Advanced company searchLink opens in new window

MEGAFLOW LTD

Company number 03297492

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)
25 Apr 2001 COCOMP Order of court to wind up
13 Nov 2000 287 Registered office changed on 13/11/00 from: cecil mount 21 cecil avenue bournemouth dorset BH8 9QY
09 Oct 2000 287 Registered office changed on 09/10/00 from: 4 cecil court charminster road bournemouth dorset BH8 9RY
29 Sep 2000 287 Registered office changed on 29/09/00 from: 431 charminster road bournemouth dorset BH8 9QY
11 May 2000 287 Registered office changed on 11/05/00 from: 874 wimborne road moordown bournemouth dorset BH9 2DR
28 Jan 2000 363s Return made up to 30/12/99; full list of members
13 Jan 2000 288b Secretary resigned
29 Apr 1999 AA Accounts for a small company made up to 31 January 1998
14 Apr 1999 363s Return made up to 30/12/98; full list of members
  • 363(288) ‐ Director's particulars changed
12 Jun 1998 CERTNM Company name changed star choice corp LIMITED\certificate issued on 15/06/98
23 May 1998 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
16 Apr 1998 363s Return made up to 30/12/97; full list of members
  • 363(287) ‐ Registered office changed on 16/04/98
18 Jul 1997 CERTNM Company name changed star choice hire LIMITED\certificate issued on 21/07/97
25 Feb 1997 287 Registered office changed on 25/02/97 from: suite 1-2 4TH floor royal london house lansdowne,bournemouth dorset BH1 3LT
25 Feb 1997 225 Accounting reference date extended from 31/12/97 to 31/01/98
10 Jan 1997 288b Secretary resigned
10 Jan 1997 288a New secretary appointed
10 Jan 1997 288b Director resigned
10 Jan 1997 288a New director appointed
10 Jan 1997 287 Registered office changed on 10/01/97 from: bridge house 181 queen victoria street london EC4V 4DD
30 Dec 1996 NEWINC Incorporation