COLFAX FLUID HANDLING MIDDLE EAST LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 NewConfirmation statement made on 2025-05-27 with no updates

View Document

04/12/244 December 2024 Termination of appointment of Paul Andrew Cahill as a director on 2024-12-02

View Document

04/12/244 December 2024 Appointment of Mr Craig Stuart Petrie as a director on 2024-12-02

View Document

19/06/2419 June 2024 Second filing of Confirmation Statement dated 2020-05-27

View Document

11/06/2411 June 2024 Confirmation statement made on 2024-05-27 with no updates

View Document

27/02/2427 February 2024 Notification of a person with significant control statement

View Document

26/02/2426 February 2024 Cessation of Circor International, Inc. as a person with significant control on 2024-02-22

View Document

26/02/2426 February 2024 Appointment of Paul Andrew Cahill as a director on 2024-02-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/09/2330 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/07/233 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

01/12/221 December 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Total exemption full accounts made up to 2021-12-31

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

30/09/2130 September 2021 Full accounts made up to 2019-12-31

View Document

25/06/2125 June 2021 Appointment of Forrest Gene Tiedeman as a director on 2021-06-15

View Document

25/06/2125 June 2021 Termination of appointment of Drew Adams as a director on 2021-03-15

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

12/06/2112 June 2021 Compulsory strike-off action has been discontinued

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

16/06/2016 June 2020 Confirmation statement made on 2020-05-27 with updates

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 APPOINTMENT TERMINATED, DIRECTOR RITESH PATEL

View Document

01/10/191 October 2019 DIRECTOR APPOINTED MR DREW ADAMS

View Document

01/10/191 October 2019 APPOINTMENT TERMINATED, DIRECTOR RAJEEV BHALLA

View Document

24/09/1924 September 2019 FIRST GAZETTE

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

12/03/1912 March 2019 DISS40 (DISS40(SOAD))

View Document

13/02/1913 February 2019 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

09/10/189 October 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HARVEY

View Document

28/05/1828 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 6TH FLOOR, 322 HIGH HOLBORN LONDON WC1V 7PB

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CIRCOR INTERNATIONAL, INC.

View Document

12/02/1812 February 2018 CESSATION OF COLFAX CORPORATION AS A PSC

View Document

15/01/1815 January 2018 DIRECTOR APPOINTED MR RAJEEV BHALLA

View Document

12/01/1812 January 2018 DIRECTOR APPOINTED MR PETER GRAHAM CRAWFORD HARVEY

View Document

21/12/1721 December 2017 APPOINTMENT TERMINATED, DIRECTOR MARK LEHMAN

View Document

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/12/179 December 2017 DISS40 (DISS40(SOAD))

View Document

28/11/1728 November 2017 FIRST GAZETTE

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, SECRETARY TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLFAX CORPORATION

View Document

14/07/1714 July 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

24/04/1724 April 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

24/04/1724 April 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/04/1724 April 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/04/1724 April 2017 AMENDED FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE

View Document

31/01/1731 January 2017 DISS40 (DISS40(SOAD))

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES BRANNAN

View Document

23/08/1623 August 2016 27/07/16 STATEMENT OF CAPITAL GBP 10002

View Document

18/08/1618 August 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/07/168 July 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR ANNE PUCKETT

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR DANIEL PRYOR

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FLEXON

View Document

24/03/1624 March 2016 20/11/15 STATEMENT OF CAPITAL GBP 10001

View Document

09/06/159 June 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/05/1528 May 2015 Annual return made up to 27 May 2015 with full list of shareholders

View Document

28/05/1528 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 26/05/2015

View Document

02/04/152 April 2015 DIRECTOR APPOINTED RITESH PATEL

View Document

02/04/152 April 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL LEWIS

View Document

01/04/151 April 2015 COMPANY NAME CHANGED BARIC SYSTEMS MIDDLE EAST LIMITED CERTIFICATE ISSUED ON 01/04/15

View Document

02/02/152 February 2015 DIRECTOR APPOINTED MR PAUL JOHN LEWIS

View Document

02/02/152 February 2015 APPOINTMENT TERMINATED, DIRECTOR LESLEY ILDERTON

View Document

21/01/1521 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

07/10/147 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM (BILL) FLEXON / 30/09/2014

View Document

15/09/1415 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SCOTT BRANNAN / 01/06/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK PAUL LEHMAN / 01/06/2014

View Document

13/08/1413 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 12/08/2014

View Document

08/08/148 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 08/08/2014

View Document

25/07/1425 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/142 July 2014 DISS40 (DISS40(SOAD))

View Document

01/07/141 July 2014 Annual return made up to 27 May 2014 with full list of shareholders

View Document

16/04/1416 April 2014 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

09/04/149 April 2014 REGISTERED OFFICE CHANGED ON 09/04/2014 FROM 7TH FLOOR 322 HIGH HOLBORN LONDON WC1V 7PB

View Document

28/01/1428 January 2014 FIRST GAZETTE

View Document

13/11/1313 November 2013 CREDIT/FACILITY AGREEMENT/SECTION 175 05/11/2013

View Document

24/07/1324 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ELLIOT

View Document

20/06/1320 June 2013 Annual return made up to 27 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 APPOINTMENT TERMINATED, DIRECTOR WILLIAM ROLLER

View Document

02/04/132 April 2013 APPOINTMENT TERMINATED, DIRECTOR DARREN GODSMARK

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, DIRECTOR CLAY KIEFABER

View Document

22/03/1322 March 2013 DIRECTOR APPOINTED LESLEY ANN ILDERTON

View Document

13/03/1313 March 2013 VARIOUS FACILITY AGREEMENTS AS LISTED 08/03/2013

View Document

27/11/1227 November 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

20/08/1220 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

15/08/1215 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAY HUSTON KIEFABER / 26/10/2011

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALEXIS PRYOR / 19/06/2012

View Document

17/07/1217 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 19/06/2012

View Document

04/07/124 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS ANNE LYNNE PUCKETT / 19/06/2012

View Document

29/06/1229 June 2012 ARTICLES OF ASSOCIATION

View Document

29/06/1229 June 2012 ALTER ARTICLES 21/06/2012

View Document

29/06/1229 June 2012 COMPANY BUSINESS 21/06/2012

View Document

29/06/1229 June 2012 ARTICLES OF ASSOCIATION

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED DARREN GODSMARK

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED MARK LANE ELLIOT

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MR DANIEL ALEXIS PRYOR

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MARK PAUL LEHMAN

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED WILLIAM (BILL) FLEXON

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MS ANNE LYNNE PUCKETT

View Document

19/06/1219 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES SCOTT BRANNAN / 25/05/2012

View Document

06/06/126 June 2012 Annual return made up to 27 May 2012 with full list of shareholders

View Document

01/05/121 May 2012 APPOINTMENT TERMINATED, SECRETARY SISEC LIMITED

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

07/02/127 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR CLAY HUSTON KIEFABER / 30/01/2012

View Document

25/10/1125 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

25/10/1125 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/10/1125 October 2011 COMPANY NAME CHANGED BARIC ENGINEERING LIMITED CERTIFICATE ISSUED ON 25/10/11

View Document

10/08/1110 August 2011 Annual return made up to 27 May 2011 with full list of shareholders

View Document

09/08/119 August 2011 DIRECTOR APPOINTED CHARLES SCOTT BRANNAN

View Document

19/01/1119 January 2011 APPOINTMENT TERMINATED, DIRECTOR GREGORY FAISON

View Document

02/11/102 November 2010 COMPANY NAME CHANGED BARIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/11/10

View Document

02/11/102 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/10/1026 October 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR CLAY HUSTON KIEFABER

View Document

08/09/108 September 2010 DIRECTOR APPOINTED MR GREGORY SCOTT FAISON

View Document

03/09/103 September 2010 REGISTERED OFFICE CHANGED ON 03/09/2010 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, SECRETARY JOANNA LEIGHTON

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR JULIAN COULTHARD

View Document

03/09/103 September 2010 APPOINTMENT TERMINATED, DIRECTOR ERIC DODD

View Document

03/09/103 September 2010 ADOPT ARTICLES 19/08/2010

View Document

03/09/103 September 2010 DIRECTOR APPOINTED WILLIAM EDGAR ROLLER

View Document

31/08/1031 August 2010 REGISTERED OFFICE CHANGED ON 31/08/2010 FROM STERLING HOUSE, WAVELL DRIVE ROSEHILL INDUSTRIAL ESTATE CARLISLE CUMBRIA CA1 2SA

View Document

31/08/1031 August 2010 CORPORATE SECRETARY APPOINTED SISEC LIMITED

View Document

09/08/109 August 2010 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

26/07/1026 July 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

09/06/109 June 2010 Annual return made up to 27 May 2010 with full list of shareholders

View Document

31/03/1031 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

01/07/091 July 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

06/06/076 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

16/06/0616 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

16/06/0616 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

25/07/0525 July 2005 REGISTERED OFFICE CHANGED ON 25/07/05 FROM: STERLING HOUSE WOWELL DRIVE ROSEHILL CARLISLE CUMBRIA CA1 2SA

View Document

25/07/0525 July 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

26/07/0426 July 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

08/07/048 July 2004 REGISTERED OFFICE CHANGED ON 08/07/04 FROM: STEPHENSON ROAD DURRANHILL TRADING ESTATE CARLISLE CUMBRIA CA1 3NS

View Document

15/01/0415 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

13/09/0213 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 SECRETARY RESIGNED

View Document

06/08/026 August 2002 NEW SECRETARY APPOINTED

View Document

06/08/026 August 2002 REGISTERED OFFICE CHANGED ON 06/08/02 FROM: 64 DUKE STREET DARLINGTON COUNTY DURHAM DL3 7AN

View Document

14/06/0214 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 REGISTERED OFFICE CHANGED ON 01/05/02 FROM: GLASSHOUSE STREET ST PETERS NEWCASTLE UPON TYNE NE6 1BS

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 DIRECTOR RESIGNED

View Document

01/05/021 May 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/05/021 May 2002 NEW DIRECTOR APPOINTED

View Document

01/05/021 May 2002 NEW SECRETARY APPOINTED

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/06/0125 June 2001 RETURN MADE UP TO 03/06/01; FULL LIST OF MEMBERS

View Document

01/03/011 March 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 03/06/00; FULL LIST OF MEMBERS

View Document

03/03/003 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

04/07/994 July 1999 RETURN MADE UP TO 03/06/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

28/04/9928 April 1999 NEW DIRECTOR APPOINTED

View Document

28/04/9928 April 1999 DIRECTOR RESIGNED

View Document

28/04/9928 April 1999 SECRETARY RESIGNED

View Document

28/04/9928 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 RETURN MADE UP TO 03/06/98; FULL LIST OF MEMBERS

View Document

14/07/9714 July 1997 COMPANY NAME CHANGED CROSSCO (270) LIMITED CERTIFICATE ISSUED ON 14/07/97

View Document

03/06/973 June 1997 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