FLOMERICS LIMITED
Status | DISSOLVED |
Company No. | 02327348 |
Category | Private Limited Company |
Incorporated | 12 Dec 1988 |
Age | 35 years, 5 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 22 Jan 2013 |
Years | 11 years, 4 months, 10 days |
SUMMARY
FLOMERICS LIMITED is an dissolved private limited company with number 02327348. It was incorporated 35 years, 5 months, 20 days ago, on 12 December 1988 and it was dissolved 11 years, 4 months, 10 days ago, on 22 January 2013. The company address is 81 Bridge Road 81 Bridge Road, Surrey, KT8 9HH.
Company Fillings
Gazette dissolved voluntary
Date: 22 Jan 2013
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2012
Category: Dissolution
Type: DS01
Documents
Capital statement capital company with date currency figure
Date: 02 Oct 2012
Action Date: 02 Oct 2012
Category: Capital
Type: SH19
Date: 2012-10-02
Capital : 100 GBP
Documents
Legacy
Date: 02 Oct 2012
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 02 Oct 2012
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 22/09/12
Documents
Resolution
Date: 02 Oct 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Annual return company with made up date full list shareholders
Date: 14 May 2012
Action Date: 04 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-04
Documents
Accounts with accounts type full
Date: 15 Aug 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2011
Action Date: 04 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-04
Documents
Accounts with accounts type full
Date: 27 Jan 2011
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Miscellaneous
Date: 13 Aug 2010
Category: Miscellaneous
Type: MISC
Description: Section 519
Documents
Annual return company with made up date full list shareholders
Date: 18 Jun 2010
Action Date: 04 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-04
Documents
Accounts with accounts type full
Date: 15 Apr 2010
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Resolution
Date: 14 Dec 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 06 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 06 Dec 2009
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Resolution
Date: 21 Oct 2009
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 11 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/09; full list of members
Documents
Legacy
Date: 08 Sep 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 22 May 2009
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 13 May 2009
Category: Officers
Type: 288a
Description: Director appointed walter ernest vermijs
Documents
Legacy
Date: 05 Apr 2009
Category: Officers
Type: 288b
Description: Appointment Terminated Director gary carter
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary anthony adrian
Documents
Legacy
Date: 18 Nov 2008
Category: Officers
Type: 288a
Description: Secretary appointed shannon wetzel
Documents
Legacy
Date: 01 Oct 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director and Secretary keith butcher
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Director appointed dean freed
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288a
Description: Secretary appointed anthony brian adrian
Documents
Legacy
Date: 24 Sep 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director david mann
Documents
Legacy
Date: 25 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/08; full list of members
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Director christopher ogle
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr keith butcher
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr keith butcher
Documents
Legacy
Date: 24 Jun 2008
Category: Officers
Type: 288b
Description: Appointment Terminated Secretary christopher ogle
Documents
Accounts with accounts type full
Date: 16 Jul 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 08 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/07; full list of members
Documents
Legacy
Date: 28 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Apr 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 04/05/06; full list of members
Documents
Accounts with accounts type full
Date: 16 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Accounts with accounts type full
Date: 26 Aug 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/05; full list of members
Documents
Legacy
Date: 28 Jun 2005
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 12 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Feb 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/04; full list of members
Documents
Accounts with accounts type full
Date: 02 Apr 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/03; full list of members
Documents
Legacy
Date: 04 Jun 2003
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 23 May 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Mar 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 03 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 May 2002
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/02; full list of members
Documents
Legacy
Date: 10 Jan 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 20 Sep 2001
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/01; full list of members
Documents
Legacy
Date: 05 Jun 2001
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Mar 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Accounts with accounts type full
Date: 11 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 05 Jun 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/00; full list of members
Documents
Legacy
Date: 23 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 28 Sep 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Aug 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 11 Aug 1999
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Accounts with accounts type full
Date: 29 Jul 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 May 1999
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/99; full list of members
Documents
Accounts with accounts type full
Date: 20 Jul 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/98; full list of members
Documents
Legacy
Date: 31 May 1998
Category: Annual-return
Type: 363(288)
Description: Director's particulars changed
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Sep 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 18 Aug 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 29 Jun 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 05 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/97; no change of members
Documents
Legacy
Date: 11 Nov 1996
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 11 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Nov 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 20 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 21 Jun 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/05/96; full list of members
Documents
Legacy
Date: 12 May 1996
Category: Annual-return
Type: 363(288)
Description: Director resigned
Documents
Legacy
Date: 23 Jan 1996
Category: Capital
Type: 122
Description: Conve 29/11/95
Documents
Resolution
Date: 18 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 18 Dec 1995
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | OC425198 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
2, 74 HAVERSTOCK HILL,LONDON,NW3 2BE
Number: | 07297871 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 08920658 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 NELSON STREET,SOUTHEND ON SEA,SS1 1EH
Number: | 08286928 |
Status: | ACTIVE |
Category: | Private Limited Company |
6TH FLOOR, BLACKFRIARS HOUSE,MANCHESTER,M3 2JA
Number: | 05036600 |
Status: | ACTIVE |
Category: | Private Limited Company |
METRO HOUSE 57 PEPPER ROAD,LEEDS,LS10 2RU
Number: | 08103681 |
Status: | ACTIVE |
Category: | Private Limited Company |