- Company Overview for FREEFLOW PRODUCTION LIMITED (06525749)
- Filing history for FREEFLOW PRODUCTION LIMITED (06525749)
- People for FREEFLOW PRODUCTION LIMITED (06525749)
- Charges for FREEFLOW PRODUCTION LIMITED (06525749)
- Insolvency for FREEFLOW PRODUCTION LIMITED (06525749)
- More for FREEFLOW PRODUCTION LIMITED (06525749)
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) |
---|---|---|---|
12 Feb 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Nov 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 16 July 2010 | |
29 Jul 2009 | 600 | Appointment of a voluntary liquidator | |
29 Jul 2009 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2009 | 4.20 | Statement of affairs with form 4.19 | |
09 Jul 2009 | 287 | Registered office changed on 09/07/2009 from unit 3Q beehive mill jersey street manchester cheshire M4 6JG | |
22 Jun 2009 | 288b | Appointment Terminated Director peter bukvic | |
16 Jun 2009 | 288c | Director's Change of Particulars / alan bukvic / 12/06/2009 / HouseName/Number was: , now: 3Q; Street was: 5 holland park, now: beehive mill; Area was: glenholme road, now: jersey street; Post Town was: bramhall, now: manchester; Region was: cheshire, now: ; Post Code was: SK7 2AX, now: M4 6JG; Country was: , now: uk | |
02 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
18 Mar 2009 | 287 | Registered office changed on 18/03/2009 from 16 shearway business park, shearway road folkestone kent CT19 4RH united kingdom | |
17 Oct 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
29 Aug 2008 | 288c | Director's Change of Particulars / peter bukvic / 21/08/2008 / Title was: mr, now: ; HouseName/Number was: , now: apartment 2 aqua; Street was: 270 rempstone road, now: lifeboat quay; Post Town was: wimborne, now: poole; Post Code was: BH21 1SZ, now: BH15 1LS | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
27 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
21 Aug 2008 | 288b | Appointment Terminate, Director And Secretary Mike Sammut Logged Form | |
16 Aug 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Aug 2008 | 288a | Director appointed alan bukvic | |
29 Jul 2008 | 287 | Registered office changed on 29/07/2008 from bizspace, atlantic business centre, atlantic street, broadheath altrincham cheshire WA14 5NQ england | |
06 Mar 2008 | NEWINC | Incorporation |