ME AUTOMATED FLOW INTERNATIONAL LTD

Company Documents

DateDescription
02/05/252 May 2025 Micro company accounts made up to 2024-07-31

View Document

22/01/2522 January 2025 Change of details for Mr Sandor Gonosz as a person with significant control on 2025-01-21

View Document

21/01/2521 January 2025 Registered office address changed from 1a Falmer Court London Road Uckfield TN22 1HN England to No 5, the Round House Dormans Park Road East Grinstead RH19 2EN on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Sandor Gonosz on 2025-01-21

View Document

21/01/2521 January 2025 Director's details changed for Mr Robert Gaal on 2025-01-21

View Document

09/01/259 January 2025 Confirmation statement made on 2024-12-13 with no updates

View Document

22/08/2422 August 2024 Total exemption full accounts made up to 2023-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

19/02/2419 February 2024 Cessation of Robert Gaal as a person with significant control on 2020-12-12

View Document

01/01/241 January 2024 Confirmation statement made on 2023-12-13 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

27/07/2327 July 2023 Total exemption full accounts made up to 2022-07-31

View Document

03/04/233 April 2023 Confirmation statement made on 2022-12-13 with no updates

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

11/03/2311 March 2023 Compulsory strike-off action has been discontinued

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

05/04/225 April 2022 Compulsory strike-off action has been discontinued

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

01/03/221 March 2022 First Gazette notice for compulsory strike-off

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

01/04/211 April 2021 CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

17/04/2017 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 PSC'S CHANGE OF PARTICULARS / MR SANDOR GONOSZ / 11/12/2019

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

12/04/1912 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR SANDOR GONOSZ

View Document

22/12/1822 December 2018 CESSATION OF BARNABASNE APATI AS A PSC

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDOR GONOSZ

View Document

22/12/1822 December 2018 DIRECTOR APPOINTED MR ROBERT GAAL

View Document

22/12/1822 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GAAL

View Document

22/12/1822 December 2018 APPOINTMENT TERMINATED, DIRECTOR BARNABASNE APATI

View Document

22/12/1822 December 2018 CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES

View Document

22/11/1822 November 2018 COMPANY NAME CHANGED NUCLEOTRID LTD CERTIFICATE ISSUED ON 22/11/18

View Document

09/08/189 August 2018 REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O EVLA, 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

27/07/1827 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABASNE APATI

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR BELA MELEGH

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MRS BARNABASNE APATI

View Document

27/07/1827 July 2018 CESSATION OF BELA PAL MELEGH AS A PSC

View Document

27/07/1827 July 2018 CESSATION OF BÉLA IMRE MELEGH AS A PSC

View Document

18/04/1818 April 2018 31/07/17 UNAUDITED ABRIDGED

View Document

14/09/1714 September 2017 CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / MR BÉLA IMRE MELEGH / 14/09/2017

View Document

14/09/1714 September 2017 PSC'S CHANGE OF PARTICULARS / DR BELA PAL MELEGH / 14/09/2017

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

26/07/1726 July 2017 REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

21/07/1621 July 2016 REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW

View Document

11/04/1611 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

02/09/152 September 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR BELA PAL MELEGH / 01/09/2013

View Document

14/08/1414 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/04/1425 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

06/08/136 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/08/1230 August 2012 Annual return made up to 1 August 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

21/03/1221 March 2012 Annual accounts small company total exemption made up to 31 July 2011

View Document

22/08/1122 August 2011 Annual return made up to 1 August 2011 with full list of shareholders

View Document

11/08/1111 August 2011 REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 2-8 FOUNTAYNE ROAD LONDON LONDON N15 4QL ENGLAND

View Document

25/08/1025 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BELA PAL MELEGH / 01/07/2010

View Document

01/07/101 July 2010 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