NB FLOWMATICS LTD
Company Documents
Date | Description |
---|---|
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
17/10/2317 October 2023 | Final Gazette dissolved via voluntary strike-off |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
12/09/2312 September 2023 | Voluntary strike-off action has been suspended |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
01/08/231 August 2023 | First Gazette notice for voluntary strike-off |
21/07/2321 July 2023 | Application to strike the company off the register |
21/07/2321 July 2023 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to 7 Conglass Field Gardens Inverurie AB51 4AB on 2023-07-21 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-19 with updates |
30/01/2330 January 2023 | Cessation of Fiona Innes as a person with significant control on 2023-01-25 |
30/01/2330 January 2023 | Change of details for Mr Nigel Bellew as a person with significant control on 2023-01-25 |
30/01/2330 January 2023 | Termination of appointment of Fiona Innes as a director on 2023-01-25 |
28/10/2228 October 2022 | Micro company accounts made up to 2022-07-31 |
20/09/2220 September 2022 | Registered office address changed from Swire House Souter Head Road Altens Industrial Estate Aberdeen AB12 3LF Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
20/09/2220 September 2022 | Registered office address changed from Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB Scotland to Stannergate House 41 Dundee Road West Broughty Ferry Dundee DD5 1NB on 2022-09-20 |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
02/02/222 February 2022 | Confirmation statement made on 2022-01-19 with no updates |
29/10/2129 October 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
15/09/2015 September 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
21/10/1921 October 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
13/02/1913 February 2019 | REGISTERED OFFICE CHANGED ON 13/02/2019 FROM 4 ALBERT STREET ABERDEEN AB25 1XQ SCOTLAND |
01/02/191 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA INNES |
01/02/191 February 2019 | CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES |
01/02/191 February 2019 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 01/02/2019 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BELLEW / 02/02/2018 |
01/02/191 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA INNES / 02/02/2018 |
01/02/191 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL BELLEW |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
29/08/1829 August 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
02/02/182 February 2018 | CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA INNES / 15/01/2018 |
01/02/181 February 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL BELLEW / 16/12/2017 |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
20/01/1720 January 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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