PROCESS FLOW LTD

Company Documents

DateDescription
20/09/2420 September 2024 Accounts for a dormant company made up to 2024-06-30

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-06-26 with no updates

View Document

01/07/241 July 2024 Termination of appointment of Jane Mary Ann Newman as a director on 2024-07-01

View Document

01/07/241 July 2024 Appointment of Mr Julian Ross Chapman as a director on 2024-07-01

View Document

03/10/233 October 2023 Accounts for a dormant company made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-06-26 with no updates

View Document

02/02/232 February 2023 Appointment of Mrs Jane Mary Ann Newman as a director on 2023-02-01

View Document

01/02/231 February 2023 Termination of appointment of Harpaul Dharwar as a director on 2023-02-01

View Document

15/11/2215 November 2022 Resolutions

View Document

15/11/2215 November 2022 Memorandum and Articles of Association

View Document

14/11/2214 November 2022 Statement of company's objects

View Document

18/10/2218 October 2022 Accounts for a dormant company made up to 2022-06-30

View Document

11/02/2211 February 2022 Appointment of Mr Philip Auld as a director on 2022-01-20

View Document

11/02/2211 February 2022 Termination of appointment of Danielle Sheer as a director on 2022-01-01

View Document

11/02/2211 February 2022 Appointment of Mr Adam Bruce Bowden as a director on 2022-01-20

View Document

04/10/214 October 2021 Accounts for a dormant company made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-26 with no updates

View Document

10/07/2010 July 2020 CONFIRMATION STATEMENT MADE ON 26/06/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM 115 CHATHAM STREET READING BERKSHIRE RG1 7JX

View Document

13/09/1913 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, NO UPDATES

View Document

26/02/1926 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

21/03/1721 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

08/04/168 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

07/08/157 August 2015 Annual return made up to 23 July 2015 with full list of shareholders

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN DONOVAN

View Document

15/04/1515 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

13/08/1413 August 2014 Annual return made up to 23 July 2014 with full list of shareholders

View Document

28/03/1428 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

24/07/1324 July 2013 Annual return made up to 23 July 2013 with full list of shareholders

View Document

05/04/135 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

21/08/1221 August 2012 Annual return made up to 23 July 2012 with full list of shareholders

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 10 November 2011

View Document

09/01/129 January 2012 DIRECTOR APPOINTED MR ROBERT EBERLE

View Document

06/01/126 January 2012 REGISTERED OFFICE CHANGED ON 06/01/2012 FROM ATTIMORE BARN RIDGEWAY WELWYN GARDEN CITY HERTFORDSHIRE AL7 2AD UNITED KINGDOM

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR NIGEL KEVIN SAVORY

View Document

06/01/126 January 2012 CURRSHO FROM 10/11/2012 TO 30/06/2012

View Document

06/01/126 January 2012 PREVSHO FROM 31/07/2012 TO 10/11/2011

View Document

06/01/126 January 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR KEVIN MICHAEL DONOVAN

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MR HARPAUL DHARWAR

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 July 2011

View Document

12/08/1112 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

12/08/1112 August 2011 PREVSHO FROM 31/12/2011 TO 31/07/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/11/1010 November 2010 TERMINATE SEC APPOINTMENT

View Document

10/11/1010 November 2010 REGISTERED OFFICE CHANGED ON 10/11/2010 FROM THE CLOCK HOUSE STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

10/11/1010 November 2010 DIRECTOR APPOINTED MR RICHARD JAMES GREEN

View Document

10/11/1010 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW LEWTHWAITE PAGE

View Document

28/09/1028 September 2010 APPOINTMENT TERMINATED, DIRECTOR KEVIN SPREADBURY

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEWTHWAITE PAGE / 01/10/2009

View Document

11/08/1011 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PINKACCOUNTINGRESOURCES LTD / 01/10/2009

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN SPREADBURY / 01/10/2009

View Document

11/08/1011 August 2010 Annual return made up to 23 July 2010 with full list of shareholders

View Document

15/02/1015 February 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

07/08/097 August 2009 DIRECTOR APPOINTED KEVIN SPREADBURY LOGGED FORM

View Document

05/08/095 August 2009 RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 DIRECTOR APPOINTED KEVIN SPREADBURY

View Document

22/07/0922 July 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

08/01/098 January 2009 DIRECTOR APPOINTED ANDREW LEWTHWAITE PAGE

View Document

08/01/098 January 2009 SECRETARY APPOINTED PINKACCOUNTINGRESOURCES LTD

View Document

08/01/098 January 2009 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

23/07/0823 July 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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