Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Flextech Rights LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Oct 20, 2011)
  • shareholder details and share percentages
  • 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

Financials

UNITED ARTISTS PROGRAMMING LIMITED

Details

Company type Private Limited Company, Liquidation
Company Number 02981104
Record last updated Thursday, November 7, 2013 3:28:12 AM UTC
Official Address 8 Salisbury Square Castle Baynard
There are 1,146 companies registered at this street
Postal Code EC4Y8BB
Sector Television programme production activities

Charts

Visits

FLEXTECH RIGHTS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Sep 17, 2013 Court order insolvency:replacement of liquidator Court order insolvency:replacement of liquidator
Registry Sep 17, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Sep 17, 2013 Notice of ceasing to act as voluntary liquidator Notice of ceasing to act as voluntary liquidator
Registry Mar 21, 2013 Change of registered office address Change of registered office address
Registry Mar 19, 2013 Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities Members' voluntary winding up declaration of solvency embodying a statement of assets and liabilities
Registry Mar 19, 2013 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Mar 19, 2013 Ordinary resolution in members' voluntary liquidation Ordinary resolution in members' voluntary liquidation
Registry Jan 16, 2013 Appointment of a man as Director Appointment of a man as Director
Registry Jan 16, 2013 Appointment of a man as Director 2981... Appointment of a man as Director 2981...
Registry Jan 15, 2013 Resignation of one Director Resignation of one Director
Registry Jan 15, 2013 Resignation of one Director 2981... Resignation of one Director 2981...
Registry Jan 8, 2013 Two appointments: 2 men Two appointments: 2 men
Registry Dec 24, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Dec 24, 2012 Resignation of one Director Resignation of one Director
Registry Dec 24, 2012 Resignation of one Director 2981... Resignation of one Director 2981...
Registry Dec 24, 2012 Resignation of one Secretary Resignation of one Secretary
Registry Dec 19, 2012 Resignation of one Director (a man) and one Company Secretary Resignation of one Director (a man) and one Company Secretary
Registry Dec 19, 2012 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Oct 4, 2012 Annual return Annual return
Registry Feb 21, 2012 Statement of capital Statement of capital
Registry Feb 21, 2012 Statement of directors in respect of the solvency statement made in accordance with section 643 Statement of directors in respect of the solvency statement made in accordance with section 643
Registry Feb 21, 2012 Solvency statement Solvency statement
Registry Feb 21, 2012 Reduce issued capital 09 Reduce issued capital 09
Registry Dec 6, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Dec 6, 2011 Appointment of a man as Director 2981... Appointment of a man as Director 2981...
Registry Dec 5, 2011 Two appointments: 2 men Two appointments: 2 men
Financials Oct 20, 2011 Annual accounts Annual accounts
Registry Oct 6, 2011 Annual return Annual return
Registry Jul 26, 2011 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Jul 25, 2011 Appointment of a man as Director Appointment of a man as Director
Registry Jul 25, 2011 Appointment of a man as Director 2981... Appointment of a man as Director 2981...
Registry Jul 25, 2011 Resignation of one Secretary Resignation of one Secretary
Registry Jul 25, 2011 Resignation of one Director Resignation of one Director
Registry Jul 25, 2011 Resignation of one Director 2981... Resignation of one Director 2981...
Registry Jun 23, 2011 Three appointments: 3 men Three appointments: 3 men
Registry Jun 23, 2011 Resignation of one Business Development Director and one Director (a man) Resignation of one Business Development Director and one Director (a man)
Registry Nov 16, 2010 Change of accounting reference date Change of accounting reference date
Registry Oct 29, 2010 Annual return Annual return
Registry Oct 29, 2010 Change of registered office address Change of registered office address
Registry Sep 7, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Aug 31, 2010 Appointment of a man as Director Appointment of a man as Director
Registry Aug 27, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Aug 27, 2010 Appointment of a person as Director Appointment of a person as Director
Registry Aug 27, 2010 Resignation of one Director Resignation of one Director
Registry Aug 27, 2010 Resignation of one Director 2981... Resignation of one Director 2981...
Registry Jul 19, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jul 14, 2010 Change of name certificate Change of name certificate
Registry Jul 14, 2010 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 12, 2010 Three appointments: 3 men Three appointments: 3 men
Registry Jul 12, 2010 Resignation of one Private Limited Company and one Director Resignation of one Private Limited Company and one Director
Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Jul 7, 2010 Statement of satisfaction in full or in part of mortgage or charge 2981... Statement of satisfaction in full or in part of mortgage or charge 2981...
Registry Jun 2, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry May 25, 2010 Statement of satisfaction in full or in part of mortgage or charge 2981... Statement of satisfaction in full or in part of mortgage or charge 2981...
Registry May 21, 2010 Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge, Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge,
Registry Apr 29, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Apr 26, 2010 Annual accounts Annual accounts
Financials Mar 10, 2010 Annual accounts 2981... Annual accounts 2981...
Registry Jan 26, 2010 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jan 22, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jan 22, 2010 Particulars of a mortgage or charge 2981... Particulars of a mortgage or charge 2981...
Registry Jan 8, 2010 Change of accounting reference date Change of accounting reference date
Registry Oct 9, 2009 Annual return Annual return
Financials Aug 10, 2009 Annual accounts Annual accounts
Registry Jul 27, 2009 Change of accounting reference date Change of accounting reference date
Registry Jul 24, 2009 Memorandum of association Memorandum of association
Registry Jul 13, 2009 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 9, 2009 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Jun 23, 2009 Memorandum of association Memorandum of association
Registry Jun 22, 2009 Company name change Company name change
Registry Jun 22, 2009 Change of name certificate Change of name certificate
Financials Nov 3, 2008 Annual accounts Annual accounts
Registry Oct 1, 2008 Annual return Annual return
Financials Nov 20, 2007 Annual accounts Annual accounts
Registry Sep 30, 2007 Annual return Annual return
Registry Apr 5, 2007 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Apr 4, 2007 Notice of change of directors or secretaries or in their particulars 2981... Notice of change of directors or secretaries or in their particulars 2981...
Registry Feb 17, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 11, 2006 Annual return Annual return
Registry Oct 3, 2006 Appointment of a director Appointment of a director
Registry Oct 3, 2006 Resignation of a director Resignation of a director
Registry Oct 3, 2006 Resignation of a director 2981... Resignation of a director 2981...
Registry Oct 3, 2006 Appointment of a director Appointment of a director
Registry Sep 21, 2006 Miscellaneous document Miscellaneous document
Financials Sep 20, 2006 Annual accounts Annual accounts
Registry Sep 12, 2006 Resignation of 2 people: one Finance Director and one Director (a man) Resignation of 2 people: one Finance Director and one Director (a man)
Registry Aug 8, 2006 Resignation of a secretary Resignation of a secretary
Registry Aug 8, 2006 Appointment of a secretary Appointment of a secretary
Registry Jul 17, 2006 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Jul 17, 2006 Appointment of a person as Secretary and Private Limited Company Appointment of a person as Secretary and Private Limited Company
Registry Jul 3, 2006 Resignation of a director Resignation of a director
Registry Jul 3, 2006 Appointment of a director Appointment of a director
Registry Jun 22, 2006 Resignation of a woman Resignation of a woman
Registry Jun 22, 2006 Appointment of a man as Director Appointment of a man as Director
Registry Mar 30, 2006 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 Mar 21, 2006 Resignation of a director Resignation of a director
Registry Mar 16, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 10, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 3, 2006 Resignation of one Solicitor and one Director (a man) Resignation of one Solicitor and one Director (a man)
Registry Oct 21, 2005 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy