FLOTEC LIMITED

Company Documents

DateDescription
29/08/0029 August 2000 STRUCK OFF AND DISSOLVED

View Document

09/05/009 May 2000 FIRST GAZETTE

View Document

29/11/9929 November 1999 DIRECTOR RESIGNED

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/98

View Document

12/05/9812 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/05/9812 May 1998 REGISTERED OFFICE CHANGED ON 12/05/98 FROM:
WOODLANDS GRANGE
WOODLANDS LANE
ALMONDSBURY
BRISTOL. BS12 4JY

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

24/03/9824 March 1998 RETURN MADE UP TO 25/01/98; NO CHANGE OF MEMBERS

View Document

15/12/9715 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/97

View Document

03/10/973 October 1997 DIRECTOR RESIGNED

View Document

13/05/9713 May 1997 DIRECTOR RESIGNED

View Document

26/02/9726 February 1997 RETURN MADE UP TO 25/01/97; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/96

View Document

01/03/961 March 1996 EXEMPTION FROM APPOINTING AUDITORS 09/02/96

View Document

16/02/9616 February 1996 RETURN MADE UP TO 25/01/96; FULL LIST OF MEMBERS

View Document

27/12/9527 December 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

02/03/952 March 1995 RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS

View Document

03/01/953 January 1995 ACCOUNTING REF. DATE EXT FROM 31/12 TO 28/02

View Document

13/12/9413 December 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/10/9420 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/10/9418 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/08/944 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/02/9428 February 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 RETURN MADE UP TO 25/01/94; FULL LIST OF MEMBERS

View Document

12/02/9412 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/02/9412 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/02/949 February 1994 DIRECTOR RESIGNED

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

02/04/932 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/02/9324 February 1993 RETURN MADE UP TO 25/01/93; NO CHANGE OF MEMBERS

View Document

24/02/9324 February 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 NEW DIRECTOR APPOINTED

View Document

14/01/9314 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/01/9314 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 ALTER MEM AND ARTS 30/11/92

View Document

30/10/9230 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

11/08/9211 August 1992 DIRECTOR RESIGNED

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/06/9230 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED
PETROCON FLOTEC LIMITED
CERTIFICATE ISSUED ON 29/05/92

View Document

25/04/9225 April 1992 NEW DIRECTOR APPOINTED

View Document

03/03/923 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

27/02/9227 February 1992 RETURN MADE UP TO 25/01/92; FULL LIST OF MEMBERS

View Document

11/02/9211 February 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 REGISTERED OFFICE CHANGED ON 20/01/92 FROM:
PETROCON HOUSE
ROSEMOUNT AVENUE
WEST BYFLEET
SURREY KT14 6LB

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED

View Document

12/02/9112 February 1991 RETURN MADE UP TO 25/01/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 REGISTERED OFFICE CHANGED ON 29/01/91 FROM:
MILDENHALL INDUSTRIAL ESTATE
MILDENHALL
BURY ST.EDMUNDS
WEST SUFFOLK

View Document

15/01/9115 January 1991 DIRECTOR RESIGNED

View Document

08/01/918 January 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/06/9012 June 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

07/12/897 December 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

23/05/8923 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/05/8920 May 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/898 March 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

28/02/8928 February 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

24/03/8824 March 1988 NEW DIRECTOR APPOINTED

View Document

18/02/8818 February 1988 RETURN MADE UP TO 14/01/88; FULL LIST OF MEMBERS

View Document

09/02/889 February 1988 NEW DIRECTOR APPOINTED

View Document

05/09/875 September 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/07/8714 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/06/8726 June 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/8716 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/12/8630 December 1986 RETURN MADE UP TO 05/12/86; FULL LIST OF MEMBERS

View Document

31/10/8631 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

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