DYNAMIC FLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

18/04/2318 April 2023 First Gazette notice for voluntary strike-off

View Document

05/04/235 April 2023 Application to strike the company off the register

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-23 with no updates

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

18/01/2118 January 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

23/10/2023 October 2020 CONFIRMATION STATEMENT MADE ON 23/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

29/01/2029 January 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 16/07/19, WITH UPDATES

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES CROFT / 05/04/2019

View Document

09/01/199 January 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

08/01/198 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES CROFT / 08/01/2019

View Document

03/01/193 January 2019 16/10/18 STATEMENT OF CAPITAL GBP 10.61

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

31/08/1831 August 2018 REGISTERED OFFICE CHANGED ON 31/08/2018 FROM 20 MOOR LANE KIRK LANGLEY ASHBOURNE DERBYSHIRE DE6 4LQ

View Document

20/08/1820 August 2018 12/12/17 STATEMENT OF CAPITAL GBP 10.48

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 16/07/18, WITH UPDATES

View Document

04/01/184 January 2018 ADOPT ARTICLES 08/12/2017

View Document

20/12/1720 December 2017 30/09/17 TOTAL EXEMPTION FULL

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 05/09/17, WITH UPDATES

View Document

03/07/173 July 2017 SUB-DIVISION 02/05/17

View Document

21/12/1621 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 05/09/16, WITH UPDATES

View Document

23/06/1623 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

19/11/1519 November 2015 REGISTRATION OF A CHARGE / CHARGE CODE 070102010001

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

10/09/1510 September 2015 Annual return made up to 5 September 2015 with full list of shareholders

View Document

25/06/1525 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES CROFT / 25/06/2015

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

15/09/1415 September 2014 Annual return made up to 5 September 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

11/09/1311 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN JAMES CROFT / 08/09/2013

View Document

09/09/139 September 2013 Annual return made up to 5 September 2013 with full list of shareholders

View Document

08/09/138 September 2013 Annual return made up to 2 September 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR MARTIN JAMES CROFT

View Document

04/10/124 October 2012 DIRECTOR APPOINTED MR DUNCAN KENNETH WALLACE

View Document

06/09/126 September 2012 Annual return made up to 5 September 2012 with full list of shareholders

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP WOOD / 01/01/2012

View Document

05/09/125 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BREESE / 30/06/2012

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

13/11/1113 November 2011 REGISTERED OFFICE CHANGED ON 13/11/2011 FROM 23 MELTON AVENUE LITTLEOVER DERBY DE23 1FY

View Document

15/09/1115 September 2011 Annual return made up to 5 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

09/09/109 September 2010 Annual return made up to 5 September 2010 with full list of shareholders

View Document

09/02/109 February 2010 02/02/10 STATEMENT OF CAPITAL GBP 10

View Document

05/09/095 September 2009 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