- Company Overview for FLOW PRODUCTS LIMITED (05812745)
- Filing history for FLOW PRODUCTS LIMITED (05812745)
- People for FLOW PRODUCTS LIMITED (05812745)
- Charges for FLOW PRODUCTS LIMITED (05812745)
- Insolvency for FLOW PRODUCTS LIMITED (05812745)
- More for FLOW PRODUCTS LIMITED (05812745)
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 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
13 May 2014 | AR01 |
Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-05-13
|
|
30 Apr 2014 | AP01 | Appointment of Mr Giovanni Suero as a director | |
23 Dec 2013 | MR01 | Registration of charge 058127450001 | |
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
20 May 2013 | AR01 | Annual return made up to 10 May 2013 with full list of shareholders | |
03 May 2013 | TM01 | Termination of appointment of Peter Richardson as a director | |
25 Feb 2013 | TM01 | Termination of appointment of Adrian Hutchings as a director | |
25 Feb 2013 | AP01 | Appointment of Mr Peter Roby Richardson as a director | |
11 Jan 2013 | AUD | Auditor's resignation | |
14 Dec 2012 | CERTNM |
Company name changed energetix genlec LIMITED\certificate issued on 14/12/12
|
|
14 Dec 2012 | CONNOT | Change of name notice | |
25 Sep 2012 | AA | Full accounts made up to 31 December 2011 | |
18 May 2012 | AR01 | Annual return made up to 10 May 2012 with full list of shareholders | |
31 Oct 2011 | AP01 | Appointment of Mr Anthony David Stiff as a director | |
31 Oct 2011 | TM01 | Termination of appointment of Neil Bright as a director | |
03 Oct 2011 | AA | Full accounts made up to 31 December 2010 | |
26 May 2011 | TM01 | Termination of appointment of Richard Smith as a director | |
26 May 2011 | AP01 | Appointment of Mr Neil Stafford Bright as a director | |
11 May 2011 | AR01 | Annual return made up to 10 May 2011 with full list of shareholders | |
21 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
20 Aug 2010 | AD01 | Registered office address changed from Steam Packet House 76 Cross Street Manchester M2 4JU on 20 August 2010 | |
13 May 2010 | AR01 | Annual return made up to 10 May 2010 with full list of shareholders | |
18 Sep 2009 | AA | Full accounts made up to 31 December 2008 | |
12 May 2009 | 363a | Return made up to 10/05/09; full list of members |