FLOW CREATIVE COMMUNICATIONS LIMITED
Company Documents
Date | Description |
---|---|
24/12/1324 December 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
08/06/138 June 2013 | VOLUNTARY STRIKE OFF SUSPENDED |
05/03/135 March 2013 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
19/02/1319 February 2013 | APPLICATION FOR STRIKING-OFF |
28/01/1328 January 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
24/09/1224 September 2012 | Annual return made up to 11 September 2012 with full list of shareholders |
07/12/117 December 2011 | Annual accounts small company total exemption made up to 31 October 2011 |
19/09/1119 September 2011 | Annual return made up to 11 September 2011 with full list of shareholders |
16/12/1016 December 2010 | Annual accounts small company total exemption made up to 31 October 2010 |
26/10/1026 October 2010 | SECRETARY'S CHANGE OF PARTICULARS / JOANNE MARY ANNE COVE / 11/09/2010 |
26/10/1026 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM PHILIP DAVID COVE / 11/09/2010 |
26/10/1026 October 2010 | Annual return made up to 11 September 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
21/10/0921 October 2009 | Annual return made up to 11 September 2009 with full list of shareholders |
16/12/0816 December 2008 | Annual accounts small company total exemption made up to 30 October 2008 |
11/09/0811 September 2008 | RETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS |
21/01/0821 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/07 |
01/10/071 October 2007 | RETURN MADE UP TO 11/09/07; FULL LIST OF MEMBERS |
23/01/0723 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
31/10/0631 October 2006 | RETURN MADE UP TO 11/09/06; FULL LIST OF MEMBERS |
15/02/0615 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
19/09/0519 September 2005 | RETURN MADE UP TO 11/09/05; FULL LIST OF MEMBERS |
15/03/0515 March 2005 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/10/04 |
15/03/0515 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/10/04 |
20/09/0420 September 2004 | RETURN MADE UP TO 11/09/04; FULL LIST OF MEMBERS |
26/10/0326 October 2003 | NEW SECRETARY APPOINTED |
26/10/0326 October 2003 | NEW DIRECTOR APPOINTED |
26/10/0326 October 2003 | REGISTERED OFFICE CHANGED ON 26/10/03 FROM: G OFFICE CHANGED 26/10/03 CERTAX ACCOUNTING BRANDY CARR HOUSE 45 JERRY CLAY LANE WRENTHORPE WEST YORKSHIRE WF2 0NP |
19/09/0319 September 2003 | SECRETARY RESIGNED |
19/09/0319 September 2003 | REGISTERED OFFICE CHANGED ON 19/09/03 FROM: G OFFICE CHANGED 19/09/03 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
19/09/0319 September 2003 | DIRECTOR RESIGNED |
11/09/0311 September 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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