About

Registered Number: 05207763
Date of Incorporation: 17/08/2004 (20 years and 8 months ago)
Company Status: Active
Registered Address: Bollin House, Riverside Business Park, Wilmslow, SK9 1DP,

 

Flowtech Midco Ltd was established in 2004, it's status at Companies House is "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 23 December 2019
CS01 - N/A 30 October 2019
AA01 - Change of accounting reference date 30 September 2019
AD01 - Change of registered office address 21 December 2018
AP01 - Appointment of director 12 November 2018
CS01 - N/A 15 October 2018
TM01 - Termination of appointment of director 11 October 2018
AA - Annual Accounts 03 October 2018
AA - Annual Accounts 04 December 2017
CS01 - N/A 19 October 2017
CS01 - N/A 18 October 2016
AA - Annual Accounts 23 September 2016
AA - Annual Accounts 04 October 2015
RESOLUTIONS - N/A 30 September 2015
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 30 September 2015
SH19 - Statement of capital 30 September 2015
CAP-SS - N/A 30 September 2015
AR01 - Annual Return 25 September 2015
AR01 - Annual Return 10 September 2015
AR01 - Annual Return 11 September 2014
AA - Annual Accounts 09 September 2014
RESOLUTIONS - N/A 09 June 2014
SH01 - Return of Allotment of shares 09 June 2014
MR04 - N/A 27 May 2014
RESOLUTIONS - N/A 14 May 2014
MEM/ARTS - N/A 14 May 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 21 August 2013
MR01 - N/A 25 June 2013
MISC - Miscellaneous document 15 February 2013
AUD - Auditor's letter of resignation 12 February 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 02 November 2010
TM01 - Termination of appointment of director 29 October 2010
TM01 - Termination of appointment of director 29 October 2010
AR01 - Annual Return 08 October 2010
TM02 - Termination of appointment of secretary 17 September 2010
TM01 - Termination of appointment of director 17 September 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 29 March 2010
AP01 - Appointment of director 08 December 2009
363a - Annual Return 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 03 August 2009
AA - Annual Accounts 05 April 2009
RESOLUTIONS - N/A 26 February 2009
AA - Annual Accounts 26 January 2009
RESOLUTIONS - N/A 08 December 2008
363a - Annual Return 18 August 2008
AA - Annual Accounts 09 November 2007
363a - Annual Return 29 August 2007
RESOLUTIONS - N/A 13 July 2007
363a - Annual Return 24 August 2006
AA - Annual Accounts 20 June 2006
363s - Annual Return 08 September 2005
RESOLUTIONS - N/A 12 August 2005
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
288b - Notice of resignation of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
288a - Notice of appointment of directors or secretaries 05 October 2004
225 - Change of Accounting Reference Date 05 October 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
RESOLUTIONS - N/A 30 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 September 2004
123 - Notice of increase in nominal capital 30 September 2004
288b - Notice of resignation of directors or secretaries 27 September 2004
395 - Particulars of a mortgage or charge 24 September 2004
CERTNM - Change of name certificate 23 September 2004
NEWINC - New incorporation documents 17 August 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 June 2013 Outstanding

N/A

Debenture 16 September 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.