This company is commonly known as Advanced Flexo Technology Limited. The company was founded 17 years ago and was given the registration number 06001744. The firm's registered office is in THAME. You can find them at Millweye Court, 73 Southern Road, Thame, Oxfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | ADVANCED FLEXO TECHNOLOGY LIMITED |
---|---|---|
Company Number | : | 06001744 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 2006 |
End of financial year | : | 31 August 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Millweye Court, 73 Southern Road, Thame, Oxfordshire, OX9 2ED |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pond House Manor Farm, Dunstable Road Markyate, St Albans, AL3 8QL | Secretary | 17 November 2006 | Active |
4, Pembroke Place, Bampton, United Kingdom, OX18 2EZ | Director | 17 November 2006 | Active |
Mr Robert Bruce Knox | ||
Notified on | : | 18 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 4, Pembroke Place, Bampton, United Kingdom, OX18 2EZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-16 | Gazette | Gazette dissolved compulsory. | Download |
2023-02-07 | Gazette | Gazette notice compulsory. | Download |
2022-09-26 | Officers | Termination director company with name termination date. | Download |
2022-05-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-15 | Accounts | Change account reference date company previous extended. | Download |
2021-11-25 | Officers | Change person director company with change date. | Download |
2021-11-25 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Persons with significant control | Change to a person with significant control. | Download |
2019-05-17 | Officers | Change person director company with change date. | Download |
2019-04-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-25 | Accounts | Change account reference date company previous shortened. | Download |
2017-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-12-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-07-17 | Officers | Termination secretary company with name termination date. | Download |
2017-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-12-22 | Accounts | Change account reference date company current shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.