-
FLOWSTREAM INTERNATIONAL LIMITED - MAZARS LLP, One St. Peters Square, Manchester, M2 3DE, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 03217067
- Firmenstatus
- GELÖSCHT
- Land
- Grossbritannien
- Protokollierter Sitz
- MAZARS LLP
- One St. Peters Square
- Manchester
- M2 3DE MAZARS LLP, One St. Peters Square, Manchester, M2 3DE UK
Management
- Geschäftsführung
- GOOYABADI, Ali Akbar, Dr
- GREENALL, Nicholas
- Prokuristen
- KEIGHLEY, John Austin
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 26.06.1996
- Gelöscht am:
- 2020-05-07
- SIC/NACE
- 28140
Eigentumsverhältnisse
- Beneficial Owners
- Dr Mustapha Soufian
- Dr Ali Akbar Gooyabadi
- Dr Mustapha Soufian
Landes-Besonderheiten
- Zusätzliche Statusdetails
- dissolved
- Bilanzhinterlegung
- Fälligkeit: 2018-03-31
- Letzte Einreichung: 2016-06-30
- Jahresmeldung
- Fälligkeit: 2018-07-11
- Letzte Einreichung: 2017-06-27
-
FLOWSTREAM INTERNATIONAL LIMITED Firmenbeschreibung
- FLOWSTREAM INTERNATIONAL LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 03217067. Ihr derzeitiger Status ist "gelöscht". Die Firma wurde 26.06.1996 registriert. Das Unternehmen ist mit dem SIC/NACE Code "28140" registriert. Das Unternehmen hat 2 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 30/06/2011 hinterlegt.Die Firma kann schriftlich über Mazars Llp erreicht werden.
Jetzt sichern FLOWSTREAM INTERNATIONAL LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Flowstream International Limited - MAZARS LLP, One St. Peters Square, Manchester, M2 3DE, Grossbritannien
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu FLOWSTREAM INTERNATIONAL LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2020
-
termination-director-company-with-name-termination-date (2020-03-08) - TM01
-
gazette-dissolved-liquidation (2020-05-07) - GAZ2
-
liquidation-in-administration-move-to-dissolution (2020-02-07) - AM23
keyboard_arrow_right 2019
-
liquidation-in-administration-progress-report (2019-03-21) - AM10
-
liquidation-in-administration-extension-of-period (2019-02-12) - AM19
-
liquidation-in-administration-progress-report (2019-09-19) - AM10
keyboard_arrow_right 2018
-
termination-director-company-with-name-termination-date (2018-02-03) - TM01
-
termination-director-company-with-name-termination-date (2018-01-19) - TM01
-
liquidation-in-administration-progress-report (2018-09-20) - AM10
-
liquidation-in-administration-result-creditors-meeting (2018-05-17) - AM07
-
liquidation-in-administration-proposals (2018-04-20) - AM03
-
liquidation-in-administration-appointment-of-administrator (2018-02-22) - AM01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-27) - AD01
keyboard_arrow_right 2017
-
appoint-person-director-company-with-name-date (2017-01-18) - AP01
-
accounts-with-accounts-type-total-exemption-small (2017-03-31) - AA
-
termination-director-company-with-name-termination-date (2017-05-23) - TM01
-
change-person-director-company-with-change-date (2017-05-25) - CH01
-
notification-of-a-person-with-significant-control (2017-06-27) - PSC01
-
confirmation-statement-with-no-updates (2017-06-27) - CS01
keyboard_arrow_right 2016
-
accounts-with-accounts-type-total-exemption-small (2016-04-25) - AA
-
confirmation-statement-with-updates (2016-08-31) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-07-28) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-05) - AR01
-
accounts-with-accounts-type-small (2015-04-13) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-09-29) - AR01
-
accounts-with-accounts-type-small (2014-04-07) - AA
-
appoint-person-director-company-with-name-date (2014-08-12) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-31) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-11-05) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-10) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-30) - AA
-
appoint-person-director-company-with-name (2012-12-19) - AP01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-03-31) - AA
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-07) - AR01
-
gazette-filings-brought-up-to-date (2010-07-24) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2010-07-22) - AA
-
gazette-notice-compulsary (2010-07-06) - GAZ1
keyboard_arrow_right 2009
-
change-registered-office-address-company-with-date-old-address (2009-10-16) - AD01
-
legacy (2009-04-03) - 288a
-
legacy (2009-03-25) - 288b
-
legacy (2009-08-07) - 363a
keyboard_arrow_right 2008
-
accounts-with-accounts-type-total-exemption-small (2008-10-29) - AA
-
legacy (2008-08-13) - 363a
keyboard_arrow_right 2007
-
accounts-with-accounts-type-total-exemption-small (2007-09-13) - AA
-
legacy (2007-07-10) - 363s
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-12-05) - AA
-
legacy (2006-07-20) - 363s
keyboard_arrow_right 2005
-
accounts-with-accounts-type-total-exemption-small (2005-10-13) - AA
-
legacy (2005-08-08) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-10-01) - AA
-
legacy (2004-07-12) - 363s
-
accounts-with-accounts-type-total-exemption-small (2004-03-23) - AA
keyboard_arrow_right 2003
-
legacy (2003-07-06) - 363s
-
accounts-with-accounts-type-total-exemption-small (2003-02-13) - AA
keyboard_arrow_right 2002
-
accounts-with-accounts-type-total-exemption-small (2002-05-01) - AA
-
legacy (2002-07-01) - 363s
keyboard_arrow_right 2001
-
legacy (2001-06-29) - 363s
keyboard_arrow_right 2000
-
accounts-with-accounts-type-full (2000-10-25) - AA
-
legacy (2000-07-07) - 363s
keyboard_arrow_right 1999
-
accounts-with-accounts-type-full (1999-12-01) - AA
-
legacy (1999-07-02) - 363s
-
accounts-with-accounts-type-full (1999-06-08) - AA
keyboard_arrow_right 1998
-
legacy (1998-07-01) - 363s
-
accounts-with-accounts-type-full (1998-03-09) - AA
keyboard_arrow_right 1997
-
legacy (1997-07-05) - 363s
keyboard_arrow_right 1996
-
legacy (1996-06-28) - 287
-
legacy (1996-06-28) - 288
-
legacy (1996-09-17) - 287
-
incorporation-company (1996-06-26) - NEWINC