About

Registered Number: SC382981
Date of Incorporation: 02/08/2010 (13 years and 10 months ago)
Company Status: Dissolved
Date of Dissolution: 11/06/2019 (5 years ago)
Registered Address: C/O Mlm Solutions 2nd Floor, 14-18 Hill Street, Edinburgh, EH2 3JX

 

Intelligent Flow Solutions Ltd was registered on 02 August 2010, it's status at Companies House is "Dissolved". The current directors of this business are listed as Mc Secretaries Limited, Butterworth, David Mark at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTTERWORTH, David Mark 18 October 2010 01 August 2011 1
Secretary Name Appointed Resigned Total Appointments
MC SECRETARIES LIMITED 02 August 2010 15 March 2011 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 June 2019
4.17(Scot) - N/A 11 March 2019
AD01 - Change of registered office address 07 November 2018
AD01 - Change of registered office address 04 November 2016
CO4.2(Scot) - N/A 02 November 2016
4.2(Scot) - N/A 02 November 2016
AD01 - Change of registered office address 13 October 2016
TM01 - Termination of appointment of director 13 October 2016
AA - Annual Accounts 16 September 2016
AA - Annual Accounts 16 September 2016
TM02 - Termination of appointment of secretary 03 May 2016
AD01 - Change of registered office address 03 May 2016
AR01 - Annual Return 18 August 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 August 2014
TM01 - Termination of appointment of director 24 February 2014
CH01 - Change of particulars for director 09 January 2014
TM01 - Termination of appointment of director 24 December 2013
AR01 - Annual Return 22 August 2013
AA - Annual Accounts 03 June 2013
AP01 - Appointment of director 08 March 2013
AR01 - Annual Return 24 August 2012
AA - Annual Accounts 08 May 2012
CH04 - Change of particulars for corporate secretary 25 October 2011
AD01 - Change of registered office address 24 October 2011
RESOLUTIONS - N/A 21 October 2011
SH01 - Return of Allotment of shares 21 October 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 21 October 2011
AR01 - Annual Return 24 August 2011
TM01 - Termination of appointment of director 24 August 2011
RESOLUTIONS - N/A 20 April 2011
AD01 - Change of registered office address 11 April 2011
AP04 - Appointment of corporate secretary 11 April 2011
TM02 - Termination of appointment of secretary 11 April 2011
RESOLUTIONS - N/A 06 April 2011
TM01 - Termination of appointment of director 04 February 2011
CERTNM - Change of name certificate 30 December 2010
RESOLUTIONS - N/A 29 October 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
AP01 - Appointment of director 29 October 2010
CERTNM - Change of name certificate 13 October 2010
AP01 - Appointment of director 13 October 2010
RESOLUTIONS - N/A 12 October 2010
AP01 - Appointment of director 01 October 2010
SH01 - Return of Allotment of shares 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
TM01 - Termination of appointment of director 01 October 2010
NEWINC - New incorporation documents 02 August 2010

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.