FLOWLINE RESEARCH LIMITED

Company Documents

DateDescription
07/03/057 March 2005 DISSOLVED

View Document (might not be available)

07/12/047 December 2004 ADMINISTRATION TO DISSOLUTION

View Document (might not be available)

21/07/0421 July 2004 ADMINISTRATORS PROGRESS REPORT

View Document (might not be available)

01/06/041 June 2004 NOTICE OF STATEMENT OF AFFAIRS STATEMENT OF AFFAIRS

View Document (might not be available)

19/02/0419 February 2004 STATEMENT OF PROPOSALS

View Document (might not be available)

24/12/0324 December 2003 APPOINTMENT OF ADMINISTRATOR

View Document (might not be available)

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: G OFFICE CHANGED 18/12/03 MOORE STREET WOLVERHAMPTON WEST MIDLANDS WV1 2JN

View Document (might not be available)

30/09/0330 September 2003 RETURN MADE UP TO 10/09/03; FULL LIST OF MEMBERS

View Document (might not be available)

31/12/0231 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

22/12/0222 December 2002 REGISTERED OFFICE CHANGED ON 22/12/02 FROM: G OFFICE CHANGED 22/12/02 195 HIGH STREET CRADLEY HEATH WEST MIDLANDS B64 5HW

View Document (might not be available)

18/12/0218 December 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)

14/12/0214 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/12/0213 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

12/12/0212 December 2002 � NC 1000/60000 06/12/

View Document (might not be available)

12/12/0212 December 2002 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 31/12/03

View Document (might not be available)

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/12/0212 December 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

12/12/0212 December 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/12/0212 December 2002 DIRECTOR RESIGNED

View Document (might not be available)

12/12/0212 December 2002 SECRETARY RESIGNED

View Document (might not be available)

12/12/0212 December 2002 NC INC ALREADY ADJUSTED 06/12/02

View Document (might not be available)

09/12/029 December 2002 COMPANY NAME CHANGED CHRISTOPHER GREEN LIMITED CERTIFICATE ISSUED ON 09/12/02

View Document (might not be available)

10/09/0210 September 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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