- Company Overview for FLOWTECH ENVIRO LTD (SC304285)
- Filing history for FLOWTECH ENVIRO LTD (SC304285)
- People for FLOWTECH ENVIRO LTD (SC304285)
- Charges for FLOWTECH ENVIRO LTD (SC304285)
- More for FLOWTECH ENVIRO LTD (SC304285)
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) |
---|---|---|---|
17 Jul 2015 | TM01 | Termination of appointment of David Gregg as a director on 18 June 2014 | |
17 Jul 2015 | CH01 | Director's details changed for Joe Dowden on 1 January 2015 | |
17 Mar 2015 | SH01 |
Statement of capital following an allotment of shares on 14 April 2014
|
|
12 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
27 Jun 2014 | AR01 |
Annual return made up to 17 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
|
|
11 Jun 2014 | AD01 | Registered office address changed from Unit 1B Sandyford Road Paisley PA3 4HP on 11 June 2014 | |
04 Feb 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Jun 2013 | AR01 | Annual return made up to 17 June 2013 with full list of shareholders | |
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 17 June 2012 with full list of shareholders | |
05 Jul 2012 | SH01 |
Statement of capital following an allotment of shares on 9 May 2012
|
|
05 Jul 2012 | MG01s | Particulars of a mortgage or charge / charge no: 1 | |
31 May 2012 | AD01 | Registered office address changed from 37a Campbell Street Greenock PA16 8ER on 31 May 2012 | |
09 May 2012 | AP01 | Appointment of Gary John Wilson as a director | |
09 May 2012 | AP01 | Appointment of David Gregg as a director | |
02 Apr 2012 | CERTNM |
Company name changed flowtec commissioning services LIMITED\certificate issued on 02/04/12
|
|
20 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
23 Jun 2011 | AR01 | Annual return made up to 17 June 2011 with full list of shareholders | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 June 2010 | |
14 Jul 2010 | TM02 | Termination of appointment of Carol Dowden as a secretary | |
14 Jul 2010 | AP03 | Appointment of Miss Kayrn Mccormick as a secretary | |
06 Jul 2010 | AR01 | Annual return made up to 17 June 2010 with full list of shareholders | |
06 Jul 2010 | CH01 | Director's details changed for Joe Dowden on 17 June 2010 | |
16 Mar 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
20 Dec 2009 | AD01 | Registered office address changed from 24 Whitehills Erskine Renfrewshire PA8 6DZ on 20 December 2009 |