- Company Overview for PROCESSFLOWS (UK) LIMITED (02120661)
- Filing history for PROCESSFLOWS (UK) LIMITED (02120661)
- People for PROCESSFLOWS (UK) LIMITED (02120661)
- Charges for PROCESSFLOWS (UK) LIMITED (02120661)
- More for PROCESSFLOWS (UK) LIMITED (02120661)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
22 Dec 2017 | AA | Full accounts made up to 31 March 2017 | |
15 Dec 2017 | AD01 | Registered office address changed from Sheridan House 40-43 Jewry Street Winchester Hampshire SO23 8RY to Gateway House Tollgate Chandler's Ford Southampton SO53 3TG on 15 December 2017 | |
20 Nov 2017 | TM01 | Termination of appointment of Graham Reddie as a director on 20 November 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 31 July 2017 with no updates | |
23 Feb 2017 | AA | Full accounts made up to 30 June 2016 | |
10 Jan 2017 | AA01 | Current accounting period shortened from 30 June 2017 to 31 March 2017 | |
02 Dec 2016 | TM01 | Termination of appointment of Phillip David Holvey as a director on 30 November 2016 | |
09 Sep 2016 | CS01 | Confirmation statement made on 31 July 2016 with updates | |
07 Jun 2016 | AP03 | Appointment of Ms Catherine Mary Bland as a secretary on 31 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Ms Catherine Mary Bland as a director on 31 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Neil Dingley as a director on 31 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Martin James Tierney as a director on 31 May 2016 | |
07 Jun 2016 | AP01 | Appointment of Mr Phillip David Holvey as a director on 31 May 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Peter Francis Doyle as a director on 31 May 2016 | |
01 Jun 2016 | TM02 | Termination of appointment of Peter Francis Doyle as a secretary on 31 May 2016 | |
06 Apr 2016 | AA | Full accounts made up to 30 June 2015 | |
05 Feb 2016 | MR01 | Registration of charge 021206610016, created on 21 January 2016 | |
23 Nov 2015 | AUD | Auditor's resignation | |
21 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2015 | CC04 | Statement of company's objects | |
15 Oct 2015 | MR04 | Satisfaction of charge 12 in full | |
15 Oct 2015 | MR04 | Satisfaction of charge 14 in full | |
05 Aug 2015 | AR01 |
Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
|
|
10 Jun 2015 | TM01 | Termination of appointment of Bruno Maurice Vanryb as a director on 29 May 2015 | |
10 Jun 2015 | AP01 | Appointment of Mr Peter Francis Doyle as a director on 29 May 2015 |