CERTNM |
Company name changed az flowtech LIMITEDcertificate issued on 02/02/22
filed on: 2nd, February 2022
| change of name
|
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
change of name
|
|
TM01 |
Director appointment termination date: Tuesday 13th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 13th July 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On Tuesday 13th July 2021 - new secretary appointed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 22nd March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 19th, March 2021
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 12th March 2021 director's details were changed
filed on: 12th, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit 2 Lowton Enterpirise Parl153 153 Newton Road Lowton Warrington WA3 1EZ England to Office 16-17 Crows Nest Business Park Ashton Road Billinge Wigan WN5 7XX on Wednesday 10th March 2021
filed on: 10th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 2 Lowton Enterprise Park 159 Newton Road Lowton Warrington Cheshire WA3 1EZ to Unit 2 Lowton Enterpirise Parl153 153 Newton Road Lowton Warrington WA3 1EZ on Tuesday 16th February 2021
filed on: 16th, February 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 11th November 2020.
filed on: 17th, November 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 23rd, August 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 27th, October 2017
| accounts
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Monday 4th January 2016 with full list of members
filed on: 4th, January 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 4th January 2016
capital
|
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, August 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Sunday 4th January 2015 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 7th January 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, September 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to Saturday 4th January 2014 with full list of members
filed on: 21st, January 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 4th January 2013 with full list of members
filed on: 4th, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Monday 13th August 2012 from Unit 5 Queen Street Trading Estate, Queen Street Golborne Warrington WA3 3AF
filed on: 13th, August 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Wednesday 4th January 2012 with full list of members
filed on: 8th, January 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Tuesday 4th January 2011 with full list of members
filed on: 2nd, February 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 4th January 2010 with full list of members
filed on: 17th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH03 |
On Sunday 3rd January 2010 secretary's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Sunday 3rd January 2010 director's details were changed
filed on: 17th, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st December 2008
filed on: 27th, October 2009
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Thursday 22nd January 2009
filed on: 22nd, January 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 3rd, November 2008
| accounts
|
Free Download
(7 pages)
|
363s |
Annual return made up to Wednesday 9th July 2008
filed on: 9th, July 2008
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2006
filed on: 26th, October 2007
| accounts
|
Free Download
(10 pages)
|
363s |
Annual return made up to Saturday 3rd February 2007
filed on: 3rd, February 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Annual return made up to Saturday 3rd February 2007
filed on: 3rd, February 2007
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 20th, October 2006
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2005
filed on: 20th, October 2006
| accounts
|
Free Download
(10 pages)
|
363a |
Annual return made up to Wednesday 15th February 2006
filed on: 15th, February 2006
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return made up to Wednesday 15th February 2006
filed on: 15th, February 2006
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 20th, April 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/01/06 to 31/12/05
filed on: 20th, April 2005
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on Tuesday 4th January 2005. Value of each share 1 £, total number of shares: 100.
filed on: 12th, January 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on Tuesday 4th January 2005. Value of each share 1 £, total number of shares: 100.
filed on: 12th, January 2005
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2005
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 7th, January 2005
| resolution
|
Free Download
(2 pages)
|
288b |
On Wednesday 5th January 2005 Secretary resigned
filed on: 5th, January 2005
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 5th January 2005 Secretary resigned
filed on: 5th, January 2005
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, January 2005
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 4th, January 2005
| incorporation
|
Free Download
(11 pages)
|