FLOWTEK LTD

06163760
NEWI INNOVATION CENTRE PLAS COCH CAMPUS MOLD ROAD WREXHAM LL11 2AW LL11 2AW

Documents

Documents
Date Category Description Pages
07 Jul 2015 gazette Gazette Dissolved Compulsory 1 Buy now
24 Mar 2015 gazette Gazette Notice Voluntary 1 Buy now
05 Sep 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
22 Jul 2014 gazette Gazette Notice Voluntary 1 Buy now
03 Jan 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
26 Nov 2013 gazette Gazette Notice Compulsary 1 Buy now
04 Jun 2011 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
12 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
26 Nov 2010 accounts Annual Accounts 4 Buy now
11 May 2010 gazette Gazette Filings Brought Up To Date 1 Buy now
11 May 2010 gazette Gazette Notice Compulsary 1 Buy now
09 May 2010 annual-return Annual Return 4 Buy now
26 Jan 2010 officers Termination of appointment of director (Catherine Dobbie) 1 Buy now
26 Jan 2010 officers Termination of appointment of secretary (Catherine Dobbie) 1 Buy now
16 Mar 2009 annual-return Return made up to 15/03/09; full list of members 4 Buy now
16 Mar 2009 officers Director's change of particulars / thomas dobbie / 15/03/2009 2 Buy now
19 Jan 2009 accounts Annual Accounts 3 Buy now
04 Dec 2008 annual-return Return made up to 15/03/08; full list of members 4 Buy now
04 Dec 2008 capital Ad 15/03/07\gbp si 100@1=100\gbp ic 0/100\ 2 Buy now
31 Oct 2008 officers Appointment terminated director robert english 1 Buy now
10 Sep 2008 officers Director and secretary's change of particulars / catherine dobbie / 10/09/2008 2 Buy now
09 May 2007 officers New director appointed 2 Buy now
15 Mar 2007 incorporation Incorporation Company 19 Buy now