INTRAFLOW LTD

Company Documents

DateDescription
28/05/1928 May 2019 STRUCK OFF AND DISSOLVED

View Document

12/03/1912 March 2019 FIRST GAZETTE

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/12/1812 December 2018 PREVEXT FROM 30/03/2018 TO 30/06/2018

View Document

01/02/181 February 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 REGISTERED OFFICE CHANGED ON 16/08/2017 FROM 2ND FLOOR NEW PENDEREL HOUSE 283-288 HIGH HOLBORN LONDON WC1V 7HP

View Document

24/01/1724 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

20/12/1620 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

21/01/1621 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/03/153 March 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

21/02/1421 February 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

02/01/142 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

19/12/1319 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 PREVSHO FROM 31/03/2013 TO 30/03/2013

View Document

18/03/1318 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/02/1328 February 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

09/01/139 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET JANE FRANCES ABSALOM / 12/02/2012

View Document

22/02/1222 February 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

22/02/1222 February 2012 REGISTERED OFFICE CHANGED ON 22/02/2012 FROM C/O MUNSLOWS MANSFIELD HOUSE 2ND FLOOR SOUTHAMPTON STREET LONDON N1 WC2R 0LR UNITED KINGDOM

View Document

09/09/119 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/07/1120 July 2011 PREVEXT FROM 31/12/2010 TO 31/03/2011

View Document

22/12/1022 December 2010 DIRECTOR'S CHANGE OF PARTICULARS / HARRIET JANE FRANCES ABSALOM / 21/12/2010

View Document

22/12/1022 December 2010 SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET JANE FRANCES ABSOLOM / 21/12/2010

View Document

22/12/1022 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/12/1022 December 2010 REGISTERED OFFICE CHANGED ON 22/12/2010 FROM UNIT 2 CROPMEAD INDUSTRIAL ESTATE CREWKERNE TA18 7HQ ENGLAND

View Document

29/05/1029 May 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS HARRIET JANE FRANCES ABSOLOM / 14/12/2009

View Document

14/12/0914 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MISS HARRIET JANE FRANCES ABSOLOM / 14/12/2009

View Document

11/12/0911 December 2009 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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