PALL FILTRATION AND SEPARATIONS LIMITED

Company Documents

DateDescription
29/07/1429 July 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

29/07/1429 July 2014 SPECIAL RESOLUTION TO WIND UP

View Document

29/07/1429 July 2014 DECLARATION OF SOLVENCY

View Document

01/05/141 May 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

12/11/1312 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

08/05/138 May 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

18/02/1318 February 2013 DIRECTOR APPOINTED MR MATTHEW PAUL AYRES

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR IAN HARRIS

View Document

23/11/1223 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

03/05/123 May 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

05/04/125 April 2012 SECRETARY'S CHANGE OF PARTICULARS / CHRISTINA ELLEN MUNSLOW / 05/04/2012

View Document

05/04/125 April 2012 REGISTERED OFFICE CHANGED ON 05/04/2012 FROM EUROPA HOUSE HAVANT STREET PORTSMOUTH HAMPSHIRE PO1 3PD

View Document

05/04/125 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR HUW FRANK CHAPMAN / 05/04/2012

View Document

03/04/123 April 2012 DIRECTOR APPOINTED MR IAN CHARLES HARRIS

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

25/07/1125 July 2011 REDUCE ISSUED CAPITAL 25/07/2011

View Document

25/07/1125 July 2011 SOLVENCY STATEMENT DATED 25/07/11

View Document

25/07/1125 July 2011 25/07/11 STATEMENT OF CAPITAL GBP 1000

View Document

25/07/1125 July 2011 STATEMENT BY DIRECTORS

View Document

03/05/113 May 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

28/01/1128 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/04/1022 April 2010 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

07/01/107 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUW FRANK CHAPMAN / 05/01/2010

View Document

07/01/107 January 2010 Annual return made up to 10 November 2009 with full list of shareholders

View Document

31/07/0931 July 2009 APPOINTMENT TERMINATED DIRECTOR ALAN TREWHELA

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/07/08

View Document

02/12/082 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 FULL ACCOUNTS MADE UP TO 31/07/07

View Document

01/12/071 December 2007 RETURN MADE UP TO 10/11/07; NO CHANGE OF MEMBERS

View Document

17/05/0717 May 2007 FULL ACCOUNTS MADE UP TO 31/07/06

View Document

14/04/0714 April 2007 NEW SECRETARY APPOINTED

View Document

14/04/0714 April 2007 SECRETARY RESIGNED

View Document

25/03/0725 March 2007 NEW DIRECTOR APPOINTED

View Document

25/03/0725 March 2007 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 DIRECTOR RESIGNED

View Document

10/03/0610 March 2006 NEW DIRECTOR APPOINTED

View Document

27/01/0627 January 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

22/11/0522 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

08/04/058 April 2005 RE ACCOUNTS 24/03/05

View Document

21/12/0421 December 2004 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

18/11/0418 November 2004 RETURN MADE UP TO 10/11/04; FULL LIST OF MEMBERS

View Document

28/05/0428 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

07/04/047 April 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02

View Document

05/12/035 December 2003 RETURN MADE UP TO 26/11/03; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 AUDITOR'S RESIGNATION

View Document

30/06/0330 June 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

13/05/0313 May 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

02/12/022 December 2002 RETURN MADE UP TO 26/11/02; FULL LIST OF MEMBERS

View Document

16/10/0216 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

14/08/0214 August 2002 AUDITOR'S RESIGNATION

View Document

19/06/0219 June 2002 DIRECTOR RESIGNED

View Document

06/06/026 June 2002 DIRECTOR RESIGNED

View Document

31/05/0231 May 2002 DIRECTOR RESIGNED

View Document

28/05/0228 May 2002 REGISTERED OFFICE CHANGED ON 28/05/02 FROM: G OFFICE CHANGED 28/05/02 MILL MANAGERS HOUSE,CROMFORD MIL MILL ROAD, CROMFORD MATLOCK DERBYSHIRE DE4 3RQ

View Document

28/05/0228 May 2002 ACC. REF. DATE SHORTENED FROM 31/12/02 TO 31/07/02

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 SECRETARY RESIGNED

View Document

23/05/0223 May 2002 NEW SECRETARY APPOINTED

View Document

23/05/0223 May 2002 NEW DIRECTOR APPOINTED

View Document

16/05/0216 May 2002 COMPANY NAME CHANGED USF FILTRATION AND SEPARATIONS L IMITED CERTIFICATE ISSUED ON 16/05/02

View Document

11/03/0211 March 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/01/0230 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS; AMEND

View Document

17/01/0217 January 2002 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS; AMEND

View Document

28/12/0128 December 2001 RETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 NC INC ALREADY ADJUSTED 21/03/97

View Document

01/11/011 November 2001 NC DEC ALREADY ADJUSTED 21/03/97

View Document

29/10/0129 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

09/10/019 October 2001 SHARES AGREEMENT OTC

View Document

07/02/017 February 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

02/01/012 January 2001 RETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS

View Document

02/11/002 November 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

05/06/005 June 2000 RETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS

View Document

18/04/0018 April 2000 REGISTERED OFFICE CHANGED ON 18/04/00 FROM: G OFFICE CHANGED 18/04/00 HAARLEM MILL DERBY ROAD,WIRKSWORTH DERBYSHIRE DE4 4BG

View Document

05/02/005 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/01/0031 January 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

05/01/005 January 2000 AUDITOR'S RESIGNATION

View Document

15/11/9915 November 1999 DIRECTOR RESIGNED

View Document

30/09/9930 September 1999 SECRETARY RESIGNED

View Document

30/09/9930 September 1999 NEW SECRETARY APPOINTED

View Document

02/08/992 August 1999 ACC. REF. DATE SHORTENED FROM 31/03/00 TO 31/12/99

View Document

02/02/992 February 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 NEW DIRECTOR APPOINTED

View Document

15/01/9915 January 1999 DIRECTOR RESIGNED

View Document

09/12/989 December 1998 RETURN MADE UP TO 29/11/98; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 COMPANY NAME CHANGED MEMTEC EUROPE LIMITED CERTIFICATE ISSUED ON 05/11/98

View Document

22/04/9822 April 1998 NEW DIRECTOR APPOINTED

View Document

30/03/9830 March 1998 NEW SECRETARY APPOINTED

View Document

17/03/9817 March 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

29/01/9829 January 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

22/01/9822 January 1998 AUDITOR'S RESIGNATION

View Document

22/01/9822 January 1998 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/03/98

View Document

04/12/974 December 1997 RETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS

View Document

02/10/972 October 1997 NEW SECRETARY APPOINTED

View Document

17/09/9717 September 1997 SECRETARY RESIGNED

View Document

28/06/9728 June 1997 NC INC ALREADY ADJUSTED 21/03/97

View Document

20/05/9720 May 1997 S252 DISP LAYING ACC 14/03/97

View Document

20/05/9720 May 1997 S386 DISP APP AUDS 14/03/97

View Document

20/05/9720 May 1997 S366A DISP HOLDING AGM 14/03/97

View Document

02/05/972 May 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/04/9724 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9723 April 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 NEW DIRECTOR APPOINTED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

15/04/9715 April 1997 DIRECTOR RESIGNED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/08/9621 August 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/05/962 May 1996 FULL GROUP ACCOUNTS MADE UP TO 30/06/95

View Document

27/12/9527 December 1995 RETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS

View Document

12/07/9512 July 1995 DIRECTOR RESIGNED

View Document

22/06/9522 June 1995 FULL GROUP ACCOUNTS MADE UP TO 30/06/94

View Document

13/02/9513 February 1995 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/02/9513 February 1995 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

13/02/9513 February 1995 RETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

19/09/9419 September 1994 NEW DIRECTOR APPOINTED

View Document

19/09/9419 September 1994 NEW SECRETARY APPOINTED

View Document

16/09/9416 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9415 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/08/9411 August 1994 DIRECTOR RESIGNED

View Document

08/08/948 August 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/08/948 August 1994 ADOPT MEM AND ARTS 29/07/94

View Document

17/05/9417 May 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/05/9417 May 1994 ALTER MEM AND ARTS 09/05/94

View Document

11/04/9411 April 1994 FULL GROUP ACCOUNTS MADE UP TO 30/06/93

View Document

16/02/9416 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/9416 February 1994 RETURN MADE UP TO 29/11/93; FULL LIST OF MEMBERS

View Document

13/05/9313 May 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/05/9313 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 29/01/93

View Document

22/01/9322 January 1993 FULL GROUP ACCOUNTS MADE UP TO 30/06/92

View Document

08/01/938 January 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/12/927 December 1992 RETURN MADE UP TO 29/11/92; FULL LIST OF MEMBERS

View Document

07/12/927 December 1992 REGISTERED OFFICE CHANGED ON 07/12/92

View Document

15/07/9215 July 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

01/05/921 May 1992 RETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS

View Document

03/02/923 February 1992 FULL GROUP ACCOUNTS MADE UP TO 30/06/91

View Document

24/01/9224 January 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/01/9223 January 1992 REGISTERED OFFICE CHANGED ON 23/01/92 FROM: G OFFICE CHANGED 23/01/92 37/38 HALIFAX ROAD THE METROPOLITAN CENTRE GREENFORD MIDDLESEX UB6 8XU

View Document

03/10/913 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/09/9127 September 1991 NEW DIRECTOR APPOINTED

View Document

07/05/917 May 1991 FULL GROUP ACCOUNTS MADE UP TO 30/06/90

View Document

03/03/913 March 1991 REGISTERED OFFICE CHANGED ON 03/03/91 FROM: G OFFICE CHANGED 03/03/91 ALDWYCH HOUSE ALDWYCH LONDON WC2B 4JB

View Document

11/01/9111 January 1991 RETURN MADE UP TO 01/12/90; BULK LIST AVAILABLE SEPARATELY

View Document

13/12/9013 December 1990 DISAPPLICATION OF PRE-EMPTION RIGHTS 08/10/90

View Document

10/12/9010 December 1990 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/12/9010 December 1990 NEW SECRETARY APPOINTED

View Document

08/05/908 May 1990 RETURN MADE UP TO 29/11/89; BULK LIST AVAILABLE SEPARATELY

View Document

20/04/9020 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

28/07/8928 July 1989 LOCATION OF REGISTER OF MEMBERS

View Document

15/06/8915 June 1989 VARYING SHARE RIGHTS AND NAMES 09/11/88

View Document

15/06/8915 June 1989 VARYING SHARE RIGHTS AND NAMES 09/11/88

View Document

13/06/8913 June 1989 ALTER MEM AND ARTS 060289

View Document

13/06/8913 June 1989 FULL GROUP ACCOUNTS MADE UP TO 30/06/88

View Document

13/06/8913 June 1989 RETURN MADE UP TO 29/11/88; FULL LIST OF MEMBERS

View Document

24/02/8924 February 1989 NEW DIRECTOR APPOINTED

View Document

07/12/887 December 1988 NEW DIRECTOR APPOINTED

View Document

29/11/8829 November 1988 COMMISSION PAYABLE RELATING TO SHARES

View Document

29/11/8829 November 1988 COMMISSION PAYABLE RELATING TO SHARES

View Document

15/09/8815 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/08/885 August 1988 ALTER MEM AND ARTS 270688

View Document

05/08/885 August 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

22/07/8822 July 1988 RETURN MADE UP TO 16/11/87; FULL LIST OF MEMBERS

View Document

21/03/8821 March 1988 ADOPT MEM AND ARTS 021187

View Document

14/03/8814 March 1988 � NC 510000/100510000 02

View Document

14/03/8814 March 1988 ADOPT SHARE OP SCHEME 02/11/87

View Document

14/03/8814 March 1988 RE SHARE OP SCHEME 02/11/87

View Document

14/03/8814 March 1988 NC INC ALREADY ADJUSTED

View Document

07/02/887 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

22/04/8722 April 1987 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 30/06

View Document

06/04/876 April 1987 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/06

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/04/871 April 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/8620 December 1986 NEW DIRECTOR APPOINTED

View Document

18/12/8618 December 1986 COMPANY NAME CHANGED C.T. MONK LIMITED CERTIFICATE ISSUED ON 18/12/86

View Document

21/11/8621 November 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/11/8621 November 1986 REGISTERED OFFICE CHANGED ON 21/11/86 FROM: G OFFICE CHANGED 21/11/86 16 BEDFORD STREET LONDON

View Document

03/11/863 November 1986 ALT MEM AND ARTS

View Document

28/10/8628 October 1986 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

17/10/8617 October 1986 COMPANY NAME CHANGED VAPTRON LIMITED CERTIFICATE ISSUED ON 17/10/86

View Document

17/10/8617 October 1986 REGISTERED OFFICE CHANGED ON 17/10/86 FROM: G OFFICE CHANGED 17/10/86 4 BISHOPS AVENUE NORTHWOOD MIDDLESEX HA6 3DG

View Document

02/10/862 October 1986 CERTIFICATE OF INCORPORATION

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