RESEARCH FLOW TECHNOLOGIES LTD

Company Documents

DateDescription
31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/14

View Document

12/01/1512 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR MARK WILLIAM GERARD COLLINS

View Document

06/06/146 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

05/06/145 June 2014 APPOINTMENT TERMINATED, SECRETARY RANDOLPH BURROWS

View Document

05/06/145 June 2014 CURREXT FROM 31/08/2014 TO 31/10/2014

View Document

04/06/144 June 2014 ADOPT ARTICLES 22/05/2014

View Document

28/05/1428 May 2014 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ELEY

View Document

27/05/1427 May 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 060260480001

View Document

14/03/1414 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

13/01/1413 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

27/06/1327 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HUDSON / 27/06/2013

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR OLIVER ALEXANDER GEORGE RIDDLE

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MRS JANET ANN ROTHERY

View Document

26/06/1326 June 2013 DIRECTOR APPOINTED MR MATTHEW WILLIAM ELEY

View Document

30/05/1330 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 060260480001

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MR MARK WILLIAM GERARD COLLINS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BURROWS

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN BURROWS

View Document

15/05/1315 May 2013 SECRETARY APPOINTED MR RANDOLPH BURROWS

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/04/138 April 2013 SECRETARY APPOINTED MR JONATHAN JAMES BURROWS

View Document

05/04/135 April 2013 APPOINTMENT TERMINATED, SECRETARY RANDOLPH BURROWS

View Document

07/01/137 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

01/06/121 June 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

29/05/1229 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN JAMES BURROWS / 29/05/2012

View Document

07/03/127 March 2012 PREVSHO FROM 31/12/2011 TO 31/08/2011

View Document

02/02/122 February 2012 REGISTERED OFFICE CHANGED ON 02/02/2012 FROM 4 MILTON STREET SHEFFIELD SOUTH YORKSHIRE S1 4JU

View Document

11/01/1211 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

23/08/1123 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/01/1110 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

03/11/103 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL HUDSON / 20/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ALAN BROWN / 20/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BENEDICT DAVID REID / 20/01/2010

View Document

22/10/0922 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/01/096 January 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 REGISTERED OFFICE CHANGED ON 10/01/08 FROM: G OFFICE CHANGED 10/01/08 OMEGA COURT 362 CEMETERY ROAD SHEFFIELD SOUTH YORKSHIRE S10 3LA

View Document

20/01/0720 January 2007 S80A AUTH TO ALLOT SEC 14/12/06

View Document

12/12/0612 December 2006 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