CAMERON FLOW CONTROL SERVICES (UK) LIMITED

Company Documents

DateDescription
20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

20/06/2320 June 2023 Final Gazette dissolved via voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

04/04/234 April 2023 First Gazette notice for voluntary strike-off

View Document

22/03/2322 March 2023 Application to strike the company off the register

View Document

20/03/2320 March 2023 Full accounts made up to 2021-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-01-29 with no updates

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-29 with no updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Termination of appointment of Mark Roman Higgins as a director on 2021-07-30

View Document

05/08/215 August 2021 Termination of appointment of Mark Roman Higgins as a secretary on 2021-07-30

View Document

17/02/1517 February 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/08/1419 August 2014 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

19/08/1419 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDRU SORIN VARIU / 23/07/2014

View Document

31/03/1431 March 2014 DIRECTOR APPOINTED ALEXANDRU SORIN VARIU

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, SECRETARY CHERYL ROBERTS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR CHERYL ROBERTS

View Document

31/03/1431 March 2014 SECRETARY APPOINTED ALEXANDRU SORIN VARIU

View Document

11/02/1411 February 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

24/10/1324 October 2013 SECRETARY APPOINTED GINA ANN KARATHANOS

View Document

09/09/139 September 2013 SECRETARY'S CHANGE OF PARTICULARS / CHERYL LYNN ROBERTS / 12/08/2013

View Document

09/09/139 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 12/08/2013

View Document

24/07/1324 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS CHERYL LYNN ROBERTS / 24/06/2013

View Document

29/01/1329 January 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

29/01/1329 January 2013 CURRSHO FROM 31/01/2014 TO 31/12/2013

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company