E-FLOW CONTROL LIMITED

Company Documents

DateDescription
02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

02/01/242 January 2024 Final Gazette dissolved via voluntary strike-off

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

14/11/2314 November 2023 Voluntary strike-off action has been suspended

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

17/10/2317 October 2023 First Gazette notice for voluntary strike-off

View Document

09/10/239 October 2023 Application to strike the company off the register

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023 Statement of capital on 2023-02-14

View Document

14/02/2314 February 2023

View Document

14/02/2314 February 2023 Sub-division of shares on 2023-02-08

View Document

14/02/2314 February 2023 Statement of capital following an allotment of shares on 2023-02-08

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Resolutions

View Document

29/12/2229 December 2022 Notification of Oil States Industries (Uk) Limited as a person with significant control on 2022-12-22

View Document

28/12/2228 December 2022 Cessation of E-Flow Control Holdings Limited as a person with significant control on 2022-12-22

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-22 with no updates

View Document

26/09/2226 September 2022 Termination of appointment of Emma Duncan as a secretary on 2022-09-16

View Document

29/12/2129 December 2021 Confirmation statement made on 2021-11-22 with no updates

View Document

29/11/2129 November 2021 Director's details changed for Mr Tom Dixon on 2021-11-29

View Document

18/11/2118 November 2021 Accounts for a small company made up to 2021-06-30

View Document

25/10/2125 October 2021 Registered office address changed from Blackwood House Union Grove Lane Aberdeen AB10 6XU Scotland to 6 Cms Queens Road Aberdeen AB15 4ZT on 2021-10-25

View Document

25/10/2125 October 2021 Registered office address changed from 6 Cms Queens Road Aberdeen AB15 4ZT Scotland to Cms 6 Queens Road Aberdeen AB15 4ZT on 2021-10-25

View Document

06/07/216 July 2021 Previous accounting period shortened from 2021-11-30 to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company