EUROFLOW ENGINEERING LTD

Company Documents

DateDescription
25/06/1925 June 2019 NOTICE OF APPROVAL OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

13/06/1913 June 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM RIVERSIDE INDUSTRIAL ESTATE MARSH LANE BOSTON LINCOLNSHIRE PE21 7PJ

View Document

07/06/197 June 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00011270,00009089

View Document

07/05/197 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MILLWOOD HOLDINGS LTD

View Document

29/04/1929 April 2019 CESSATION OF MICHAEL DENIS BENTON MILNES AS A PSC

View Document

10/04/1910 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL DENNIS BENTON MILNES

View Document

10/04/1910 April 2019 CESSATION OF MELANIE LOUISE BENTON MILNES AS A PSC

View Document

10/04/1910 April 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL DENNIS BENTON MILNES / 10/04/2019

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS MELANIE LOUISE BENTON MILNES / 04/04/2019

View Document

04/04/194 April 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SHARON ELIZABETH NEEDHAM / 03/04/2019

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 16/01/19, NO UPDATES

View Document

15/06/1815 June 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/01/1818 January 2018 CONFIRMATION STATEMENT MADE ON 16/01/18, NO UPDATES

View Document

11/01/1811 January 2018 DIRECTOR APPOINTED MR PAUL DARREN MILLARD

View Document

05/01/185 January 2018 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS SAWER

View Document

28/09/1728 September 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 16/01/17, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL CAMPBELL

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/02/1616 February 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

18/01/1618 January 2016 Annual return made up to 16 January 2016 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR NEIL CAMPBELL

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/09/1524 September 2015 APPOINTMENT TERMINATED, DIRECTOR HOWARD DALE

View Document

11/02/1511 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

20/01/1520 January 2015 Annual return made up to 16 January 2015 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/03/1418 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

20/01/1420 January 2014 Annual return made up to 16 January 2014 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/01/1317 January 2013 Annual return made up to 16 January 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

14/02/1214 February 2012 Annual return made up to 16 January 2012 with full list of shareholders

View Document

31/05/1131 May 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/01/1124 January 2011 Annual return made up to 16 January 2011 with full list of shareholders

View Document

07/06/107 June 2010 DIRECTOR APPOINTED MR HOWARD JAMES DALE

View Document

07/06/107 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HOLDEN

View Document

13/04/1013 April 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

22/01/1022 January 2010 Annual return made up to 16 January 2010 with full list of shareholders

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN HOLDEN / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS RALPH SAWER / 22/01/2010

View Document

09/10/099 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

15/08/0915 August 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

03/07/093 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

23/01/0923 January 2009 SECRETARY'S CHANGE OF PARTICULARS / SHARON NEEDHAM / 06/06/2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 16/01/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED STEPHEN HOLDEN LOGGED FORM

View Document

13/05/0813 May 2008 DIRECTOR APPOINTED STEPHEN HOLDEN

View Document

21/01/0821 January 2008 RETURN MADE UP TO 16/01/08; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

24/01/0724 January 2007 RETURN MADE UP TO 16/01/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

27/07/0627 July 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05

View Document

19/01/0619 January 2006 RETURN MADE UP TO 16/01/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 REGISTERED OFFICE CHANGED ON 27/10/05 FROM: MARSH LANE RIVERSIDE INDUSTRIAL ESTATE BOSTON LINCS PE21 7ST

View Document

05/08/055 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04

View Document

21/01/0521 January 2005 SECRETARY RESIGNED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 16/01/05; FULL LIST OF MEMBERS

View Document

21/01/0521 January 2005 NEW SECRETARY APPOINTED

View Document

22/06/0422 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 16/01/04; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0316 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 RETURN MADE UP TO 16/01/03; FULL LIST OF MEMBERS

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

10/07/0210 July 2002 DIRECTOR RESIGNED

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01

View Document

06/03/026 March 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/01/0222 January 2002 RETURN MADE UP TO 16/01/02; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/01/0119 January 2001 RETURN MADE UP TO 16/01/01; FULL LIST OF MEMBERS

View Document

11/12/0011 December 2000 FORM 391

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

02/02/002 February 2000 RETURN MADE UP TO 26/01/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 S366A DISP HOLDING AGM 21/10/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98

View Document

05/02/995 February 1999 RETURN MADE UP TO 26/01/99; FULL LIST OF MEMBERS

View Document

28/07/9828 July 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 26/01/98; NO CHANGE OF MEMBERS

View Document

24/03/9724 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96

View Document

31/01/9731 January 1997 RETURN MADE UP TO 26/01/97; CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 9998 27/11/96

View Document

23/12/9623 December 1996 ADOPT MEM AND ARTS 27/11/96

View Document

28/04/9628 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95

View Document

18/04/9618 April 1996 £ NC 100/10000 25/03/96

View Document

18/04/9618 April 1996 NC INC ALREADY ADJUSTED 25/03/96

View Document

18/04/9618 April 1996 S80A AUTH TO ALLOT SEC 25/03/96

View Document

15/04/9615 April 1996 COMPANY NAME CHANGED GLENSIDE RIDING SURFACES (1990) LIMITED CERTIFICATE ISSUED ON 16/04/96

View Document

31/03/9631 March 1996 DIRECTOR RESIGNED

View Document

31/03/9631 March 1996 NEW DIRECTOR APPOINTED

View Document

31/01/9631 January 1996 RETURN MADE UP TO 26/01/96; FULL LIST OF MEMBERS

View Document

04/05/954 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

25/01/9525 January 1995 RETURN MADE UP TO 26/01/95; NO CHANGE OF MEMBERS

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

16/05/9416 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

08/02/948 February 1994 RETURN MADE UP TO 26/01/94; NO CHANGE OF MEMBERS

View Document

30/04/9330 April 1993 DIRECTOR RESIGNED

View Document

25/04/9325 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93 FROM: MARSH LANE RIVERSIDE INDUSTRIAL ESTATE BOSTON LINCS PE21 7ST

View Document

04/02/934 February 1993 REGISTERED OFFICE CHANGED ON 04/02/93

View Document

04/02/934 February 1993 RETURN MADE UP TO 26/01/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

07/02/927 February 1992 RETURN MADE UP TO 26/01/92; NO CHANGE OF MEMBERS

View Document

23/12/9123 December 1991 REGISTERED OFFICE CHANGED ON 23/12/91 FROM: MARSH LANE RIVERSIDE IND ESTATE BOSTON LINCS PE21 7ST

View Document

12/07/9112 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 NEW DIRECTOR APPOINTED

View Document

10/06/9110 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

05/04/915 April 1991 RETURN MADE UP TO 26/01/91; NO CHANGE OF MEMBERS

View Document

03/09/903 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

03/09/903 September 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

10/07/9010 July 1990 COMPANY NAME CHANGED QUAYSHELFCO 239 LIMITED CERTIFICATE ISSUED ON 11/07/90

View Document

27/09/8927 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/09/8927 September 1989 REGISTERED OFFICE CHANGED ON 27/09/89 FROM: NARROW QUAY HOUSE PRINCE STREET BRISTOL BS1 4PH

View Document

27/09/8927 September 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

19/10/8819 October 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8823 September 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/09/8823 September 1988 ALTER MEM AND ARTS 150988

View Document

28/07/8828 July 1988 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