FLOVATE WORKFLOW TECHNOLOGIES LIMITED

Company Documents

DateDescription
28/07/2028 July 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/07/2020 July 2020 APPLICATION FOR STRIKING-OFF

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

12/02/2012 February 2020 SECRETARY'S CHANGE OF PARTICULARS / JUSTIN ZAK GERALD DEWINTER / 12/02/2020

View Document

30/01/2030 January 2020 APPOINTMENT TERMINATED, DIRECTOR JUSTIN DEWINTER

View Document

27/11/1927 November 2019 PSC'S CHANGE OF PARTICULARS / PRONYX CONSULTING LIMITED / 26/03/2019

View Document

03/07/193 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT JAMES GRAHAM LOWE / 19/02/2019

View Document

15/08/1815 August 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/04/1820 April 2018 CESSATION OF EDWIN HARRELL AS A PSC

View Document

20/04/1820 April 2018 CESSATION OF RUPERT JAMES GRAHAM LOWE AS A PSC

View Document

20/04/1820 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PRONYX CONSULTING LIMITED

View Document

20/04/1820 April 2018 CESSATION OF WINTERTON CAPITAL LIMITED AS A PSC

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED EDWIN HARRELL

View Document

22/01/1822 January 2018 DIRECTOR APPOINTED MR JUSTIN ZAK GERALD DEWINTER

View Document

13/11/1713 November 2017 CESSATION OF THEODORE THOMAS MORE AGNEW AS A PSC

View Document

13/11/1713 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDWIN HARRELL

View Document

27/10/1727 October 2017 APPOINTMENT TERMINATED, DIRECTOR THEODORE AGNEW

View Document

02/10/172 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

01/09/171 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THEODORE THOMAS MORE AGNEW

View Document

01/09/171 September 2017 CESSATION OF EDWIN HARRELL AS A PSC

View Document

15/06/1715 June 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

23/02/1623 February 2016 Annual return made up to 19 February 2016 with full list of shareholders

View Document

07/12/157 December 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

25/02/1525 February 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

21/11/1421 November 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

19/02/1419 February 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

08/11/138 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

14/03/1314 March 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

21/02/1221 February 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

22/11/1122 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE THOMAS MORE AGNEW / 02/10/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR THEODORE THOMAS MORE AGNEW / 02/10/2011

View Document

08/03/118 March 2011 SECRETARY APPOINTED JUSTIN ZAK GERALD DEWINTER

View Document

07/03/117 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, SECRETARY JOHN RAFFEL

View Document

19/05/1019 May 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN RAFFEL

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/03/102 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

24/12/0924 December 2009 APPOINTMENT TERMINATED, DIRECTOR EDWIN HARRELL

View Document

07/07/097 July 2009 NC INC ALREADY ADJUSTED 26/06/2009

View Document

03/07/093 July 2009 DIRECTOR APPOINTED RUPERT JAMES GRAHAM LOWE

View Document

02/07/092 July 2009 GBP NC 250000/500000 26/06/09

View Document

15/06/0915 June 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

22/04/0922 April 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 29/02/08 TOTAL EXEMPTION FULL

View Document

05/03/085 March 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

08/10/078 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0726 June 2007 SECRETARY RESIGNED

View Document

26/06/0726 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/03/0722 March 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

19/02/0719 February 2007 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