PISHON FLOW LTD

Company Documents

DateDescription
26/03/1926 March 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

08/01/198 January 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

27/12/1827 December 2018 APPLICATION FOR STRIKING-OFF

View Document

12/11/1812 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, NO UPDATES

View Document

23/10/1723 October 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

23/01/1723 January 2017 REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 89 NEW LIFE APARTMENTS UPPER CROSS STREET NORTHAMPTON NN1 2SS

View Document

17/05/1617 May 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

07/03/167 March 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

16/03/1516 March 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/03/1414 March 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

05/03/145 March 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

26/01/1426 January 2014 REGISTERED OFFICE CHANGED ON 26/01/2014 FROM 7 KENSINGTON COURT QUEEN ELIZABETH ROAD NUNEATON WARWICKSHIRE CV10 9BY ENGLAND

View Document

25/09/1325 September 2013 REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 42 SUNART WAY NUNEATON WARWICKSHIRE CV10 9TB UNITED KINGDOM

View Document

15/04/1315 April 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

18/03/1318 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

24/10/1224 October 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

11/05/1211 May 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

30/04/1230 April 2012 REGISTERED OFFICE CHANGED ON 30/04/2012 FROM 54 MASEFIELD GARDENS OFFMORE FARM KIDDERMINSTER WORCESTERSHIRE DY10 3ER

View Document

28/02/1228 February 2012 Annual accounts for year ending 28 Feb 2012

View Accounts

06/06/116 June 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

06/06/116 June 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

05/06/115 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDERICK STREVENS / 05/06/2011

View Document

13/05/1113 May 2011 REGISTERED OFFICE CHANGED ON 13/05/2011 FROM 4 DARWIN COURT CROFT POOL BEDWORTH WARWICKSHIRE CV128RE ENGLAND

View Document

19/02/1019 February 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