FLOWONICS LIMITED

Company Documents

DateDescription
10/01/1310 January 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/10/1210 October 2012 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/04/122 April 2012 INSOLVENCY:SECRETARY OF STATE'S RELEASE OF LIQUIDATOR:LIQ. CASE NO.1

View Document

30/01/1230 January 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008262,00008766,00008620

View Document

30/01/1230 January 2012 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR:LIQ. CASE NO.1:IP NO.00008766

View Document

22/09/1122 September 2011 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/07/2011:LIQ. CASE NO.1

View Document

15/10/1015 October 2010 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A:LIQ. CASE NO.1

View Document

20/08/1020 August 2010 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008766,00008262

View Document

06/08/106 August 2010 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

06/08/106 August 2010 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM UNIT 9B NAVIGATION DRIVE HURST BUSINESS PARK BRIERLEY HILL WEST MIDLANDS DY5 1UT

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DAVID HAWKER / 13/10/2009

View Document

14/10/0914 October 2009 Annual return made up to 13 October 2009 with full list of shareholders

View Document

25/08/0925 August 2009 APPOINTMENT TERMINATED SECRETARY ALISTAIR FERGUSON

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED MICHAEL WIGLEY

View Document

22/07/0922 July 2009 DIRECTOR RESIGNED ALISTAIR FERGUSON

View Document

18/11/0818 November 2008 RETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS

View Document

10/09/0810 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

09/09/089 September 2008 CURREXT FROM 31/10/2008 TO 31/03/2009

View Document

08/11/078 November 2007 RETURN MADE UP TO 15/10/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

30/07/0730 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

12/12/0612 December 2006 RETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 NEW DIRECTOR APPOINTED

View Document

07/08/067 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

16/12/0516 December 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

27/04/0527 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 REGISTERED OFFICE CHANGED ON 18/02/05 FROM: UNIT 11 GAINSBOROUGH TRADING ESTATE RUFFORD ROAD STOURBRIDGE WEST MIDLANDS DY9 7ND

View Document

08/11/048 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

28/10/0428 October 2004 � NC 1000/100000 22/10

View Document

28/10/0428 October 2004 NC INC ALREADY ADJUSTED 22/10/04

View Document

06/08/046 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03

View Document

06/07/046 July 2004 DIRECTOR RESIGNED

View Document

20/04/0420 April 2004 NEW DIRECTOR APPOINTED

View Document

14/02/0414 February 2004 NEW DIRECTOR APPOINTED

View Document

16/12/0316 December 2003 REGISTERED OFFICE CHANGED ON 16/12/03 FROM: COTTERELL AND CO THE CHUBB BUILDINGS FRYER STREET WOLVERHAMPTON WEST MIDLANDS WV1 1HT

View Document

24/10/0324 October 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02

View Document

19/07/0319 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/03/0320 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/0230 December 2002 RETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 DIRECTOR RESIGNED

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

09/08/029 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01

View Document

05/02/025 February 2002 RETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 NEW SECRETARY APPOINTED

View Document

09/11/019 November 2001 NEW DIRECTOR APPOINTED

View Document

04/11/014 November 2001 SECRETARY RESIGNED

View Document

29/06/0129 June 2001 REGISTERED OFFICE CHANGED ON 29/06/01 FROM: 21 WATERLOO ROAD WOLVERHAMPTON WV1 4DJ

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

31/01/0131 January 2001 RETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 31/01/01

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

21/04/0021 April 2000 DIRECTOR RESIGNED

View Document

25/02/0025 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 15/10/99; FULL LIST OF MEMBERS

View Document

29/03/9929 March 1999 REGISTERED OFFICE CHANGED ON 29/03/99 FROM: C/O MANBY AND STEWARD GEORGE HOUSE ST JOHNS SQUARE WOLVERHAMPTON WV2 4BZ

View Document

18/02/9918 February 1999 NEW DIRECTOR APPOINTED

View Document

18/02/9918 February 1999 SECRETARY RESIGNED

View Document

18/02/9918 February 1999 NEW SECRETARY APPOINTED

View Document

18/02/9918 February 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 1999 REGISTERED OFFICE CHANGED ON 18/02/99 FROM: MILLFIELDS HOUSE MILLFIELDS ROAD ETTINGSHALL WOLVERHAMPTON WEST MIDLANDS WV4 6JE

View Document

10/11/9810 November 1998 NEW DIRECTOR APPOINTED

View Document

04/11/984 November 1998 COMPANY NAME CHANGED FLOWONICS (U.K.) LIMITED CERTIFICATE ISSUED ON 05/11/98; RESOLUTION PASSED ON 23/10/98

View Document

15/10/9815 October 1998 Incorporation

View Document

15/10/9815 October 1998 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