FLOWMEASUREMENT LIMITED

Company Documents

DateDescription
07/02/127 February 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

25/10/1125 October 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/10/1114 October 2011 APPLICATION FOR STRIKING-OFF

View Document

07/04/117 April 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

01/03/111 March 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

01/03/101 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RENATO GERRARD / 17/02/2010

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

18/02/0918 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

18/02/0918 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAVID GERRARD / 01/01/2009

View Document

25/02/0825 February 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

08/09/078 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

19/02/0719 February 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/02/0622 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

24/10/0524 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

25/11/0425 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

13/02/0413 February 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

14/10/0314 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

12/03/0312 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

14/02/0314 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 October 2002 NEW DIRECTOR APPOINTED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS; AMEND

View Document

19/03/0219 March 2002 DIRECTOR RESIGNED

View Document

06/03/026 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

26/09/0126 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

08/03/018 March 2001 RETURN MADE UP TO 06/02/01; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

11/04/0011 April 2000 RETURN MADE UP TO 06/02/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

05/03/995 March 1999 RETURN MADE UP TO 06/02/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

01/04/981 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

26/03/9826 March 1998 RETURN MADE UP TO 06/02/98; FULL LIST OF MEMBERS

View Document

09/05/979 May 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 06/02/97; NO CHANGE OF MEMBERS

View Document

05/06/965 June 1996 REGISTERED OFFICE CHANGED ON 05/06/96 FROM: G OFFICE CHANGED 05/06/96 35A HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

16/05/9616 May 1996 NEW DIRECTOR APPOINTED

View Document

16/05/9616 May 1996

View Document

11/04/9611 April 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9620 March 1996 COMPANY NAME CHANGED PORTMACE LIMITED CERTIFICATE ISSUED ON 21/03/96

View Document

12/03/9612 March 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

09/02/969 February 1996

View Document

09/02/969 February 1996 RETURN MADE UP TO 06/02/96; NO CHANGE OF MEMBERS

View Document

29/03/9529 March 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

17/03/9517 March 1995 RETURN MADE UP TO 06/02/95; FULL LIST OF MEMBERS

View Document

12/07/9412 July 1994

View Document

12/07/9412 July 1994 RETURN MADE UP TO 06/02/94; CHANGE OF MEMBERS

View Document

07/06/947 June 1994 REGISTERED OFFICE CHANGED ON 07/06/94 FROM: G OFFICE CHANGED 07/06/94 1ST FLOOR BROSNAN HOUSE 179 DARKES LANE POTTERS BAR HERTS EN6 1BW

View Document

08/07/938 July 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

17/06/9317 June 1993

View Document

17/06/9317 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

10/06/9310 June 1993

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993

View Document

24/02/9324 February 1993 RETURN MADE UP TO 06/02/93; FULL LIST OF MEMBERS

View Document

28/09/9228 September 1992 EXEMPTION FROM APPOINTING AUDITORS 14/11/91

View Document

28/09/9228 September 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

26/02/9226 February 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

16/02/9216 February 1992

View Document

16/02/9216 February 1992 RETURN MADE UP TO 06/02/92; NO CHANGE OF MEMBERS

View Document

02/10/912 October 1991

View Document

02/10/912 October 1991 RETURN MADE UP TO 06/02/91; NO CHANGE OF MEMBERS

View Document

26/03/9126 March 1991 REGISTERED OFFICE CHANGED ON 26/03/91 FROM: G OFFICE CHANGED 26/03/91 WINCHAM HOUSE 832/4 HIGH ROAD NORTH FINCHLEY LONDON N12 9RA

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

23/03/9023 March 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 30/06

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

23/03/9023 March 1990 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

27/02/9027 February 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

27/02/9027 February 1990

View Document

27/02/9027 February 1990 RETURN MADE UP TO 06/02/90; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

17/08/8817 August 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

28/07/8828 July 1988 Full accounts made up to 1987-06-30

View Document

26/06/8726 June 1987 REGISTERED OFFICE CHANGED ON 26/06/87 FROM: G OFFICE CHANGED 26/06/87 1 SNEYD ROAD WILLESDEN GREEN LONDON NW2 6AL

View Document

02/07/862 July 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: G OFFICE CHANGED 02/07/86 BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4 4DD

View Document

24/06/8624 June 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information