- Company Overview for WELLFLOW INTERNATIONAL LIMITED (03699613)
- Filing history for WELLFLOW INTERNATIONAL LIMITED (03699613)
- People for WELLFLOW INTERNATIONAL LIMITED (03699613)
- More for WELLFLOW INTERNATIONAL LIMITED (03699613)
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) |
---|---|---|---|
02 Dec 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
03 Mar 2014 | AA | Accounts for a small company made up to 31 December 2012 | |
16 Jan 2014 | AR01 |
Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
|
|
14 Mar 2013 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Feb 2013 | CH01 | Director's details changed for Paul Bell on 18 February 2013 | |
23 Jan 2013 | AR01 | Annual return made up to 15 January 2013 with full list of shareholders | |
21 Jun 2012 | AD01 | Registered office address changed from C/O Andrews Kurth Llp Level 16 City Tower 40 Basinghall Street London EC2V 5DE England on 21 June 2012 | |
17 May 2012 | AA | Accounts for a small company made up to 31 December 2010 | |
19 Jan 2012 | AR01 | Annual return made up to 15 January 2012 with full list of shareholders | |
07 Jan 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
27 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 May 2011 | AD01 | Registered office address changed from , 149 Fentiman Road, London, SW8 1JZ on 9 May 2011 | |
09 May 2011 | TM01 | Termination of appointment of Paul Kesterton as a director | |
25 Jan 2011 | AR01 | Annual return made up to 15 January 2011 with full list of shareholders | |
19 Jan 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jan 2011 | AA | Accounts for a small company made up to 31 December 2009 | |
11 Jan 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2010 | AR01 | Annual return made up to 15 January 2010 with full list of shareholders | |
15 Jan 2010 | CH01 | Director's details changed for Paul Bell on 15 January 2010 | |
15 Jan 2010 | CH01 | Director's details changed for Paul Nuttall Kesterton on 15 January 2010 | |
16 Dec 2009 | AA | Full accounts made up to 31 December 2008 | |
22 Jan 2009 | 363a | Return made up to 15/01/09; full list of members | |
12 Nov 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
01 Mar 2008 | 363a | Return made up to 15/01/08; full list of members | |
12 Dec 2007 | AA | Accounts for a small company made up to 31 December 2006 |