FLOWMAX INSTRUMENTATION LIMITED

Company Documents

DateDescription
09/08/139 August 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/13

View Document

05/03/135 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

05/12/125 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

03/09/123 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/12

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

18/01/1218 January 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

18/01/1218 January 2012 SAIL ADDRESS CREATED

View Document

12/10/1112 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/11

View Document

10/06/1110 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

11/05/1111 May 2011 AUDITOR'S RESIGNATION

View Document

16/03/1116 March 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

16/03/1116 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER ROY LAPICKI / 12/02/2011

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

09/09/109 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/10

View Document

12/06/1012 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

25/02/1025 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM ERNEST NEL / 12/02/2010

View Document

24/02/1024 February 2010 SECRETARY'S CHANGE OF PARTICULARS / PETER ROY LAPICKI / 12/02/2010

View Document

11/09/0911 September 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09

View Document

26/03/0926 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN MARSHALL

View Document

28/08/0828 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08

View Document

29/02/0829 February 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

23/08/0723 August 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

02/02/072 February 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/01/0717 January 2007 DIRECTOR RESIGNED

View Document

07/09/067 September 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06

View Document

20/04/0620 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

18/04/0518 April 2005 Auditor's resignation

View Document

18/04/0518 April 2005 AUDITOR'S RESIGNATION

View Document

23/02/0523 February 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

08/09/048 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/09/047 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/08/0426 August 2004 SECRETARY RESIGNED

View Document

25/08/0425 August 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/04/05

View Document

01/07/041 July 2004

View Document

29/06/0429 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

29/06/0429 June 2004 COMPANY NAME CHANGED COULTON ATLANTIC LIMITED CERTIFICATE ISSUED ON 29/06/04

View Document

23/06/0423 June 2004 DIRECTOR RESIGNED

View Document

23/06/0423 June 2004 REGISTERED OFFICE CHANGED ON 23/06/04 FROM: G OFFICE CHANGED 23/06/04 4 PRINCE GEORGE STREET HAVANT HAMPSHIRE PO9 1BG

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

17/06/0417 June 2004 NEW DIRECTOR APPOINTED

View Document

30/03/0430 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS; AMEND

View Document

23/03/0423 March 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

19/05/0319 May 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

12/05/0312 May 2003 DIRECTOR RESIGNED

View Document

14/11/0214 November 2002 COMPANY NAME CHANGED COULTON INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 14/11/02

View Document

12/08/0212 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

19/03/0219 March 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

08/05/018 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

08/09/008 September 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 NEW DIRECTOR APPOINTED

View Document

03/08/003 August 2000 NEW SECRETARY APPOINTED

View Document

17/04/0017 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

27/08/9927 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/02/99; NO CHANGE OF MEMBERS

View Document

07/07/987 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/03/986 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

24/06/9724 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

05/03/975 March 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

11/07/9611 July 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

13/06/9613 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

27/03/9627 March 1996 RETURN MADE UP TO 12/02/96; NO CHANGE OF MEMBERS

View Document

16/05/9516 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 12/02/95; NO CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

20/12/9420 December 1994 COMPANY NAME CHANGED PMV INSTRUMENTATION LIMITED CERTIFICATE ISSUED ON 21/12/94

View Document

21/09/9421 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

19/05/9419 May 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/9412 March 1994

View Document

12/03/9412 March 1994 RETURN MADE UP TO 12/02/94; FULL LIST OF MEMBERS

View Document

24/05/9324 May 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

01/04/931 April 1993

View Document

01/04/931 April 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 NEW DIRECTOR APPOINTED

View Document

23/03/9323 March 1993

View Document

23/03/9323 March 1993 REGISTERED OFFICE CHANGED ON 23/03/93 FROM: G OFFICE CHANGED 23/03/93 31 CORSHAM ST LONDON N1 6DR

View Document

03/03/933 March 1993 COMPANY NAME CHANGED ELSPAGE LIMITED CERTIFICATE ISSUED ON 04/03/93

View Document

12/02/9312 February 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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