INTELLIGENT FLOW SOLUTIONS LTD - EDINBURGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation compulsory return of final meeting scotland. 2019-03-11 View Report
Address. New address: C/O Mlm Solutions 2nd Floor 14-18 Hill Street Edinburgh EH2 3JX. Old address: Mlm Solutions Forsyth House, 93 George Street Edinburgh EH2 3ES. Change date: 2018-11-07. 2018-11-07 View Report
Address. New address: Mlm Solutions Forsyth House, 93 George Street Edinburgh EH2 3ES. Change date: 2016-11-04. Old address: C/O Prof. Babs Oyeneyin Siwb C/O Prof Babs Oyeneyin School of Engineering, Robert Gordon University Aberdeen AB10 7GJ Great Britain. 2016-11-04 View Report
Insolvency. Liquidation compulsory notice winding up scotland. 2016-11-02 View Report
Insolvency. Liquidation compulsory winding up order scotland. 2016-11-02 View Report
Address. Change date: 2016-10-13. New address: C/O Prof. Babs Oyeneyin Siwb C/O Prof Babs Oyeneyin School of Engineering, Robert Gordon University Aberdeen AB10 7GJ. Old address: 7/9 North St David Street Edinburgh EH2 1AW United Kingdom. 2016-10-13 View Report
Officers. Officer name: Mufatau Babajide Oyeneyin. Termination date: 2016-10-01. 2016-10-13 View Report
Accounts. Accounts type total exemption full. 2016-09-16 View Report
Accounts. Accounts type total exemption full. 2016-09-16 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Termination date: 2016-04-30. 2016-05-03 View Report
Address. Change date: 2016-05-03. New address: 7/9 North St David Street Edinburgh EH2 1AW. Old address: 5th Floor 125 Princes Street Edinburgh EH2 4AD. 2016-05-03 View Report
Annual return. With made up date full list shareholders. 2015-08-18 View Report
Annual return. With made up date full list shareholders. 2014-09-22 View Report
Accounts. Accounts type total exemption small. 2014-08-22 View Report
Officers. Officer name: Helen Mill. 2014-02-24 View Report
Officers. Officer name: Professor Mufatau Babajide Oyeneyin. Change date: 2014-01-09. 2014-01-09 View Report
Officers. Officer name: John Fyfe. 2013-12-24 View Report
Annual return. With made up date full list shareholders. 2013-08-22 View Report
Accounts. Accounts type total exemption small. 2013-06-03 View Report
Officers. Officer name: Neil David Crabb. 2013-03-08 View Report
Annual return. With made up date full list shareholders. 2012-08-24 View Report
Accounts. Accounts type total exemption small. 2012-05-08 View Report
Officers. Officer name: Mbm Secretarial Services Limited. Change date: 2011-10-24. 2011-10-25 View Report
Address. Old address: C/O Mbm Commercial Llp 5Th Floor 7 Castle Street Edinburgh EH2 3AH Scotland. Change date: 2011-10-24. 2011-10-24 View Report
Capital. Capital allotment shares. 2011-10-21 View Report
Capital. Date: 2011-10-05. 2011-10-21 View Report
Resolution. Description: Resolutions. 2011-10-21 View Report
Annual return. With made up date full list shareholders. 2011-08-24 View Report
Officers. Officer name: David Butterworth. 2011-08-24 View Report
Resolution. Description: Resolutions. 2011-04-20 View Report
Address. Old address: C/O Mcgrigors Llp Johnstone House 52-54 Rose Street Aberdeen AB10 1UD. Change date: 2011-04-11. 2011-04-11 View Report
Officers. Officer name: Mbm Secretarial Services Limited. 2011-04-11 View Report
Officers. Officer name: Mc Secretaries Limited. 2011-04-11 View Report
Resolution. Description: Resolutions. 2011-04-06 View Report
Officers. Officer name: William Bryan. 2011-02-04 View Report
Change of name. Description: Company name changed intellflow solutions LIMITED\certificate issued on 30/12/10. 2010-12-30 View Report
Officers. Officer name: David Mark Butterworth. 2010-10-29 View Report
Officers. Officer name: William Edward Bryan. 2010-10-29 View Report
Officers. Officer name: Mr John Fyfe. 2010-10-29 View Report
Resolution. Description: Resolutions. 2010-10-29 View Report
Officers. Officer name: Professor Mufutau Babs Oyeneyin. 2010-10-13 View Report
Change of name. Description: Company name changed pacific shelf 1622 LIMITED\certificate issued on 13/10/10. 2010-10-13 View Report
Resolution. Description: Resolutions. 2010-10-12 View Report
Officers. Officer name: Helen Frances Mill. 2010-10-01 View Report
Capital. Capital allotment shares. 2010-10-01 View Report
Officers. Officer name: Roger Connon. 2010-10-01 View Report
Officers. Officer name: John Rutherford. 2010-10-01 View Report
Incorporation. Incorporation company. 2010-08-02 View Report