Flexcon Packaging (Uk) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- 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
|
|
Last balance sheet date | 2024-03-31 | |
Employees | £2 | 0% |
Total assets | £105,321 | -14.03% |
FLEXON PACKAGING (UK) LIMITED
Company type | Private Limited Company, Active |
Company Number | SC281157 |
Record last updated | Wednesday, April 5, 2017 5:31:18 AM UTC |
Official Address | 33 Leslie St Blairgowrie And Glens There are 21 companies registered at this street |
Locality | Blairgowrie And Glens |
Region | Perth And Kinross, Scotland |
Postal Code | PH106AW |
Sector | Other manufacturing n.e.c. |
Visits
Document Type | Publication date | Download link | |
Registry | Apr 6, 2016 | Appointment of a man as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights |  |
Registry | Apr 3, 2014 | Annual return |  |
Financials | Dec 23, 2013 | Annual accounts |  |
Registry | Apr 26, 2013 | Annual return |  |
Financials | Dec 20, 2012 | Annual accounts |  |
Registry | Sep 7, 2012 | Particulars of a charge created by a company registered in scotland |  |
Registry | Apr 2, 2012 | Annual return |  |
Financials | Dec 22, 2011 | Annual accounts |  |
Registry | Apr 1, 2011 | Annual return |  |
Financials | Dec 31, 2010 | Annual accounts |  |
Registry | Oct 7, 2010 | Statement of satisfaction in full or in part of a floating charge |  |
Registry | Apr 6, 2010 | Annual return |  |
Financials | Oct 15, 2009 | Annual accounts |  |
Registry | Jun 16, 2009 | Particulars of mortgage/charge |  |
Registry | Apr 14, 2009 | Annual return |  |
Registry | Nov 21, 2008 | Resignation of a director |  |
Financials | Aug 12, 2008 | Annual accounts |  |
Registry | Aug 5, 2008 | Resignation of a person |  |
Registry | Aug 5, 2008 | Appointment of a man as Secretary |  |
Registry | Aug 5, 2008 | Resignation of a secretary |  |
Registry | Aug 1, 2008 | Appointment of a man as Secretary |  |
Registry | Apr 28, 2008 | Annual return |  |
Financials | Jan 31, 2008 | Annual accounts |  |
Registry | Mar 13, 2007 | Annual return |  |
Financials | Mar 7, 2007 | Annual accounts |  |
Registry | Jun 30, 2006 | Annual return |  |
Registry | May 10, 2005 | Particulars of mortgage/charge |  |
Registry | Apr 14, 2005 | Appointment of a director |  |
Registry | Apr 14, 2005 | Appointment of a director 14281... |  |
Registry | Apr 1, 2005 | Two appointments: 2 men |  |
Registry | Mar 29, 2005 | Company name change |  |
Registry | Mar 29, 2005 | Change of name certificate |  |
Registry | Mar 9, 2005 | Resignation of a secretary |  |
Registry | Mar 9, 2005 | Resignation of a director |  |
Registry | Mar 8, 2005 | Resignation of 2 people: one Nominee Secretary and one Nominee Director |  |
Registry | Mar 7, 2005 | Two appointments: 2 companies |  |