ROXAR FLOW MEASUREMENT LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

04/04/144 April 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

13/11/1313 November 2013 RESTRICTION ON AUTHORISED SHARE CAPITAL REVOKED AND DELETED IN ACCORDANCE WITH PARAGRAPH 42(2)(B) OF SCHEDULE 2 OF THE COMPANIES ACT 2006 (COMMENCEMENT NO.8, TRANSITIONAL PROVISIONS AND SAVINGS) ORDER 2008 17/09/2013

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

21/08/1321 August 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

20/08/1320 August 2013 DIRECTOR APPOINTED ALESIA MARIE THOMAS

View Document

20/08/1320 August 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD GRAVES

View Document

05/08/135 August 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BURNESS PAULL & WILLIAMSONS LLP / 02/08/2013

View Document

25/07/1325 July 2013 APPOINTMENT TERMINATED, SECRETARY PAULL & WILLIAMSONS LLP

View Document

25/07/1325 July 2013 CORPORATE SECRETARY APPOINTED BURNESS PAULL & WILLIAMSONS LLP

View Document

22/07/1322 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

09/07/139 July 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

04/07/124 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

02/05/122 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

19/03/1219 March 2012 DIRECTOR APPOINTED BRET ALLEN SHANAHAN

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR ROBERT DANIEL

View Document

14/09/1114 September 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

15/08/1115 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD CHARLES GRAVES / 28/01/2011

View Document

19/10/1019 October 2010 DIRECTOR APPOINTED ROBERT EARL DANIEL

View Document

19/10/1019 October 2010 APPOINTMENT TERMINATED, DIRECTOR GUNNAR HVIDING

View Document

09/08/109 August 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/01/1023 January 2010 AUDITOR'S RESIGNATION

View Document

06/01/106 January 2010 AUDITOR'S RESIGNATION

View Document

11/12/0911 December 2009 PREVSHO FROM 31/12/2009 TO 30/09/2009

View Document

26/11/0926 November 2009 DIRECTOR APPOINTED RICHARD CHARLES GRAVES

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR EVEN GJESDAL

View Document

10/11/0910 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/07/0916 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0916 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

15/07/0915 July 2009 RETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS LLP

View Document

20/05/0920 May 2009 SECRETARY RESIGNED PAULL & WILLIAMSONS

View Document

03/04/093 April 2009 REGISTERED OFFICE CHANGED ON 03/04/09 FROM: 14 ALBERT STREET ABERDEEN AB25 1XQ UNITED KINGDOM

View Document

03/04/093 April 2009 DIRECTOR APPOINTED EVEN GJESDAL

View Document

19/03/0919 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/03/0918 March 2009 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

08/01/098 January 2009 SECRETARY APPOINTED PAULL & WILLIAMSONS

View Document

07/11/087 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

29/07/0829 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

29/07/0829 July 2008 RETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/08 FROM: 14 ALBERT STREET ABERDEEN AB25 1XQ UNITED KINGDOM

View Document

29/07/0829 July 2008 DIRECTOR RESIGNED OYSTEIN NARVHUS

View Document

15/07/0815 July 2008 SECRETARY RESIGNED LYCIDAS SECRETARIES LIMITED

View Document

24/06/0824 June 2008 REGISTERED OFFICE CHANGED ON 24/06/08 FROM: C/O MCCLURE NAISMITH 292 ST VINCENT STREET GLASGOW G2 5TQ

View Document

06/03/086 March 2008 DIRECTOR APPOINTED GUNNAR HVIDING

View Document

23/02/0823 February 2008 COMPANY NAME CHANGED CORROCEAN LIMITED CERTIFICATE ISSUED ON 26/02/08

View Document

20/09/0720 September 2007 RETURN MADE UP TO 30/06/07; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/07/0612 July 2006 RETURN MADE UP TO 30/06/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

11/11/0511 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/09/0514 September 2005 RETURN MADE UP TO 30/06/05; FULL LIST OF MEMBERS

View Document

18/10/0418 October 2004 DIRECTOR RESIGNED

View Document

14/10/0414 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/07/0429 July 2004 NEW DIRECTOR APPOINTED

View Document

29/07/0429 July 2004 RETURN MADE UP TO 30/06/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 DIRECTOR RESIGNED

View Document

02/04/042 April 2004 NEW SECRETARY APPOINTED

View Document

26/03/0426 March 2004 SECRETARY RESIGNED

View Document

26/03/0426 March 2004 REGISTERED OFFICE CHANGED ON 26/03/04 FROM: CORROCEAN HOUSE GREENBANK PLACE, EAST TULLOS ABERDEEN ABERDEENSHIRE AB12 3BT

View Document

26/03/0426 March 2004 BUSINESS TRANSFER 19/03/04

View Document

26/03/0426 March 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/07/035 July 2003 RETURN MADE UP TO 30/06/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 DIRECTOR RESIGNED

View Document

29/08/0229 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/07/023 July 2002 RETURN MADE UP TO 30/06/02; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/10/015 October 2001 PARTIC OF MORT/CHARGE *****

View Document

03/08/013 August 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

21/04/0121 April 2001 REGISTERED OFFICE CHANGED ON 21/04/01 FROM: UNIT 5 BURNBANK BUSINESS PARK SOUTER HEAD ROAD, ALTENS INDUSTRIAL, ABERDEEN ABERDEENSHIRE AB12 3LF

View Document

21/04/0121 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

28/10/0028 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/09/004 September 2000 NEW SECRETARY APPOINTED

View Document

04/09/004 September 2000 SECRETARY RESIGNED

View Document

24/07/0024 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

22/03/0022 March 2000 REGISTERED OFFICE CHANGED ON 22/03/00 FROM: 430 CLIFTON ROAD ABERDEEN AB24 4EJ

View Document

14/03/0014 March 2000 DIRECTOR RESIGNED

View Document

14/07/9914 July 1999 NEW DIRECTOR APPOINTED

View Document

07/07/997 July 1999 RETURN MADE UP TO 30/06/99; NO CHANGE OF MEMBERS

View Document

11/03/9911 March 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/09/9824 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

22/07/9822 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

22/07/9822 July 1998 NEW SECRETARY APPOINTED

View Document

22/07/9822 July 1998 NEW DIRECTOR APPOINTED

View Document

03/09/973 September 1997 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

03/09/973 September 1997 APPT OF AUDITORS 14/07/97

View Document

03/09/973 September 1997 AUDITOR'S RESIGNATION

View Document

28/07/9728 July 1997 RETURN MADE UP TO 30/06/97; FULL LIST OF MEMBERS

View Document

21/05/9721 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 DIRECTOR RESIGNED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 NEW DIRECTOR APPOINTED

View Document

04/07/964 July 1996 RETURN MADE UP TO 14/07/96; NO CHANGE OF MEMBERS

View Document

11/04/9611 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

05/02/965 February 1996 NEW DIRECTOR APPOINTED

View Document

05/02/965 February 1996 NEW SECRETARY APPOINTED

View Document

05/02/965 February 1996 SECRETARY RESIGNED

View Document

30/01/9630 January 1996 REGISTERED OFFICE CHANGED ON 30/01/96 FROM: G OFFICE CHANGED 30/01/96 14 ALBYN PLACE ABERDEEN AB9 1RP

View Document

30/11/9530 November 1995 NEW DIRECTOR APPOINTED

View Document

10/07/9510 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

10/07/9510 July 1995 RETURN MADE UP TO 14/07/95; NO CHANGE OF MEMBERS

View Document

30/03/9530 March 1995 DIRECTOR RESIGNED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

19/07/9419 July 1994 RETURN MADE UP TO 14/07/94; FULL LIST OF MEMBERS

View Document

18/05/9418 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

26/07/9326 July 1993 RETURN MADE UP TO 19/07/93; NO CHANGE OF MEMBERS

View Document

24/03/9324 March 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

30/07/9230 July 1992 RETURN MADE UP TO 28/07/92; NO CHANGE OF MEMBERS

View Document

01/07/921 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/10/913 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/08/918 August 1991 RETURN MADE UP TO 28/07/91; FULL LIST OF MEMBERS

View Document

10/12/9010 December 1990 RETURN MADE UP TO 18/08/90; FULL LIST OF MEMBERS

View Document

07/12/907 December 1990 DIRECTOR RESIGNED

View Document

07/12/907 December 1990 NEW DIRECTOR APPOINTED

View Document

19/10/9019 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

21/11/8921 November 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/11/8921 November 1989 RETURN MADE UP TO 28/07/89; FULL LIST OF MEMBERS

View Document

11/10/8811 October 1988 RETURN MADE UP TO 01/10/88; FULL LIST OF MEMBERS

View Document

30/09/8830 September 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/01/8820 January 1988 AUDITOR'S RESIGNATION

View Document

09/12/879 December 1987 RETURN MADE UP TO 07/12/87; FULL LIST OF MEMBERS

View Document

09/12/879 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

11/11/8711 November 1987 NEW DIRECTOR APPOINTED

View Document

08/09/878 September 1987 DIRECTOR RESIGNED

View Document

08/12/868 December 1986 COMPANY NAME CHANGED CORR OCEAN (UK) LIMITED CERTIFICATE ISSUED ON 08/12/86

View Document

10/10/8610 October 1986 NEW DIRECTOR APPOINTED

View Document

12/08/8612 August 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

08/05/868 May 1986 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/05/86

View Document

27/02/8627 February 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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