Advanced company searchLink opens in new window

PROCESSFLOWS (UK) LIMITED

Company number 02120661

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
20 Aug 1996 288 Secretary resigned;director resigned
12 Aug 1996 CERTNM Company name changed fontware LIMITED\certificate issued on 12/08/96
02 Jul 1996 287 Registered office changed on 02/07/96 from: katana house fort fareham newgate lane fareham hampshire PO14 1AH
06 Jun 1996 AA Full accounts made up to 31 March 1996
01 Apr 1996 288 New director appointed
18 Jan 1996 AA Full accounts made up to 31 March 1995
22 Dec 1995 403a Declaration of satisfaction of mortgage/charge
26 Oct 1995 395 Particulars of mortgage/charge
13 Oct 1995 403a Declaration of satisfaction of mortgage/charge
13 Oct 1995 403a Declaration of satisfaction of mortgage/charge
13 Oct 1995 403a Declaration of satisfaction of mortgage/charge
13 Oct 1995 403a Declaration of satisfaction of mortgage/charge
13 Oct 1995 403a Declaration of satisfaction of mortgage/charge
25 Sep 1995 363b Return made up to 31/07/95; full list of members
07 Sep 1995 RESOLUTIONS Resolutions
  • ORES13 ‐ Ordinary resolution
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
07 Sep 1995 RESOLUTIONS Resolutions
  • ORES11 ‐ Ordinary resolution of removal of pre-emption rights
07 Sep 1995 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
07 Sep 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Sep 1995 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
07 Sep 1995 288 New director appointed
07 Sep 1995 88(2)R Ad 25/08/95--------- £ si 90000@1=90000 £ ic 10000/100000
07 Sep 1995 122 Conve 25/08/95
07 Sep 1995 123 £ nc 100000/190000 25/08/95
06 Aug 1995 MISC Alter mem and arts
04 Jul 1995 403a Declaration of satisfaction of mortgage/charge