ME AUTOMATED FLOW INTERNATIONAL LTD
Company Documents
Date | Description |
---|---|
02/05/252 May 2025 | Micro company accounts made up to 2024-07-31 |
22/01/2522 January 2025 | Change of details for Mr Sandor Gonosz as a person with significant control on 2025-01-21 |
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 |
21/01/2521 January 2025 | Director's details changed for Mr Sandor Gonosz on 2025-01-21 |
21/01/2521 January 2025 | Director's details changed for Mr Robert Gaal on 2025-01-21 |
09/01/259 January 2025 | Confirmation statement made on 2024-12-13 with no updates |
22/08/2422 August 2024 | Total exemption full accounts made up to 2023-07-31 |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
19/02/2419 February 2024 | Cessation of Robert Gaal as a person with significant control on 2020-12-12 |
01/01/241 January 2024 | Confirmation statement made on 2023-12-13 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
27/07/2327 July 2023 | Total exemption full accounts made up to 2022-07-31 |
03/04/233 April 2023 | Confirmation statement made on 2022-12-13 with no updates |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
11/03/2311 March 2023 | Compulsory strike-off action has been discontinued |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
07/03/237 March 2023 | First Gazette notice for compulsory strike-off |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
05/04/225 April 2022 | Compulsory strike-off action has been discontinued |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
30/04/2130 April 2021 | 31/07/20 TOTAL EXEMPTION FULL |
01/04/211 April 2021 | CONFIRMATION STATEMENT MADE ON 13/12/20, WITH UPDATES |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
17/04/2017 April 2020 | 31/07/19 TOTAL EXEMPTION FULL |
13/12/1913 December 2019 | PSC'S CHANGE OF PARTICULARS / MR SANDOR GONOSZ / 11/12/2019 |
13/12/1913 December 2019 | CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES |
31/07/1931 July 2019 | Annual accounts for year ending 31 Jul 2019 |
12/04/1912 April 2019 | 31/07/18 TOTAL EXEMPTION FULL |
22/12/1822 December 2018 | DIRECTOR APPOINTED MR SANDOR GONOSZ |
22/12/1822 December 2018 | CESSATION OF BARNABASNE APATI AS A PSC |
22/12/1822 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SANDOR GONOSZ |
22/12/1822 December 2018 | DIRECTOR APPOINTED MR ROBERT GAAL |
22/12/1822 December 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GAAL |
22/12/1822 December 2018 | APPOINTMENT TERMINATED, DIRECTOR BARNABASNE APATI |
22/12/1822 December 2018 | CONFIRMATION STATEMENT MADE ON 22/12/18, WITH UPDATES |
22/11/1822 November 2018 | COMPANY NAME CHANGED NUCLEOTRID LTD CERTIFICATE ISSUED ON 22/11/18 |
09/08/189 August 2018 | REGISTERED OFFICE CHANGED ON 09/08/2018 FROM C/O EVLA, 30 WORTHING ROAD HORSHAM RH12 1SL ENGLAND |
31/07/1831 July 2018 | Annual accounts for year ending 31 Jul 2018 |
27/07/1827 July 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARNABASNE APATI |
27/07/1827 July 2018 | CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES |
27/07/1827 July 2018 | APPOINTMENT TERMINATED, DIRECTOR BELA MELEGH |
27/07/1827 July 2018 | DIRECTOR APPOINTED MRS BARNABASNE APATI |
27/07/1827 July 2018 | CESSATION OF BELA PAL MELEGH AS A PSC |
27/07/1827 July 2018 | CESSATION OF BÉLA IMRE MELEGH AS A PSC |
18/04/1818 April 2018 | 31/07/17 UNAUDITED ABRIDGED |
14/09/1714 September 2017 | CONFIRMATION STATEMENT MADE ON 01/08/17, NO UPDATES |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / MR BÉLA IMRE MELEGH / 14/09/2017 |
14/09/1714 September 2017 | PSC'S CHANGE OF PARTICULARS / DR BELA PAL MELEGH / 14/09/2017 |
31/07/1731 July 2017 | Annual accounts for year ending 31 Jul 2017 |
26/07/1726 July 2017 | REGISTERED OFFICE CHANGED ON 26/07/2017 FROM 30 WORTHING ROAD HORSHAM WEST SUSSEX RH12 1SL ENGLAND |
27/04/1727 April 2017 | Annual accounts small company total exemption made up to 31 July 2016 |
15/08/1615 August 2016 | CONFIRMATION STATEMENT MADE ON 01/08/16, WITH UPDATES |
31/07/1631 July 2016 | Annual accounts for year ending 31 Jul 2016 |
21/07/1621 July 2016 | REGISTERED OFFICE CHANGED ON 21/07/2016 FROM 145-157 ST. JOHN STREET LONDON EC1V 4PW |
11/04/1611 April 2016 | Annual accounts small company total exemption made up to 31 July 2015 |
02/09/152 September 2015 | Annual return made up to 1 August 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts for year ending 31 Jul 2015 |
29/04/1529 April 2015 | Annual accounts small company total exemption made up to 31 July 2014 |
14/08/1414 August 2014 | DIRECTOR'S CHANGE OF PARTICULARS / DR BELA PAL MELEGH / 01/09/2013 |
14/08/1414 August 2014 | Annual return made up to 1 August 2014 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts for year ending 31 Jul 2014 |
25/04/1425 April 2014 | Annual accounts small company total exemption made up to 31 July 2013 |
06/08/136 August 2013 | Annual return made up to 1 August 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts for year ending 31 Jul 2013 |
17/04/1317 April 2013 | Annual accounts small company total exemption made up to 31 July 2012 |
30/08/1230 August 2012 | Annual return made up to 1 August 2012 with full list of shareholders |
31/07/1231 July 2012 | Annual accounts for year ending 31 Jul 2012 |
21/03/1221 March 2012 | Annual accounts small company total exemption made up to 31 July 2011 |
22/08/1122 August 2011 | Annual return made up to 1 August 2011 with full list of shareholders |
11/08/1111 August 2011 | REGISTERED OFFICE CHANGED ON 11/08/2011 FROM 2-8 FOUNTAYNE ROAD LONDON LONDON N15 4QL ENGLAND |
25/08/1025 August 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR BELA PAL MELEGH / 01/07/2010 |
01/07/101 July 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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