FLOWTITLE LIMITED

Company Documents

DateDescription
17/08/2117 August 2021 Final Gazette dissolved via voluntary strike-off

View Document

12/01/2112 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

05/04/205 April 2020 SECRETARY'S CHANGE OF PARTICULARS / ALINA MATYS / 05/04/2020

View Document

05/04/205 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR FRANCIS MATYS / 05/04/2020

View Document

18/01/2018 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, NO UPDATES

View Document

27/11/1827 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 03/04/18, NO UPDATES

View Document

16/01/1816 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 03/04/17, WITH UPDATES

View Document

11/01/1711 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

19/04/1619 April 2016 Annual return made up to 3 April 2016 with full list of shareholders

View Document

12/01/1612 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

22/04/1522 April 2015 Annual return made up to 3 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

19/05/1419 May 2014 Annual return made up to 3 April 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

25/04/1325 April 2013 Annual return made up to 3 April 2013 with full list of shareholders

View Document

18/01/1318 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

20/04/1220 April 2012 Annual return made up to 3 April 2012 with full list of shareholders

View Document

03/02/123 February 2012 30/04/11 TOTAL EXEMPTION FULL

View Document

21/04/1121 April 2011 Annual return made up to 3 April 2011 with full list of shareholders

View Document

24/11/1024 November 2010 30/04/10 TOTAL EXEMPTION FULL

View Document

29/04/1029 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MATYS / 01/10/2009

View Document

29/04/1029 April 2010 Annual return made up to 3 April 2010 with full list of shareholders

View Document

27/01/1027 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

09/04/099 April 2009 RETURN MADE UP TO 03/04/09; FULL LIST OF MEMBERS

View Document

16/02/0916 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/04/0823 April 2008 RETURN MADE UP TO 03/04/08; FULL LIST OF MEMBERS

View Document

20/02/0820 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 RETURN MADE UP TO 03/04/07; FULL LIST OF MEMBERS

View Document

28/02/0728 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

18/01/0718 January 2007 NEW SECRETARY APPOINTED

View Document

19/04/0619 April 2006 RETURN MADE UP TO 03/04/06; FULL LIST OF MEMBERS

View Document

03/03/063 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

15/04/0515 April 2005 RETURN MADE UP TO 03/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

06/04/046 April 2004 RETURN MADE UP TO 03/04/04; FULL LIST OF MEMBERS

View Document

17/02/0417 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 03/04/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

09/04/029 April 2002 RETURN MADE UP TO 03/04/02; FULL LIST OF MEMBERS

View Document

15/01/0215 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 03/04/01; FULL LIST OF MEMBERS

View Document

11/01/0111 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

25/04/0025 April 2000 RETURN MADE UP TO 03/04/00; FULL LIST OF MEMBERS

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/04/9912 April 1999 RETURN MADE UP TO 03/04/99; NO CHANGE OF MEMBERS

View Document

25/09/9825 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

17/04/9817 April 1998 RETURN MADE UP TO 03/04/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 S386 DISP APP AUDS 04/04/97

View Document

15/04/9715 April 1997 SECRETARY RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 REGISTERED OFFICE CHANGED ON 15/04/97 FROM: THE BRITANNIA SUITE INTERNATIONAL HOUSE, 82/86 DEANSGATE, MANCHESTER M3 2ER

View Document

15/04/9715 April 1997 NEW SECRETARY APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

03/04/973 April 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information