NFLOW SOFTWARE LIMITED

Company Documents

DateDescription
07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

07/11/237 November 2023 Final Gazette dissolved via voluntary strike-off

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

12/09/2312 September 2023 Voluntary strike-off action has been suspended

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

22/08/2322 August 2023 First Gazette notice for voluntary strike-off

View Document

10/08/2310 August 2023 Application to strike the company off the register

View Document

18/04/2318 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-11 with no updates

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

05/01/235 January 2023

View Document

05/01/235 January 2023

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-11 with no updates

View Document

30/12/2130 December 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

30/12/2130 December 2021

View Document

27/05/1527 May 2015 DIRECTOR APPOINTED MR JONATHAN COOK

View Document

26/02/1526 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

30/12/1430 December 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

08/12/148 December 2014 DIRECTOR APPOINTED MR SAM TOULSON

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENT

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANCASHIRE

View Document

27/01/1427 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

07/11/137 November 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

25/05/1325 May 2013 DIRECTOR APPOINTED MR MICHAEL WILLIAM BATES KENT

View Document

15/03/1315 March 2013 APPOINTMENT TERMINATED, DIRECTOR GUY MILLWARD

View Document

25/01/1325 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

15/01/1315 January 2013 AUDITOR'S RESIGNATION

View Document

10/01/1310 January 2013 SECTION 519

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/08/1227 August 2012 DIRECTOR APPOINTED MR GUY LEIGHTON MILLWARD

View Document

21/08/1221 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK NORCLIFFE

View Document

14/08/1214 August 2012 APPOINTMENT TERMINATED, SECRETARY MARK NORCLIFFE

View Document

19/06/1219 June 2012 DIRECTOR APPOINTED ROBERT LANCASHIRE

View Document

12/06/1212 June 2012 APPOINTMENT TERMINATED, DIRECTOR MARK NORCLIFFE

View Document

12/06/1212 June 2012 ADOPT ARTICLES 18/05/2012

View Document

23/05/1223 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/01/1225 January 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

24/01/1224 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK IAN NORCLIFFE / 21/01/2012

View Document

11/01/1211 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

14/03/1114 March 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

11/03/1111 March 2011 SECRETARY'S CHANGE OF PARTICULARS / MARK IAN NORCLIFFE / 01/01/2011

View Document

06/12/106 December 2010 CURREXT FROM 31/01/2011 TO 31/03/2011

View Document

30/04/1030 April 2010 REGISTERED OFFICE CHANGED ON 30/04/2010 FROM 7 FREEBOURNES COURT NEWLAND STREET WITHAM ESSEX CM8 2BL

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, SECRETARY ROBERT LANCASHIRE

View Document

26/04/1026 April 2010 SECRETARY APPOINTED MARK IAN NORCLIFFE

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANCASHIRE

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALISON FISH

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH SYMONS

View Document

26/04/1026 April 2010 APPOINTMENT TERMINATED, DIRECTOR TONY MOXHAM

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MARK IAN NORCLIFFE

View Document

26/04/1026 April 2010 DIRECTOR APPOINTED MR JONATHAN ARDRON

View Document

20/04/1020 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/04/1019 April 2010 SECRETARY APPOINTED MARK IAN NORCLIFFE

View Document

16/04/1016 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

23/02/1023 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH GEOFFREY ALAN SYMONS / 31/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY EDWARD MOXHAM / 31/01/2010

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON ROSEMARY FISH / 31/01/2010

View Document

25/06/0925 June 2009 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/0925 June 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/06/0925 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

09/06/099 June 2009 DIRECTOR APPOINTED KENNETH GEOFFREY ALAN SYMONS

View Document

03/06/093 June 2009 APPOINTMENT TERMINATED DIRECTOR JAMES PARK

View Document

21/04/0921 April 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS; AMEND

View Document

13/02/0913 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

09/06/089 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/02/084 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

04/02/084 February 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/10/074 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

12/03/0712 March 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

06/04/066 April 2006 NC INC ALREADY ADJUSTED 09/01/06

View Document

06/04/066 April 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/03/0613 March 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

18/03/0518 March 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

17/02/0517 February 2005 REGISTERED OFFICE CHANGED ON 17/02/05 FROM: G OFFICE CHANGED 17/02/05 QUAYSIDE HOUSE KING EDWARD QUAY COLCHESTER ESSEX CO2 8JB

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

16/04/0416 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

24/09/0324 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/05/038 May 2003 REGISTERED OFFICE CHANGED ON 08/05/03 FROM: G OFFICE CHANGED 08/05/03 GOLDLAY HOUSE 114 PARKWAY CHELMSFORD ESSEX CM2 7PR

View Document

14/02/0314 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

01/08/021 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

05/04/025 April 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01

View Document

01/05/011 May 2001 REGISTERED OFFICE CHANGED ON 01/05/01 FROM: G OFFICE CHANGED 01/05/01 BURNTWOOD HOUSE 7 SHENFIELD ROAD BRENTWOOD ESSEX CM15 8AF

View Document

19/02/0119 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

06/09/006 September 2000 COMPANY NAME CHANGED OPEN RIVER SOFTWARE LIMITED CERTIFICATE ISSUED ON 07/09/00

View Document

17/08/0017 August 2000 COMPANY NAME CHANGED THE SELLING SOLUTION COMPANY LIM ITED CERTIFICATE ISSUED ON 18/08/00

View Document

03/08/003 August 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

31/07/0031 July 2000 NEW SECRETARY APPOINTED

View Document

24/02/0024 February 2000 LOCATION OF REGISTER OF MEMBERS

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

24/02/0024 February 2000 NEW DIRECTOR APPOINTED

View Document

31/01/0031 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0031 January 2000 SECRETARY 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