SMITH FLOW CONTROL LIMITED

Company Documents

DateDescription
01/07/251 July 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

15/04/2515 April 2025 First Gazette notice for voluntary strike-off

View Document

31/03/2531 March 2025 Application to strike the company off the register

View Document

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document

29/11/2329 November 2023 Accounts for a dormant company made up to 2023-03-31

View Document

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Memorandum and Articles of Association

View Document

21/02/2321 February 2023 Resolutions

View Document

20/02/2320 February 2023 Statement of company's objects

View Document

10/02/2310 February 2023 Termination of appointment of Marc Arthur Ronchetti as a director on 2023-01-16

View Document

07/02/237 February 2023 Appointment of Mr Stephen William Lawrence Gunning as a director on 2023-01-16

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

19/10/2219 October 2022 Accounts for a dormant company made up to 2022-03-31

View Document

16/05/2216 May 2022 Director's details changed for Mr Marc Arthur Ronchetti on 2022-05-13

View Document

25/11/2125 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

04/11/214 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

22/12/1422 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/03/14

View Document

24/10/1424 October 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 30/03/13

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN LAVELLE / 26/11/2013

View Document

26/11/1326 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL TREDWAY CHESNEY / 26/11/2013

View Document

26/11/1326 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROL TREDWAY CHESNEY / 26/11/2013

View Document

24/10/1224 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

21/08/1221 August 2012 REGISTERED OFFICE CHANGED ON 21/08/2012 FROM C/O TRITECH INTERNATIONAL LTD TRITECH INTERNATIONAL LTD MORECAMBE ROAD ULVERSTON CUMBRIA LA12 0BH UNITED KINGDOM

View Document

17/08/1217 August 2012 DIRECTOR APPOINTED MRS CAROL TREDWAY CHESNEY

View Document

17/08/1217 August 2012 SECRETARY APPOINTED MRS CAROL TREDWAY CHESNEY

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BESWICK

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE MCCLOY

View Document

17/08/1217 August 2012 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MCCLOY

View Document

31/07/1231 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

25/10/1125 October 2011 REGISTERED OFFICE CHANGED ON 25/10/2011 FROM SYSTEM TECHNOLOGIES MORECAMBE ROAD ULVERSTON CUMBRIA LA12 0BH

View Document

25/10/1125 October 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

02/09/112 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 02/04/11

View Document

04/05/114 May 2011 APPOINTMENT TERMINATED, DIRECTOR ALLAN STAMPER

View Document

04/05/114 May 2011 DIRECTOR APPOINTED MR MARK STEPHEN LAVELLE

View Document

15/03/1115 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/10

View Document

20/10/1020 October 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN STAMPER / 18/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON BESWICK / 18/10/2009

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MCCLOY / 18/10/2009

View Document

03/11/093 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

22/10/0922 October 2009 DIRECTOR APPOINTED MRS JACQUELINE MCCLOY

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY SIMON BESWICK

View Document

22/10/0922 October 2009 SECRETARY APPOINTED MRS JACQUELINE MCCLOY

View Document

12/10/0912 October 2009 FULL ACCOUNTS MADE UP TO 28/03/09

View Document

05/08/095 August 2009 SECRETARY RESIGNED MARCUS CARDEW

View Document

05/08/095 August 2009 DIRECTOR RESIGNED COLIN HUGHES

View Document

17/12/0817 December 2008 RETURN MADE UP TO 18/10/08; NO CHANGE OF MEMBERS

View Document

11/12/0811 December 2008 FULL ACCOUNTS MADE UP TO 29/03/08

View Document

10/12/0810 December 2008 DIRECTOR AND SECRETARY APPOINTED SIMON BESWICK

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED MARCUS CARDEW

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED COLIN BERNARD HUGHES

View Document

10/12/0810 December 2008 DIRECTOR RESIGNED JONATHAN TREPTE

View Document

10/12/0810 December 2008 DIRECTOR APPOINTED ALLAN STAMPER

View Document

04/08/084 August 2008 31/03/07 TOTAL EXEMPTION FULL

View Document

23/07/0823 July 2008 DIRECTOR RESIGNED CAROL CHESNEY

View Document

16/11/0716 November 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR RESIGNED

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0724 August 2007 RETURN MADE UP TO 18/10/06; NO CHANGE OF MEMBERS

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0621 December 2006 NEW DIRECTOR APPOINTED

View Document

20/12/0620 December 2006 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 AUDITOR'S RESIGNATION

View Document

05/12/065 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/12/058 December 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/12/058 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

26/10/0426 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

22/10/0422 October 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

10/10/0310 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

25/10/0225 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

28/08/0228 August 2002 REGISTERED OFFICE CHANGED ON 28/08/02 FROM: LIGHTBURN TRADING ESTATE LIGHTBURN ROAD ULVERSTON CUMBRIA LA12 7NE

View Document

26/10/0126 October 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

09/05/019 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/11/006 November 2000 RETURN MADE UP TO 30/10/00; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

29/10/9929 October 1999 RETURN MADE UP TO 30/10/99; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

25/11/9825 November 1998 RETURN MADE UP TO 30/10/98; NO CHANGE OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

27/01/9827 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/972 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

26/10/9726 October 1997 RETURN MADE UP TO 30/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 30/10/96; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 26/10/97

View Document

22/10/9622 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

23/10/9523 October 1995 RETURN MADE UP TO 30/10/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/10/9431 October 1994 RETURN MADE UP TO 30/10/94; NO CHANGE OF MEMBERS

View Document

30/10/9430 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

01/11/931 November 1993 RETURN MADE UP TO 30/10/93; FULL LIST OF MEMBERS

View Document

01/11/931 November 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

27/10/9327 October 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

27/11/9227 November 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/10/9226 October 1992 RETURN MADE UP TO 30/10/92; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 RETURN MADE UP TO 31/10/91; NO CHANGE OF MEMBERS

View Document

13/12/9113 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/11/908 November 1990 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

02/11/902 November 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

14/02/9014 February 1990 RETURN MADE UP TO 10/10/89; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/02/9014 February 1990 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

09/11/889 November 1988 RETURN MADE UP TO 22/08/88; NO CHANGE OF MEMBERS

View Document

02/12/872 December 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

02/12/872 December 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

06/03/876 March 1987 REGISTERED OFFICE CHANGED ON 06/03/87 FROM: G OFFICE CHANGED 06/03/87 CONISTON HOUSE NEW MARKET STREET ULVERSTON CUMBRIA LA12 7HN

View Document

18/08/8618 August 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/08/8618 August 1986 REGISTERED OFFICE CHANGED ON 18/08/86 FROM: G OFFICE CHANGED 18/08/86 MEZZANINE FLOOR 15 LINCOLN'S INN FIELDS LONDON WC2A 3ED

View Document

19/06/8619 June 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

27/11/8527 November 1985 MEMORANDUM 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