FLOW MANAGEMENT LIMITED

Company Documents

DateDescription
09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

09/11/219 November 2021 Final Gazette dissolved via voluntary strike-off

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

09/07/209 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, NO UPDATES

View Document

03/09/193 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, NO UPDATES

View Document

03/07/183 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, NO UPDATES

View Document

08/06/178 June 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/03/161 March 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

13/08/1513 August 2015 DIRECTOR APPOINTED RENELENE ANN MARLER

View Document

13/08/1513 August 2015 SECRETARY'S CHANGE OF PARTICULARS / RENELENE ANN MARLER / 12/08/2015

View Document

13/08/1513 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARLER / 12/08/2015

View Document

12/08/1512 August 2015 REGISTERED OFFICE CHANGED ON 12/08/2015 FROM 581 PALMERSTON BUSINESS PARK 35 PALMERSTON DRIVE FAREHAM HAMPSHIRE PO14 9FN

View Document

08/07/158 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

15/09/1415 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

07/06/137 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

19/01/1219 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

19/12/1119 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/06/1116 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

21/03/1121 March 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

15/12/1015 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

08/03/108 March 2010 Annual return made up to 22 February 2010 with full list of shareholders

View Document

08/03/108 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MARLER / 08/03/2010

View Document

02/02/102 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/03/0911 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

11/03/0911 March 2009 REGISTERED OFFICE CHANGED ON 11/03/2009 FROM PO BOX 581 35 PALMERSTON BUSINESS PARK PALMERSTON DRIVE FAREHAM HAMPSHIRE PO14 9FN

View Document

11/03/0911 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

11/03/0911 March 2009 RETURN MADE UP TO 22/02/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/05/0820 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/03/0820 March 2008 REGISTERED OFFICE CHANGED ON 20/03/2008 FROM ST LAURENCE LIBERTY ROAD NEWTON FAREHAM HAMPSHIRE PO17 6LB

View Document

05/03/085 March 2008 RETURN MADE UP TO 22/02/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 REGISTERED OFFICE CHANGED ON 04/03/2008 FROM 15 GRAFTON ROAD WORTHING WEST SUSSEX BN11 1QR

View Document

04/03/084 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/03/084 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/09/0712 September 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/08/0719 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/08/077 August 2007 DIRECTOR RESIGNED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 NEW SECRETARY APPOINTED

View Document

07/08/077 August 2007 REGISTERED OFFICE CHANGED ON 07/08/07 FROM: UNIT B HILLS BARNS APPLEDRAM LANE SOUTH APULDRAM CHICHESTER WEST SUSSEX PO20 7EG

View Document

15/05/0715 May 2007 RETURN MADE UP TO 22/02/07; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

09/08/069 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

09/08/069 August 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

24/05/0624 May 2006 REGISTERED OFFICE CHANGED ON 24/05/06 FROM: THE STUDIO, SELDEN LANE WORTHING WEST SUSSEX BN11 2BN

View Document

31/03/0631 March 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 RETURN MADE UP TO 22/02/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

29/04/0529 April 2005 NEW SECRETARY APPOINTED

View Document

28/04/0528 April 2005 SECRETARY RESIGNED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 NEW DIRECTOR APPOINTED

View Document

03/03/053 March 2005 NEW SECRETARY APPOINTED

View Document

23/02/0523 February 2005 REGISTERED OFFICE CHANGED ON 23/02/05 FROM: 25 HILL ROAD, THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

22/02/0522 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/02/0522 February 2005 SECRETARY RESIGNED

View Document

22/02/0522 February 2005 DIRECTOR RESIGNED

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