- Company Overview for FLOW ENERGY LIMITED (07489062)
- Filing history for FLOW ENERGY LIMITED (07489062)
- People for FLOW ENERGY LIMITED (07489062)
- Charges for FLOW ENERGY LIMITED (07489062)
- More for FLOW ENERGY LIMITED (07489062)
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) |
---|---|---|---|
25 Sep 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | TM01 | Termination of appointment of Peter Richardson as a director | |
25 Feb 2013 | AP01 | Appointment of Mr Peter Roby Richardson as a director | |
12 Feb 2013 | TM01 | Termination of appointment of Adrian Hutchings as a director | |
05 Feb 2013 | AR01 | Annual return made up to 11 January 2013 with full list of shareholders | |
29 Jan 2013 | AA01 | Previous accounting period shortened from 31 March 2013 to 31 December 2012 | |
21 Jan 2013 | AD01 | Registered office address changed from C/O Atticus Legal Llp Castlefield House Liverpool Road Castlefield Manchester Greater Manchester M3 4SB England on 21 January 2013 | |
14 Dec 2012 | CERTNM |
Company name changed circuit energy supply LIMITED\certificate issued on 14/12/12
|
|
14 Dec 2012 | CONNOT | Change of name notice | |
08 Oct 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
30 Jul 2012 | AP01 | Appointment of Mr Andrew John Beasley as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Martin Evans as a director | |
03 Apr 2012 | AP03 | Appointment of Mr Philip Martin Barry as a secretary | |
03 Apr 2012 | AD01 | Registered office address changed from Alliance House Clayton Green Business Park Library Road Chorley Lancashire PR6 7EN United Kingdom on 3 April 2012 | |
03 Apr 2012 | AP01 | Appointment of Mr Adrian Charles Hutchings as a director | |
03 Apr 2012 | TM01 | Termination of appointment of John Furness as a director | |
03 Apr 2012 | TM01 | Termination of appointment of Martin Evans as a director | |
03 Apr 2012 | TM02 | Termination of appointment of Nicholas John Makinson as a secretary | |
03 Apr 2012 | AP01 | Appointment of Mr Anthony David Stiff as a director | |
12 Jan 2012 | AR01 | Annual return made up to 11 January 2012 with full list of shareholders | |
27 Jan 2011 | AA01 | Current accounting period extended from 31 January 2012 to 31 March 2012 | |
11 Jan 2011 | NEWINC |
Incorporation
|