Advanced company searchLink opens in new window

FLO-MECH PACKAGING MACHINERY LIMITED

Company number 04304988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2011 AA Accounts for a dormant company made up to 31 October 2010
01 Feb 2011 GAZ1(A) First Gazette notice for voluntary strike-off
21 Jan 2011 DS01 Application to strike the company off the register
16 Sep 2010 AA Accounts for a dormant company made up to 31 October 2009
19 Oct 2009 AR01 Annual return made up to 16 October 2009 with full list of shareholders
Statement of capital on 2009-10-19
  • GBP 1
19 Oct 2009 CH01 Director's details changed for Patricia Mary Elderkin on 19 October 2009
19 Oct 2009 CH01 Director's details changed for Alan John Elderkin on 19 October 2009
14 Nov 2008 AA Accounts made up to 31 October 2008
29 Oct 2008 363a Return made up to 16/10/08; full list of members
19 Nov 2007 AA Accounts made up to 31 October 2007
18 Oct 2007 363s Return made up to 16/10/07; no change of members
21 Nov 2006 AA Accounts made up to 31 October 2006
24 Oct 2006 363s Return made up to 16/10/06; full list of members
03 Jan 2006 AA Accounts made up to 31 October 2005
04 Nov 2005 363s Return made up to 16/10/05; full list of members
02 Dec 2004 AA Accounts made up to 31 October 2004
03 Nov 2004 363s Return made up to 16/10/04; full list of members
08 Dec 2003 AA Accounts made up to 31 October 2003
22 Oct 2003 363s Return made up to 16/10/03; full list of members
22 Dec 2002 AA Accounts made up to 31 October 2002
27 Oct 2002 363s Return made up to 16/10/02; full list of members
27 Oct 2002 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
26 Oct 2001 288b Director resigned
26 Oct 2001 288b Secretary resigned