MFLOW LIMITED

21 Needham Road, Stanwick, NN9 6QU, Northants
StatusDISSOLVED
Company No.03818559
CategoryPrivate Limited Company
Incorporated03 Aug 1999
Age24 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution27 May 2020
Years3 years, 11 months, 21 days

SUMMARY

MFLOW LIMITED is an dissolved private limited company with number 03818559. It was incorporated 24 years, 9 months, 14 days ago, on 03 August 1999 and it was dissolved 3 years, 11 months, 21 days ago, on 27 May 2020. The company address is 21 Needham Road, Stanwick, NN9 6QU, Northants.



Company Fillings

Gazette dissolved liquidation

Date: 27 May 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Apr 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 12 Nov 2013

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsary

Date: 10 Sep 2013

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change account reference date company

Date: 20 Jun 2013

Category: Accounts

Type: AA01

Documents

View document PDF

Change registered office address company with date old address

Date: 18 Apr 2013

Action Date: 18 Apr 2013

Category: Address

Type: AD01

Old address: Singleton Court Business Park Wonastow Road Monmouth Monmouthshire NP25 5JA

Change date: 2013-04-18

Documents

View document PDF

Termination director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Banks

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Sep 2012

Action Date: 03 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-03

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Aug 2012

Action Date: 29 Aug 2012

Category: Address

Type: AD01

Old address: 800 Field End Road South Ruislip Middlesex HA4 0QH

Change date: 2012-08-29

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Clissett

Documents

View document PDF

Appoint person director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Eric Banks

Documents

View document PDF

Change account reference date company previous extended

Date: 05 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA01

Made up date: 2011-03-31

New date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Oct 2011

Action Date: 03 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-03

Documents

View document PDF

Termination secretary company with name

Date: 31 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Scott Brown

Documents

View document PDF

Termination director company with name

Date: 04 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Brown

Documents

View document PDF

Appoint person director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Anthony Clissett

Documents

View document PDF

Termination director company with name

Date: 14 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Shannon

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Richard Fulton

Documents

View document PDF

Appoint person secretary company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Scott Brown

Documents

View document PDF

Termination director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Raymond Flynn

Documents

View document PDF

Appoint person director company with name

Date: 15 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Douglas Brown

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2010

Action Date: 03 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-03

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Richard Fulton

Documents

View document PDF

Termination secretary company with name

Date: 17 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Lavender

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 14 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director allan richardson

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director stephen reeves

Documents

View document PDF

Accounts with accounts type full

Date: 04 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 07 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/08/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 29/11/07 from: 16 huntsman drive irlam manchester lancashire M44 5EG

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Sep 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/07; full list of members

Documents

View document PDF

Legacy

Date: 03 Sep 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/10/06 to 31/03/07

Documents

View document PDF

Legacy

Date: 04 Apr 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 27 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/05; full list of members

Documents

View document PDF

Certificate change of name company

Date: 08 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed holdmost LIMITED\certificate issued on 08/07/05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 19 Aug 2004

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 13 Aug 2003

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Aug 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 14 Aug 2002

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/02; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/01; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 May 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 18 Oct 2000

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/00 to 31/10/00

Documents

View document PDF

Legacy

Date: 16 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 03/08/00; full list of members

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/09/99--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 26/08/99 from: the britannia suite st james's buildings 79 oxford street manchester lancashire M1 6FR

Documents

View document PDF

Incorporation company

Date: 03 Aug 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AED LOGISTIC SOLUTIONS LTD.

127 LILY HILL STREET,MANCHESTER,M45 7SN

Number:11639834
Status:ACTIVE
Category:Private Limited Company

ETIMA - SERVICE SCHMIDT LTD

CARPENTER COURT 1 MAPLE ROAD,STOCKPORT,SK7 2DH

Number:07311516
Status:ACTIVE
Category:Private Limited Company

HAIR COUTURE OF CAMBERWELL LTD

68 SHIP STREET,BRIGHTON,BN1 1AE

Number:09312704
Status:LIQUIDATION
Category:Private Limited Company

M&C ACCOUNTANCY SERVICES LTD

23 NEWLANDS AVENUE,WHITLEY BAY,NE25 9DU

Number:11324477
Status:ACTIVE
Category:Private Limited Company

NIKO-RAF LIMITED

8 MARSHALLS WAY,PETERBOROUGH,PE7 3BT

Number:09725300
Status:ACTIVE
Category:Private Limited Company

THYSIS GROUP LIMITED

21 NORTH AVENUE FULL SUTTON AIRFIELD,YORK,YO41 1HS

Number:10195452
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source