CONNECTED FLOW LTD.

Company Documents

DateDescription
28/04/1528 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

20/11/1420 November 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

02/05/142 May 2014 Annual return made up to 4 April 2014 with full list of shareholders

View Document

28/01/1428 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/04/135 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

01/05/121 May 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

05/04/115 April 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

24/01/1124 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ISABEL SPEIRS / 01/04/2010

View Document

12/05/1012 May 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

12/05/1012 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRASER ROBERT CULLEN SPEIRS / 01/04/2010

View Document

12/05/1012 May 2010 SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ISABEL SPEIRS / 01/04/2010

View Document

27/04/1027 April 2010 30/04/09 STATEMENT OF CAPITAL GBP 100

View Document

19/11/0919 November 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

13/10/0913 October 2009 Annual return made up to 4 April 2009 with full list of shareholders

View Document

05/03/095 March 2009 REGISTERED OFFICE CHANGED ON 05/03/09 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED FRASER ROBERT CULLEN SPEIRS

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED CAROLYN ISABEL SPEIRS

View Document

14/04/0814 April 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/04/0810 April 2008 SECRETARY RESIGNED BRIAN REID LTD.

View Document

10/04/0810 April 2008 DIRECTOR RESIGNED STEPHEN MABBOTT LTD.

View Document

04/04/084 April 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