FREEFLOW TECHNOLOGIES LIMITED: Filings
Overview
| Company Name | FREEFLOW TECHNOLOGIES LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | SC420118 |
| Jurisdiction | Scotland |
| Date of Creation |
What are the latest filings for FREEFLOW TECHNOLOGIES LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final account prior to dissolution in a winding-up by the court | 14 pages | WU15(Scot) | ||||||||||||||||||
Termination of appointment of David Hemming as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of James Maxwell Mcgowan as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Appointment of Mr James Maxwell Mcgowan as a director on Mar 01, 2024 | 2 pages | AP01 | ||||||||||||||||||
Termination of appointment of Christopher John Wiles as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Steve Mcmahon as a director on Mar 31, 2024 | 1 pages | TM01 | ||||||||||||||||||
Court order in a winding-up (& Court Order attachment) | 4 pages | WU01(Scot) | ||||||||||||||||||
Registered office address changed from Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Titanium 1 King's Inch Place Renfrew PA4 8WF on Mar 06, 2024 | 3 pages | AD01 | ||||||||||||||||||
Appointment of provisional liquidator in a winding-up by the court (& Court Order attachment) | 4 pages | WU02(Scot) | ||||||||||||||||||
Termination of appointment of William David Martin Milton as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge SC4201180001 in full | 1 pages | MR04 | ||||||||||||||||||
Termination of appointment of Neil Simeon Edwards as a director on Oct 19, 2023 | 1 pages | TM01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 15 pages | AA | ||||||||||||||||||
Termination of appointment of Martin Mccourt as a director on Jun 30, 2023 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 31 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Statement of capital following an allotment of shares on Jun 16, 2023
| 3 pages | SH01 | ||||||||||||||||||
Appointment of Mr Steve Mcmahon as a director on May 01, 2023 | 2 pages | AP01 | ||||||||||||||||||
Confirmation statement made on Mar 22, 2023 with updates | 13 pages | CS01 | ||||||||||||||||||
Registration of charge SC4201180001, created on Mar 20, 2023 | 19 pages | MR01 | ||||||||||||||||||
Registered office address changed from 1 Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to Third Floor 1 West Regent Street Glasgow G2 1RW on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW Scotland to 1 Third Floor 1 West Regent Street Glasgow G2 1RW on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 1 West Regent Street Glasgow G2 1RW to 1 West Regent Street Third Floor 1 West Regent Street Glasgow G2 1RW on Oct 04, 2022 | 1 pages | AD01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||||||||||||||||||
Appointment of Mr William David Martin Milton as a director on Jun 01, 2022 | 2 pages | AP01 | ||||||||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0