About

Registered Number: 03466080
Date of Incorporation: 14/11/1997 (27 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 25/04/2017 (8 years ago)
Registered Address: Unit E Boyn Valley Industrial Estate, Boyn Valley Road, Maidenhead, Berks., SL6 4EJ

 

Based in Maidenhead, Flowprint Labels Ltd was registered on 14 November 1997, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the company. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 April 2017
GAZ1 - First notification of strike-off action in London Gazette 07 February 2017
AA - Annual Accounts 18 July 2016
AR01 - Annual Return 26 November 2015
AA - Annual Accounts 22 July 2015
AR01 - Annual Return 14 November 2014
AA - Annual Accounts 03 June 2014
AR01 - Annual Return 14 November 2013
TM02 - Termination of appointment of secretary 06 June 2013
AA - Annual Accounts 29 November 2012
AR01 - Annual Return 18 November 2012
AA - Annual Accounts 19 January 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 28 July 2011
AR01 - Annual Return 21 November 2010
AD01 - Change of registered office address 16 November 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 22 June 2010
AR01 - Annual Return 24 November 2009
AA - Annual Accounts 01 October 2009
AA - Annual Accounts 01 December 2008
363a - Annual Return 18 November 2008
363a - Annual Return 15 November 2007
AA - Annual Accounts 30 August 2007
363a - Annual Return 15 November 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
RESOLUTIONS - N/A 11 July 2006
AA - Annual Accounts 30 June 2006
363a - Annual Return 21 November 2005
AA - Annual Accounts 07 September 2005
287 - Change in situation or address of Registered Office 06 April 2005
363s - Annual Return 24 November 2004
AA - Annual Accounts 06 September 2004
363s - Annual Return 17 December 2003
AA - Annual Accounts 24 July 2003
RESOLUTIONS - N/A 24 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
123 - Notice of increase in nominal capital 24 April 2003
363s - Annual Return 19 November 2002
AA - Annual Accounts 19 February 2002
363s - Annual Return 27 November 2001
225 - Change of Accounting Reference Date 02 November 2001
AA - Annual Accounts 28 October 2001
363s - Annual Return 20 November 2000
AA - Annual Accounts 30 October 2000
363s - Annual Return 22 November 1999
AA - Annual Accounts 10 September 1999
287 - Change in situation or address of Registered Office 01 June 1999
363s - Annual Return 23 November 1998
225 - Change of Accounting Reference Date 22 September 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1998
288b - Notice of resignation of directors or secretaries 19 November 1997
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.