- Company Overview for FLOWTECH LAP LIMITED (06689524)
- Filing history for FLOWTECH LAP LIMITED (06689524)
- People for FLOWTECH LAP LIMITED (06689524)
- Charges for FLOWTECH LAP LIMITED (06689524)
- More for FLOWTECH LAP LIMITED (06689524)
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 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
30 Oct 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Dec 2011 | TM01 | Termination of appointment of Zelda Liddicoat as a director on 18 December 2011 | |
20 Dec 2011 | TM01 | Termination of appointment of Jeremy James Liddicoat as a director on 18 December 2011 | |
28 Oct 2011 | AR01 |
Annual return made up to 4 September 2011 with full list of shareholders
Statement of capital on 2011-10-28
|
|
25 Oct 2011 | AP01 | Appointment of Mr Craig Boddington as a director on 11 February 2011 | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
27 Oct 2010 | AR01 | Annual return made up to 4 September 2010 with full list of shareholders | |
04 Jun 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
16 Mar 2010 | AA01 | Previous accounting period extended from 30 September 2009 to 31 October 2009 | |
30 Sep 2009 | 363a | Return made up to 04/09/09; full list of members | |
30 Sep 2009 | 353 | Location of register of members | |
30 Sep 2009 | 190 | Location of debenture register | |
30 Sep 2009 | 287 | Registered office changed on 30/09/2009 from, unit 42 gosport business centre, frater gate aerodrome road, gosport, hampshire, PO13 0FQ | |
22 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
05 Mar 2009 | 287 | Registered office changed on 05/03/2009 from, suite 6 235 hunts pond road, titchfield common, fareham, hampshire, PO14 4PJ, united kingdom | |
04 Sep 2008 | NEWINC | Incorporation |