BEATAFLOW LIMITED

Company Documents

DateDescription
22/02/1122 February 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

09/11/109 November 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/10/1027 October 2010 APPLICATION FOR STRIKING-OFF

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR BRUCE DENNESS / 26/11/2009

View Document

26/11/0926 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / RALPH WHITTINGTON / 26/11/2009

View Document

26/11/0926 November 2009 Annual return made up to 26 November 2009 with full list of shareholders

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/11/0826 November 2008 RETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 26/11/07; FULL LIST OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

04/12/064 December 2006 RETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS

View Document

25/09/0625 September 2006 REGISTERED OFFICE CHANGED ON 25/09/06 FROM: G OFFICE CHANGED 25/09/06 C/O ZETA DYNAMICS LTD DAISH WAY NEWPORT ISLE OF WIGHT PO30 5XJ

View Document

30/05/0630 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

29/11/0529 November 2005 RETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

08/12/048 December 2004 RETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS

View Document

28/09/0428 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

18/02/0418 February 2004 DIRECTOR RESIGNED

View Document

11/12/0311 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

03/12/023 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

18/01/0218 January 2002 DIRECTOR RESIGNED

View Document

03/12/013 December 2001 RETURN MADE UP TO 26/11/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 SECRETARY RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

13/09/0113 September 2001 COMPANY NAME CHANGED ZETAFLOW LIMITED CERTIFICATE ISSUED ON 13/09/01

View Document

07/08/017 August 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

05/12/005 December 2000 RETURN MADE UP TO 26/11/00; FULL LIST OF MEMBERS

View Document

30/05/0030 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/01/006 January 2000 RETURN MADE UP TO 26/11/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 26/11/98; FULL LIST OF MEMBERS

View Document

21/09/9821 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

24/07/9824 July 1998 DIRECTOR RESIGNED

View Document

26/02/9826 February 1998 ACC. REF. DATE EXTENDED FROM 30/11/97 TO 31/12/97

View Document

19/12/9719 December 1997 RETURN MADE UP TO 26/11/97; NO CHANGE OF MEMBERS

View Document

03/08/973 August 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 26/11/96; NO CHANGE OF MEMBERS

View Document

19/08/9619 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/95

View Document

11/03/9611 March 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/9617 January 1996 RETURN MADE UP TO 26/11/95; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995

View Document

04/09/954 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995

View Document

01/09/951 September 1995

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

01/09/951 September 1995

View Document

11/01/9511 January 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

11/12/9411 December 1994 RETURN MADE UP TO 26/11/94; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994

View Document

12/06/9412 June 1994 EXEMPTION FROM APPOINTING AUDITORS 27/05/94

View Document

12/06/9412 June 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

12/06/9412 June 1994 S386 DISP APP AUDS 27/05/94

View Document

08/02/948 February 1994 RETURN MADE UP TO 26/11/93; FULL LIST OF MEMBERS

View Document

08/02/948 February 1994

View Document

01/12/921 December 1992 SECRETARY RESIGNED

View Document

26/11/9226 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/11/9226 November 1992 Incorporation

View Document


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