FLOWTEK HDD (UK) LIMITED

Company Documents

DateDescription
25/06/1425 June 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

01/04/141 April 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 11/03/2014

View Document

25/03/1425 March 2014 NOTICE OF MOVE FROM ADMINISTRATION TO DISSOLUTION

View Document

23/10/1323 October 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

21/10/1321 October 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/09/2013

View Document

12/06/1312 June 2013 NOTICE OF DEEMED APPROVAL OF PROPOSALS

View Document

23/05/1323 May 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

23/05/1323 May 2013 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 10/05/2013

View Document

22/05/1322 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

24/04/1324 April 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/03/1328 March 2013 REGISTERED OFFICE CHANGED ON 28/03/2013 FROM
UNIT B RAILWAY COURT SANDAI STONES ROAD
KIRK SANDALL INDUSTRIAL ESTATE
DONCASTER
SOUTH YORKSHIRE
DN3 1QR

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/139 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/11/1228 November 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

11/10/1211 October 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 07/08/2012

View Document

11/10/1211 October 2012 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 99 CHURCH BALK EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2PR ENGLAND

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

17/08/1117 August 2011 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.PR100115

View Document

06/06/116 June 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/04/1023 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MARK PRESTON / 01/10/2009

View Document

23/04/1023 April 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/02/1025 February 2010 REGISTERED OFFICE CHANGED ON 25/02/2010 FROM 99 CHURCH BALK EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2PR UNITED KINGDOM

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

17/04/0917 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 LOCATION OF REGISTER OF MEMBERS

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED ANDREW JONES

View Document

17/04/0917 April 2009 REGISTERED OFFICE CHANGED ON 17/04/09 FROM: NORTHERN OFFICE 99 CHURCH BALK EDENTHORPE DONCASTER SOUTH YORKSHIRE DN3 2PR UNITED KINGDOM

View Document

17/04/0917 April 2009 DIRECTOR RESIGNED GARY DAVIES

View Document

17/04/0917 April 2009 LOCATION OF DEBENTURE REGISTER

View Document

07/04/097 April 2009 REGISTERED OFFICE CHANGED ON 07/04/09 FROM: FOREST PIPLINES LIMITED FOREST VALE INDUSTRIAL ESTATE FOREST VALE ROAD CINDERFORD GLOUCESTERSHIRE GL14 2PH UNITED KINGDOM

View Document

24/07/0824 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

11/03/0811 March 2008 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