- Company Overview for FLOWMAX INSTRUMENTATION LIMITED (02789665)
- Filing history for FLOWMAX INSTRUMENTATION LIMITED (02789665)
- People for FLOWMAX INSTRUMENTATION LIMITED (02789665)
- Charges for FLOWMAX INSTRUMENTATION LIMITED (02789665)
- More for FLOWMAX INSTRUMENTATION LIMITED (02789665)
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) |
---|---|---|---|
08 Apr 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Dec 2013 | DS01 | Application to strike the company off the register | |
12 Nov 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
09 Aug 2013 | AA | Accounts for a small company made up to 30 April 2013 | |
05 Mar 2013 | AR01 |
Annual return made up to 12 February 2013 with full list of shareholders
Statement of capital on 2013-03-05
|
|
05 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 9 | |
03 Sep 2012 | AA | Accounts for a small company made up to 30 April 2012 | |
12 Mar 2012 | AR01 | Annual return made up to 12 February 2012 with full list of shareholders | |
18 Jan 2012 | AD03 | Register(s) moved to registered inspection location | |
18 Jan 2012 | AD02 | Register inspection address has been changed | |
12 Oct 2011 | AA | Accounts for a small company made up to 30 April 2011 | |
10 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 8 | |
11 May 2011 | AUD | Auditor's resignation | |
16 Mar 2011 | AR01 | Annual return made up to 12 February 2011 with full list of shareholders | |
16 Mar 2011 | CH01 | Director's details changed for Peter Roy Lapicki on 12 February 2011 | |
04 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
09 Sep 2010 | AA | Accounts for a small company made up to 30 April 2010 | |
12 Jun 2010 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
25 Feb 2010 | AR01 | Annual return made up to 12 February 2010 with full list of shareholders | |
24 Feb 2010 | CH03 | Secretary's details changed for Peter Roy Lapicki on 12 February 2010 | |
24 Feb 2010 | CH01 | Director's details changed for Graham Ernest Nel on 12 February 2010 | |
11 Sep 2009 | AA | Accounts for a small company made up to 30 April 2009 | |
26 Mar 2009 | 363a | Return made up to 12/02/09; full list of members | |
05 Mar 2009 | 288b | Appointment Terminated Director robin marshall |