- Company Overview for FLOWCENTRIC SOLUTIONS UK LIMITED (05878652)
- Filing history for FLOWCENTRIC SOLUTIONS UK LIMITED (05878652)
- People for FLOWCENTRIC SOLUTIONS UK LIMITED (05878652)
- More for FLOWCENTRIC SOLUTIONS UK LIMITED (05878652)
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 Nov 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Aug 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
25 Jan 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
03 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 May 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Dec 2012 | TM02 | Termination of appointment of John Connolly as a secretary | |
03 Oct 2012 | AR01 |
Annual return made up to 17 July 2012 with full list of shareholders
Statement of capital on 2012-10-03
|
|
03 Oct 2012 | TM01 | Termination of appointment of John Connolly as a director | |
03 Oct 2012 | AD01 | Registered office address changed from 12 Palfrey Close St. Albans Hertfordshire AL3 5RE on 3 October 2012 | |
16 Sep 2012 | TM01 | Termination of appointment of John Connolly as a director | |
30 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
11 Aug 2011 | CH01 | Director's details changed for Mr John Patrick Anthony Connolly on 11 August 2011 | |
11 Aug 2011 | CH03 | Secretary's details changed for Mr John Connolly on 11 August 2011 | |
11 Aug 2011 | CH01 | Director's details changed for Kevin Lennox Hudson on 11 August 2011 | |
17 May 2011 | AD01 | Registered office address changed from 30 Upper High Street Thame Oxfordshire OX9 3EZ on 17 May 2011 | |
01 Dec 2010 | AA | Total exemption full accounts made up to 28 February 2010 | |
02 Sep 2010 | AR01 | Annual return made up to 17 July 2010 with full list of shareholders | |
12 Nov 2009 | AA | Total exemption full accounts made up to 28 February 2009 | |
20 Oct 2009 | TM02 | Termination of appointment of Pieter Wyk as a secretary | |
09 Oct 2009 | AR01 | Annual return made up to 17 July 2009 with full list of shareholders | |
10 Jun 2009 | 288a | Director and secretary appointed john patrick anthony connolly | |
04 Jun 2009 | 288c | Director's change of particulars / kevin hudson / 18/07/2007 | |
17 Apr 2009 | 363a | Return made up to 17/07/08; full list of members |