FLOWREALM LIMITED

Company Documents

DateDescription
02/02/102 February 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

13/01/1013 January 2010 Annual return made up to 5 January 2010 with full list of shareholders

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DANIEL NICHOLAS OWEN FRANCIS / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL STAMPER / 12/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HARRIS / 11/01/2010

View Document

13/01/1013 January 2010 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM LLEWELYN LEWIS / 11/01/2010

View Document

13/01/1013 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM LLEWELYN LEWIS / 12/01/2010

View Document

20/10/0920 October 2009 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

01/10/091 October 2009 APPLICATION FOR STRIKING-OFF

View Document

05/02/095 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/01/088 January 2008 RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS

View Document

21/09/0721 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

08/02/068 February 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS

View Document

19/10/0519 October 2005 NEW DIRECTOR APPOINTED

View Document

22/09/0522 September 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 LOCATION OF REGISTER OF MEMBERS

View Document

19/07/0519 July 2005 REGISTERED OFFICE CHANGED ON 19/07/05 FROM: APEX COURT CAMPHILL ROAD WEST BYFLEET SURREY KT14 6SQ

View Document

04/05/054 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 DIRECTOR RESIGNED

View Document

21/02/0521 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

14/02/0514 February 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

09/03/049 March 2004 DIRECTOR RESIGNED

View Document

26/01/0426 January 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

30/01/0330 January 2003 NEW DIRECTOR APPOINTED

View Document

21/01/0321 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

21/07/0221 July 2002 REGISTERED OFFICE CHANGED ON 21/07/02 FROM: C/O ING LEASE UK LTD 107 CHEAPSIDE LONDON EC2V 6HJ

View Document

27/05/0227 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/02/0215 February 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

07/06/017 June 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

29/01/0129 January 2001 RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS

View Document

04/07/004 July 2000 EXEMPTION FROM APPOINTING AUDITORS 05/06/00

View Document

04/07/004 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS

View Document

08/11/998 November 1999 REGISTERED OFFICE CHANGED ON 08/11/99 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

19/05/9919 May 1999 NEW DIRECTOR APPOINTED

View Document

08/05/998 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 83 LEONARD STREET LONDON EC2A 4QS

View Document

12/03/9912 March 1999 REGISTERED OFFICE CHANGED ON 12/03/99 FROM: 107 CHEAPSIDE LONDON EC2V 6HJ

View Document

12/03/9912 March 1999 SECRETARY RESIGNED

View Document

12/03/9912 March 1999 NEW DIRECTOR APPOINTED

View Document

12/03/9912 March 1999 ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99

View Document

12/03/9912 March 1999 DIRECTOR RESIGNED

View Document

05/01/995 January 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/995 January 1999 Incorporation

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