CONNECTED FLOW LTD.
Company Documents
| Date | Description |
|---|---|
| 28/04/1528 April 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 20/11/1420 November 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
| 02/05/142 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 28/01/1428 January 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 05/04/135 April 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 23/01/1323 January 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 01/05/121 May 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 07/02/127 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 05/04/115 April 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 24/01/1124 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLYN ISABEL SPEIRS / 01/04/2010 |
| 12/05/1012 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 12/05/1012 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRASER ROBERT CULLEN SPEIRS / 01/04/2010 |
| 12/05/1012 May 2010 | SECRETARY'S CHANGE OF PARTICULARS / CAROLYN ISABEL SPEIRS / 01/04/2010 |
| 27/04/1027 April 2010 | 30/04/09 STATEMENT OF CAPITAL GBP 100 |
| 19/11/0919 November 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
| 13/10/0913 October 2009 | Annual return made up to 4 April 2009 with full list of shareholders |
| 05/03/095 March 2009 | REGISTERED OFFICE CHANGED ON 05/03/09 FROM: 144 WEST GEORGE STREET GLASGOW G2 2HG |
| 14/05/0814 May 2008 | DIRECTOR APPOINTED FRASER ROBERT CULLEN SPEIRS |
| 14/05/0814 May 2008 | DIRECTOR AND SECRETARY APPOINTED CAROLYN ISABEL SPEIRS |
| 14/04/0814 April 2008 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 10/04/0810 April 2008 | SECRETARY RESIGNED BRIAN REID LTD. |
| 10/04/0810 April 2008 | DIRECTOR RESIGNED STEPHEN MABBOTT LTD. |
| 04/04/084 April 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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