FLOW PART LIMITED

Company Documents

DateDescription
12/06/2312 June 2023 Court order

View Document

22/06/2122 June 2021 Final Gazette dissolved via compulsory strike-off

View Document

02/11/172 November 2017 ORDER OF COURT - DISSOLUTION VOID

View Document

11/04/1411 April 2014 Final Gazette dissolved via compulsory strike-off

View Document

11/04/1411 April 2014 STRUCK OFF AND DISSOLVED

View Document

20/12/1320 December 2013 FIRST GAZETTE

View Document

04/06/134 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

03/05/133 May 2013 FIRST GAZETTE

View Document

08/10/128 October 2012 NOTICE OF THE RECEIVER CEASING TO ACT OR OF HIS REMOVAL

View Document

29/06/0729 June 2007 RECEIVERS REPORT *****

View Document

23/04/0723 April 2007 APP OF RECEIVER *****

View Document

16/04/0716 April 2007 REGISTERED OFFICE CHANGED ON 16/04/07 FROM: 9 DUDHOPE TERRACE DUNDEE DD3 6HG

View Document

16/04/0716 April 2007

View Document

21/11/0621 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

28/09/0628 September 2006

View Document

28/09/0628 September 2006 REGISTERED OFFICE CHANGED ON 28/09/06 FROM: 50 CASTLE STREET DUNDEE DD1 3RU

View Document

06/02/066 February 2006 LOCATION OF REGISTER OF MEMBERS

View Document

01/02/061 February 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 COMPANY NAME CHANGED OSBORNE & HUNTER LIMITED CERTIFICATE ISSUED ON 09/11/05

View Document

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: BELLFIELD HOUSE BELLFIELD STREET DUNDEE DD1 5HT

View Document

09/11/059 November 2005

View Document

30/04/0530 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

15/02/0515 February 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

23/06/0323 June 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

22/04/0322 April 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/04/0230 April 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

01/03/021 March 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

21/04/0121 April 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

09/03/019 March 2001 DEC MORT/CHARGE *****

View Document

26/02/0126 February 2001 SALE OF HERITABLE 13/02/01

View Document

11/10/0011 October 2000 PARTIC OF MORT/CHARGE *****

View Document

14/06/0014 June 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

07/06/007 June 2000 ACC. REF. DATE EXTENDED FROM 31/05/00 TO 30/06/00

View Document

27/03/0027 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99

View Document

15/03/0015 March 2000 DIRECTOR RESIGNED

View Document

15/03/0015 March 2000 NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/03/0015 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/12/9821 December 1998 RETURN MADE UP TO 29/12/98; CHANGE OF MEMBERS

View Document

06/11/986 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98

View Document

08/05/988 May 1998 DEC MORT/CHARGE RELEASE *****

View Document

01/04/981 April 1998 REGISTERED OFFICE CHANGED ON 01/04/98 FROM: 42/46 NORTH FREDERICK STREET GLASGOW G1 2BU

View Document

01/04/981 April 1998

View Document

14/01/9814 January 1998 RETURN MADE UP TO 29/12/97; CHANGE OF MEMBERS

View Document

04/01/984 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97

View Document

06/01/976 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/96

View Document

06/01/976 January 1997 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

06/01/976 January 1997 RETURN MADE UP TO 29/12/96; FULL LIST OF MEMBERS

View Document

29/02/9629 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/9616 January 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

08/01/968 January 1996 RETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS

View Document

18/12/9518 December 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/95

View Document

20/03/9520 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/05/94

View Document

23/02/9523 February 1995 RETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

24/03/9424 March 1994 FULL ACCOUNTS MADE UP TO 31/05/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 29/12/93; NO CHANGE OF MEMBERS

View Document

16/03/9316 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/92

View Document

12/01/9312 January 1993 RETURN MADE UP TO 29/12/92; NO CHANGE OF MEMBERS

View Document

14/04/9214 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/91

View Document

14/04/9214 April 1992 RETURN MADE UP TO 28/12/91; FULL LIST OF MEMBERS

View Document

10/04/9110 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/90

View Document

04/04/914 April 1991 RETURN MADE UP TO 28/12/90; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

05/02/905 February 1990 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/89

View Document

19/06/8919 June 1989 NEW DIRECTOR APPOINTED

View Document

20/04/8920 April 1989 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/05/88

View Document

20/04/8920 April 1989 RETURN MADE UP TO 07/12/88; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 RETURN MADE UP TO 12/11/87; FULL LIST OF MEMBERS

View Document

08/04/888 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/87

View Document

09/04/879 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/86

View Document

09/04/879 April 1987 RETURN MADE UP TO 03/12/86; FULL LIST OF MEMBERS

View Document

13/06/8613 June 1986 DIRECTOR RESIGNED

View Document

19/06/3519 June 1935 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