PROSPECT FLOW SOLUTIONS LTD.

SC202664
13 QUEEN'S ROAD ABERDEEN AB15 4YL

Documents

Documents
Date Category Description Pages
12 Jun 2018 gazette Gazette Dissolved Voluntary 1 Buy now
26 Mar 2018 officers Termination of appointment of director (Robert Steckman Taylor) 1 Buy now
26 Mar 2018 officers Appointment of director (Alan Patrick Bernard) 2 Buy now
18 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Mar 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
17 Mar 2017 capital Statement of capital (Section 108) 3 Buy now
17 Mar 2017 insolvency Solvency Statement dated 10/03/17 1 Buy now
17 Mar 2017 resolution Resolution 1 Buy now
09 Feb 2017 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
10 Jan 2017 gazette Gazette Notice Voluntary 1 Buy now
30 Dec 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Nov 2016 accounts Annual Accounts 18 Buy now
05 Jan 2016 annual-return Annual Return 4 Buy now
07 Oct 2015 accounts Annual Accounts 17 Buy now
15 Jan 2015 annual-return Annual Return 4 Buy now
07 Aug 2014 accounts Annual Accounts 17 Buy now
04 Apr 2014 document-replacement Second Filing Of Form With Form Type Made Up Date 18 Buy now
27 Mar 2014 annual-return Annual Return 4 Buy now
17 Jan 2014 officers Appointment of corporate secretary (Pinsent Masons Secretarial Limited) 2 Buy now
07 Oct 2013 accounts Annual Accounts 16 Buy now
12 Jul 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Jun 2013 officers Termination of appointment of director (Colin Shellard) 1 Buy now
03 Apr 2013 officers Appointment of director (Mr Robert Steckman Taylor) 2 Buy now
27 Mar 2013 annual-return Annual Return 7 Buy now
26 Mar 2013 officers Termination of appointment of director (John Payne) 1 Buy now
26 Mar 2013 officers Termination of appointment of director (John Giddens) 1 Buy now
26 Mar 2013 officers Termination of appointment of director (Alistair Gill) 1 Buy now
26 Mar 2013 officers Appointment of director (Mr William Blix Masters) 2 Buy now
20 Feb 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Feb 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
13 Feb 2013 accounts Annual Accounts 16 Buy now
04 Feb 2013 officers Termination of appointment of director (Alistair Gill) 1 Buy now
04 Feb 2013 officers Termination of appointment of director (John Payne) 1 Buy now
04 Feb 2013 officers Termination of appointment of director (John Giddens) 1 Buy now
04 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
19 Apr 2012 officers Termination of appointment of director (Ivar Iversen) 1 Buy now
27 Jan 2012 annual-return Annual Return 7 Buy now
27 Jan 2012 address Change Registered Office Address Company With Date Old Address 1 Buy now
08 Dec 2011 auditors Auditors Resignation Company 1 Buy now
13 Oct 2011 officers Termination of appointment of director (Andrew Doggett) 1 Buy now
06 Oct 2011 accounts Annual Accounts 9 Buy now
23 Jun 2011 officers Appointment of director (Mr Colin Shellard) 2 Buy now
16 Feb 2011 accounts Annual Accounts 15 Buy now
11 Feb 2011 annual-return Annual Return 6 Buy now
11 Feb 2011 officers Appointment of director (Mr Andrew Doggett) 2 Buy now
11 Feb 2011 officers Change of particulars for director (Alistair Ellis Gill) 2 Buy now
02 Nov 2010 officers Termination of appointment of director (Matthew Straw) 1 Buy now
03 May 2010 officers Termination of appointment of secretary (Jonathan D'arcy) 1 Buy now
03 May 2010 officers Termination of appointment of director (Jonathan D'arcy) 1 Buy now
02 Mar 2010 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
02 Mar 2010 mortgage Mortgage Alter Floating Charge With Number 5 Buy now
16 Feb 2010 mortgage Particulars of a mortgage or charge / charge no: 2 6 Buy now
05 Feb 2010 annual-return Annual Return 7 Buy now
05 Feb 2010 officers Change of particulars for director (Alistair Ellis Gill) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Dr Matthew Peter Straw) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Jonathan Richard D'arcy) 2 Buy now
05 Feb 2010 officers Change of particulars for director (John Anthony Payne) 2 Buy now
05 Feb 2010 officers Change of particulars for director (Ivar Iversen) 2 Buy now
05 Feb 2010 officers Change of particulars for director (John Hallin Giddens) 2 Buy now
20 Jul 2009 accounts Annual Accounts 14 Buy now
11 May 2009 officers Appointment terminated director paul bundy 1 Buy now
15 Jan 2009 annual-return Return made up to 29/12/08; full list of members 7 Buy now
07 Oct 2008 officers Director appointed john anthony payne 2 Buy now
07 Oct 2008 officers Director appointed paul bundy 2 Buy now
16 Sep 2008 capital Gbp ic 175/172\14/08/08\gbp sr 3@1=3\ 1 Buy now
16 Sep 2008 capital Gbp ic 177/175\14/08/08\gbp sr 2@1=2\ 2 Buy now
12 Sep 2008 officers Director appointed john hallin giddens 2 Buy now
05 Sep 2008 officers Appointment terminated secretary keith johnson 1 Buy now
05 Sep 2008 officers Appointment terminated director peter hewlett 1 Buy now
05 Sep 2008 officers Secretary appointed jonathan d'arcy 2 Buy now
28 Aug 2008 resolution Resolution 3 Buy now
13 Aug 2008 officers Director's change of particulars / alistair gill / 12/08/2008 1 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Capitals not rolled up 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Capitals not rolled up 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
08 Aug 2008 capital Amending 88(2) 2 Buy now
31 Jul 2008 capital Ad 22/07/08\gbp si 12@1=12\gbp ic 165/177\ 2 Buy now
10 Jul 2008 resolution Resolution 2 Buy now
04 Jul 2008 accounts Annual Accounts 5 Buy now
26 Feb 2008 address Registered office changed on 26/02/2008 from 32 ferryhill place aberdeen aberdeenshire AB11 7SE 1 Buy now
29 Jan 2008 annual-return Return made up to 29/12/07; full list of members 4 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 4@1=4 £ ic 161/165 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 12@1=12 £ ic 149/161 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 8@1=8 £ ic 141/149 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 6@1=6 £ ic 135/141 2 Buy now
27 Nov 2007 capital Ad 09/10/07--------- £ si 3@1=3 £ ic 132/135 2 Buy now
27 Nov 2007 capital Ad 23/10/07--------- £ si 2@1=2 £ ic 130/132 2 Buy now
27 Nov 2007 capital Ad 01/01/07--------- £ si 10@1 2 Buy now
01 Nov 2007 accounts Annual Accounts 10 Buy now
23 Oct 2007 capital Ad 01/01/07--------- £ si 10@1=10 £ ic 120/130 2 Buy now
19 Sep 2007 officers Director's particulars changed 1 Buy now
13 Feb 2007 annual-return Return made up to 29/12/06; no change of members 8 Buy now
12 Jul 2006 officers New secretary appointed 2 Buy now
07 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 officers Secretary resigned 1 Buy now
12 Jun 2006 accounts Annual Accounts 4 Buy now
09 Feb 2006 annual-return Return made up to 29/12/05; no change of members 8 Buy now