INTELLIGENT FLOW SOLUTIONS LTD

SC382981
2ND FLOOR 14-18 HILL STREET EDINBURGH EH2 3JX

Documents

Documents
Date Category Description Pages
11 Jun 2019 gazette Gazette Dissolved Liquidation 1 Buy now
11 Mar 2019 insolvency Liquidation Compulsory Return Of Final Meeting Scotland 6 Buy now
07 Nov 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
04 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Nov 2016 insolvency Liquidation Compulsory Notice Winding Up Scotland 1 Buy now
02 Nov 2016 insolvency Liquidation Compulsory Winding Up Order Scotland 1 Buy now
13 Oct 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2016 officers Termination of appointment of director (Mufatau Babajide Oyeneyin) 1 Buy now
16 Sep 2016 accounts Annual Accounts 11 Buy now
16 Sep 2016 accounts Annual Accounts 11 Buy now
03 May 2016 officers Termination of appointment of secretary (Mbm Secretarial Services Limited) 1 Buy now
03 May 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Aug 2015 annual-return Annual Return 6 Buy now
22 Sep 2014 annual-return Annual Return 6 Buy now
22 Aug 2014 accounts Annual Accounts 4 Buy now
24 Feb 2014 officers Termination of appointment of director (Helen Mill) 1 Buy now
09 Jan 2014 officers Change of particulars for director (Professor Mufatau Babajide Oyeneyin) 2 Buy now
24 Dec 2013 officers Termination of appointment of director (John Fyfe) 1 Buy now
22 Aug 2013 annual-return Annual Return 8 Buy now
03 Jun 2013 accounts Annual Accounts 4 Buy now
08 Mar 2013 officers Appointment of director (Neil David Crabb) 2 Buy now
24 Aug 2012 annual-return Annual Return 7 Buy now
08 May 2012 accounts Annual Accounts 4 Buy now
25 Oct 2011 officers Change of particulars for corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
24 Oct 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
21 Oct 2011 capital Return of Allotment of shares 4 Buy now
21 Oct 2011 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
21 Oct 2011 resolution Resolution 1 Buy now
24 Aug 2011 annual-return Annual Return 7 Buy now
24 Aug 2011 officers Termination of appointment of director (David Butterworth) 1 Buy now
20 Apr 2011 resolution Resolution 38 Buy now
11 Apr 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
11 Apr 2011 officers Appointment of corporate secretary (Mbm Secretarial Services Limited) 2 Buy now
11 Apr 2011 officers Termination of appointment of secretary (Mc Secretaries Limited) 1 Buy now
06 Apr 2011 resolution Resolution 38 Buy now
04 Feb 2011 officers Termination of appointment of director (William Bryan) 1 Buy now
30 Dec 2010 change-of-name Certificate Change Of Name Company 3 Buy now
29 Oct 2010 officers Appointment of director (David Mark Butterworth) 3 Buy now
29 Oct 2010 officers Appointment of director (William Edward Bryan) 3 Buy now
29 Oct 2010 officers Appointment of director (Mr John Fyfe) 3 Buy now
29 Oct 2010 resolution Resolution 1 Buy now
13 Oct 2010 officers Appointment of director (Professor Mufutau Babs Oyeneyin) 3 Buy now
13 Oct 2010 change-of-name Certificate Change Of Name Company 3 Buy now
12 Oct 2010 resolution Resolution 31 Buy now
01 Oct 2010 officers Appointment of director (Helen Frances Mill) 3 Buy now
01 Oct 2010 capital Return of Allotment of shares 4 Buy now
01 Oct 2010 officers Termination of appointment of director (Roger Connon) 2 Buy now
01 Oct 2010 officers Termination of appointment of director (John Rutherford) 2 Buy now
02 Aug 2010 incorporation Incorporation Company 48 Buy now