- Company Overview for FLOWPRINT LIMITED (02329113)
- Filing history for FLOWPRINT LIMITED (02329113)
- People for FLOWPRINT LIMITED (02329113)
- Charges for FLOWPRINT LIMITED (02329113)
- Insolvency for FLOWPRINT LIMITED (02329113)
- More for FLOWPRINT LIMITED (02329113)
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) |
---|---|---|---|
07 Oct 2013 | AR01 |
Annual return made up to 12 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
|
|
25 Jul 2013 | TM01 | Termination of appointment of Alan Lacey as a director | |
06 Jun 2013 | TM01 | Termination of appointment of Maureen Lacey as a director | |
05 Jun 2013 | SH01 |
Statement of capital following an allotment of shares on 1 May 2013
|
|
05 Jun 2013 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2013 | AP03 | Appointment of Mrs June Lacey as a secretary | |
03 Apr 2013 | TM02 | Termination of appointment of Maureen Lacey as a secretary | |
29 Nov 2012 | AA | Total exemption small company accounts made up to 30 April 2012 | |
17 Sep 2012 | AR01 | Annual return made up to 12 September 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption small company accounts made up to 30 April 2011 | |
03 Oct 2011 | AR01 | Annual return made up to 12 September 2011 with full list of shareholders | |
28 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
18 Jul 2011 | AA01 | Previous accounting period shortened from 31 October 2011 to 30 April 2011 | |
09 Nov 2010 | AD01 | Registered office address changed from Verna House 9 Bicester Road Aylesbury Buckinghamshire HP19 9AG on 9 November 2010 | |
24 Sep 2010 | AR01 | Annual return made up to 12 September 2010 with full list of shareholders | |
24 Sep 2010 | CH01 | Director's details changed for Mr Peter John Lacey on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Mrs June Lacey on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Mrs Maureen Mary Ann Lacey on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Martin Thrift on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Alan Gordon Lacey on 1 October 2009 | |
24 Sep 2010 | CH01 | Director's details changed for Mr Alan Michael Kitley on 1 October 2009 | |
25 Aug 2010 | AAMD | Amended accounts made up to 31 October 2009 | |
30 Jul 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
22 Jun 2010 | AD01 | Registered office address changed from 337 Bath Road Slough SL1 5PR on 22 June 2010 | |
22 Sep 2009 | 363a | Return made up to 12/09/09; full list of members |