- 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) |
---|---|---|---|
23 Feb 1999 | 288b | Director resigned | |
23 Feb 1999 | 288b | Secretary resigned | |
23 Feb 1999 | 288a | New director appointed | |
23 Feb 1999 | 288a | New director appointed | |
23 Feb 1999 | 288a | New director appointed | |
23 Feb 1999 | 288a | New secretary appointed | |
23 Feb 1999 | RESOLUTIONS |
Resolutions
|
|
23 Feb 1999 | AUD | Auditor's resignation | |
23 Feb 1999 | 225 | Accounting reference date extended from 31/03/99 to 31/07/99 | |
16 Feb 1999 | 155(6)a | Declaration of assistance for shares acquisition | |
09 Feb 1999 | 288b | Director resigned | |
13 Nov 1998 | 363a | Return made up to 31/07/98; full list of members; amend | |
24 Aug 1998 | 363s | Return made up to 31/07/98; no change of members | |
11 Aug 1998 | 288c | Director's particulars changed | |
26 Jun 1998 | AA | Full accounts made up to 31 March 1998 | |
20 Mar 1998 | 287 | Registered office changed on 20/03/98 from: austen house upper street fleet hampshire GU13 9PE | |
29 Aug 1997 | 363s |
Return made up to 31/07/97; full list of members
|
|
04 Jul 1997 | AA | Full accounts made up to 31 March 1997 | |
13 Jun 1997 | 288a | New director appointed | |
18 Apr 1997 | 403a | Declaration of satisfaction of mortgage/charge | |
09 Oct 1996 | 363s | Return made up to 31/07/96; full list of members | |
03 Sep 1996 | 169 | £ ic 102000/88000 14/08/96 £ sr 14000@1=14000 | |
02 Sep 1996 | 88(2)R | Ad 22/08/96--------- £ si 2000@1=2000 £ ic 100000/102000 | |
20 Aug 1996 | 288 | New secretary appointed | |
20 Aug 1996 | 288 | Director resigned |