Advanced company searchLink opens in new window

G FLOW SYSTEMS LIMITED

Company number 04261242

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)
13 Feb 2003 353 Location of register of members
28 Jan 2003 288a New director appointed
14 Jan 2003 288a New director appointed
14 Jan 2003 288a New secretary appointed
14 Jan 2003 288a New director appointed
14 Jan 2003 287 Registered office changed on 14/01/03 from: corringham road industrial estate gainsborough lincolnshire DN21 1QE
14 Jan 2003 288b Secretary resigned
14 Jan 2003 288b Director resigned
14 Jan 2003 AUD Auditor's resignation
23 Dec 2002 225 Accounting reference date extended from 31/03/02 to 31/10/02
01 Oct 2002 363s Return made up to 30/07/02; full list of members; amend
30 Aug 2002 363s Return made up to 30/07/02; full list of members
30 Aug 2002 363(288) Director'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 DocumentDirector's particulars changed
03 Nov 2001 395 Particulars of mortgage/charge
03 Nov 2001 395 Particulars of mortgage/charge
12 Sep 2001 288b Director resigned
12 Sep 2001 288b Secretary resigned;director resigned
28 Aug 2001 225 Accounting reference date shortened from 31/07/02 to 31/03/02
28 Aug 2001 287 Registered office changed on 28/08/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
28 Aug 2001 288a New director appointed
28 Aug 2001 288a New secretary appointed;new director appointed
28 Aug 2001 288a New director appointed
10 Aug 2001 CERTNM Company name changed broomco (2613) LIMITED\certificate issued on 10/08/01
30 Jul 2001 NEWINC Incorporation