- 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) |
---|---|---|---|
09 Jun 2015 | TM01 | Termination of appointment of Thierry Daniel Bruno Bonnefoi as a director on 29 May 2015 | |
09 Jun 2015 | TM01 | Termination of appointment of Avanquest Software Sa as a director on 29 May 2015 | |
06 Jun 2015 | AA | Full accounts made up to 30 June 2014 | |
06 Jun 2015 | MR01 | Registration of charge 021206610015, created on 29 May 2015 | |
19 Nov 2014 | AP03 | Appointment of Mr Peter Francis Doyle as a secretary on 19 November 2014 | |
01 Aug 2014 | AR01 |
Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-01
|
|
04 Apr 2014 | AA | Full accounts made up to 30 June 2013 | |
05 Aug 2013 | AR01 |
Annual return made up to 31 July 2013 with full list of shareholders
|
|
03 May 2013 | MR04 | Satisfaction of charge 13 in full | |
08 Apr 2013 | AA | Full accounts made up to 30 June 2012 | |
04 Apr 2013 | TM01 | Termination of appointment of Roger Politis as a director | |
04 Jan 2013 | MG01 | Particulars of a mortgage or charge / charge no: 14 | |
02 Aug 2012 | AR01 | Annual return made up to 31 July 2012 with full list of shareholders | |
20 Apr 2012 | CERTNM |
Company name changed avanquest uk LTD\certificate issued on 20/04/12
|
|
14 Apr 2012 | CONNOT | Change of name notice | |
28 Mar 2012 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2012 | CONNOT | Change of name notice | |
22 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
12 Nov 2011 | MG01 | Particulars of a mortgage or charge / charge no: 13 | |
19 Aug 2011 | AR01 | Annual return made up to 31 July 2011 with full list of shareholders | |
19 Aug 2011 | TM02 | Termination of appointment of Emma-Louise Young as a secretary | |
06 Aug 2011 | TM02 | Termination of appointment of Emma-Louise Young as a secretary | |
30 Jun 2011 | TM01 | Termination of appointment of Michael Rae as a director | |
15 Feb 2011 | AA01 | Current accounting period extended from 31 March 2011 to 30 June 2011 | |
31 Jan 2011 | AA | Full accounts made up to 31 March 2010 |