY
Sector Manufacture of pharmaceutical preparations

Charts

Visits

FLAVEX INTERNATIONAL LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-1201

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Feb 8, 2016 Change of registered office address Change of registered office address
Registry Feb 3, 2016 Auditor's letter of resignation Auditor's letter of resignation
Registry Oct 1, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 1, 2015 Statement of satisfaction of a charge / full / charge no 1 4059... Statement of satisfaction of a charge / full / charge no 1 4059...
Registry Oct 1, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Oct 1, 2015 Statement of satisfaction of a charge / full / charge no 1 4059... Statement of satisfaction of a charge / full / charge no 1 4059...
Registry Oct 1, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 16, 2015 Company name change Company name change
Registry Sep 16, 2015 Change of name certificate Change of name certificate
Registry Jul 17, 2015 Registration of a charge / charge code Registration of a charge / charge code
Financials Jun 30, 2015 Annual accounts Annual accounts
Registry Jun 12, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jun 3, 2015 Annual return Annual return
Financials Aug 20, 2014 Annual accounts Annual accounts
Registry Jul 1, 2014 Resignation of one Director Resignation of one Director
Registry Jul 1, 2014 Annual return Annual return
Registry Mar 13, 2014 Resignation of one Operations Director and one Director (a man) Resignation of one Operations Director and one Director (a man)
Registry Sep 17, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Sep 4, 2013 Annual accounts Annual accounts
Registry Jun 19, 2013 Annual return Annual return
Registry Jun 11, 2013 Auditor's letter of resignation Auditor's letter of resignation
Financials Oct 4, 2012 Annual accounts Annual accounts
Registry Jul 13, 2012 Annual return Annual return
Registry Dec 15, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Sep 27, 2011 Resignation of one Director Resignation of one Director
Registry Sep 27, 2011 Resignation of one Secretary Resignation of one Secretary
Financials Sep 9, 2011 Annual accounts Annual accounts
Registry Sep 6, 2011 Appointment of a man as Director and Lawyer Appointment of a man as Director and Lawyer
Registry Aug 24, 2011 Resignation of one Finance Director and one Director (a man) Resignation of one Finance Director and one Director (a man)
Registry Jul 26, 2011 Annual return Annual return
Registry Nov 13, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 24, 2010 Annual return Annual return
Registry Jun 23, 2010 Change of particulars for director Change of particulars for director
Registry Jun 23, 2010 Change of particulars for director 4059... Change of particulars for director 4059...
Registry Jun 23, 2010 Resignation of one Director Resignation of one Director
Financials Apr 26, 2010 Annual accounts Annual accounts
Registry Mar 16, 2010 Resignation of one Director (a man) and one Sales & Marketing Director Resignation of one Director (a man) and one Sales & Marketing Director
Registry Feb 8, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Feb 8, 2010 Appointment of a man as Director 4059... Appointment of a man as Director 4059...
Financials Jan 15, 2010 Annual accounts Annual accounts
Registry Jan 1, 2010 Two appointments: 2 men Two appointments: 2 men
Registry Jun 29, 2009 Annual return Annual return
Registry Jun 23, 2008 Annual return 4059... Annual return 4059...
Registry Jun 23, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Jun 23, 2008 Annual accounts Annual accounts
Registry Sep 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 7, 2007 Declaration of satisfaction in full or in part of a mortgage or charge 4059... Declaration of satisfaction in full or in part of a mortgage or charge 4059...
Financials Aug 22, 2007 Annual accounts Annual accounts
Registry Jun 25, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jun 25, 2007 Annual return Annual return
Registry Aug 11, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 11, 2006 Particulars of a mortgage or charge 4059... Particulars of a mortgage or charge 4059...
Financials Jul 27, 2006 Annual accounts Annual accounts
Registry Jul 26, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 26, 2006 Particulars of a mortgage or charge 4059... Particulars of a mortgage or charge 4059...
Registry Jul 26, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 20, 2006 Annual return Annual return
Registry Sep 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 22, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 4059... Declaration of satisfaction in full or in part of a mortgage or charge 4059...
Registry Sep 7, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 7, 2005 Particulars of a mortgage or charge 4059... Particulars of a mortgage or charge 4059...
Registry Jun 23, 2005 Annual return Annual return
Financials May 23, 2005 Annual accounts Annual accounts
Registry Jun 14, 2004 Annual return Annual return
Financials May 18, 2004 Annual accounts Annual accounts
Financials Jun 24, 2003 Annual accounts 4059... Annual accounts 4059...
Registry Jun 20, 2003 Annual return Annual return
Registry Jun 24, 2002 Annual return 4059... Annual return 4059...
Financials May 17, 2002 Annual accounts Annual accounts
Registry Sep 25, 2001 Annual return Annual return
Registry Jun 13, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 19, 2000 Particulars of a mortgage or charge 4059... Particulars of a mortgage or charge 4059...
Registry Oct 11, 2000 Resignation of a director Resignation of a director
Registry Oct 11, 2000 Change of accounting reference date Change of accounting reference date
Registry Oct 11, 2000 Appointment of a director Appointment of a director
Registry Oct 11, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 11, 2000 Appointment of a director Appointment of a director
Registry Oct 11, 2000 Appointment of a director 4059... Appointment of a director 4059...
Registry Oct 11, 2000 Resignation of a secretary Resignation of a secretary
Registry Oct 9, 2000 Memorandum of association Memorandum of association
Registry Sep 29, 2000 Company name change Company name change
Registry Sep 29, 2000 Change of name certificate Change of name certificate
Registry Sep 28, 2000 Three appointments: 3 men Three appointments: 3 men
Registry Aug 25, 2000 Appointment of a person as Director and Corporate Body Appointment of a person as Director and Corporate Body
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)