PROCESS FLOW INTELLIGENCE (NOMINEE 2) LTD

Company Documents

DateDescription
25/02/2525 February 2025 Accounts for a dormant company made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/09/2426 September 2024 Confirmation statement made on 2024-09-13 with updates

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Memorandum and Articles of Association

View Document

18/03/2418 March 2024 Resolutions

View Document

11/03/2411 March 2024 Registered office address changed from Suite 101, Sunlight House Quay Street Manchester M3 3JZ England to Dickinson House 20 Dickinson Street Manchester M1 4LF on 2024-03-11

View Document

16/02/2416 February 2024 Appointment of Mr John Thomas Moon as a director on 2024-02-09

View Document

08/02/248 February 2024 Termination of appointment of Kenneth Mark Primrose as a director on 2024-02-02

View Document

30/01/2430 January 2024 Appointment of Dr Hsin-Yu Wei as a director on 2024-01-29

View Document

13/12/2313 December 2023 Consolidation of shares on 2023-09-18

View Document

04/12/234 December 2023 Notification of a person with significant control statement

View Document

04/12/234 December 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

03/12/233 December 2023 Statement of capital following an allotment of shares on 2023-09-21

View Document

03/12/233 December 2023 Cessation of Kenneth Mark Primrose as a person with significant control on 2023-09-21

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

16/11/2316 November 2023 Resolutions

View Document

14/09/2314 September 2023 Incorporation

View Document


More Company Information