SPX FLOW TECHNOLOGY LIMITED

Company Documents

DateDescription
25/04/1925 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, NO UPDATES

View Document

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY SMELTSER

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/09/1826 September 2018 SOLVENCY STATEMENT DATED 24/09/18

View Document

26/09/1826 September 2018 REDUCE ISSUED CAPITAL 24/09/2018

View Document

26/09/1826 September 2018 26/09/18 STATEMENT OF CAPITAL GBP 1

View Document

26/09/1826 September 2018 STATEMENT BY DIRECTORS

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 12/04/18, NO UPDATES

View Document

04/04/184 April 2018 REGISTERED OFFICE CHANGED ON 04/04/2018 FROM IRONSTONE WAY BRIXWORTH NORTHAMPTON NORTHAMPTONSHIRE NN6 9UD

View Document

07/11/177 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

20/04/1720 April 2017 CONFIRMATION STATEMENT MADE ON 12/04/17, WITH UPDATES

View Document

02/11/162 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/04/1620 April 2016 Annual return made up to 12 April 2016 with full list of shareholders

View Document

06/11/156 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 26/09/2015

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/10/158 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL REILLY

View Document

08/10/158 October 2015 DIRECTOR APPOINTED JAIME MANSON EASLEY

View Document

17/08/1517 August 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY FISHER

View Document

06/05/156 May 2015 Annual return made up to 12 April 2015 with full list of shareholders

View Document

23/04/1523 April 2015 APPOINTMENT TERMINATED, DIRECTOR KEVIN LILLY

View Document

23/04/1523 April 2015 DIRECTOR APPOINTED STEPHEN TSORIS

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/05/142 May 2014 Annual return made up to 12 April 2014 with full list of shareholders

View Document

29/04/1429 April 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

29/04/1429 April 2014 SAIL ADDRESS CREATED

View Document

02/10/132 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/04/1326 April 2013 Annual return made up to 12 April 2013 with full list of shareholders

View Document

23/01/1323 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RISELEY

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 14/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY WADE SMELTSER / 06/08/2012

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW REILLY / 14/01/2013

View Document

17/01/1317 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN LUCIUS LILLY / 14/01/2013

View Document

18/10/1218 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/09/123 September 2012 CORPORATE SECRETARY APPOINTED EVERSECRETARY LIMITED

View Document

07/06/127 June 2012 DIRECTOR APPOINTED JEREMY WADE SMELTSER

View Document

07/06/127 June 2012 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'LEARY

View Document

12/04/1212 April 2012 Annual return made up to 12 April 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY ALAN LANGLEY

View Document

30/01/1230 January 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN LANGLEY

View Document

11/05/1111 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/04/1118 April 2011 Annual return made up to 12 April 2011 with full list of shareholders

View Document

10/12/1010 December 2010 COMPANY NAME CHANGED SPX PROCESS EQUIPMENT LIMITED CERTIFICATE ISSUED ON 10/12/10

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 Annual return made up to 12 April 2010 with full list of shareholders

View Document

31/10/0931 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/05/098 May 2009 RETURN MADE UP TO 12/04/09; FULL LIST OF MEMBERS

View Document

27/12/0827 December 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/04/0816 April 2008 RETURN MADE UP TO 12/04/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

02/01/082 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

10/05/0710 May 2007 RETURN MADE UP TO 12/04/07; FULL LIST OF MEMBERS

View Document

01/05/071 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/05/0622 May 2006 RETURN MADE UP TO 12/04/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 DIRECTOR RESIGNED

View Document

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0518 May 2005 NEW DIRECTOR APPOINTED

View Document

18/05/0518 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0518 May 2005 DIRECTOR RESIGNED

View Document

22/04/0522 April 2005 RETURN MADE UP TO 12/04/05; FULL LIST OF MEMBERS

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

04/11/044 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

06/10/046 October 2004 REGISTERED OFFICE CHANGED ON 06/10/04 FROM: SCALDWELL ROAD BRIXWORTH NORTHAMPTONSHIRE NN6 9UD

View Document

14/06/0414 June 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

28/04/0428 April 2004 NEW DIRECTOR APPOINTED

View Document

28/04/0428 April 2004 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

12/03/0412 March 2004 COMPANY NAME CHANGED BRAN + LUEBBE LIMITED CERTIFICATE ISSUED ON 12/03/04

View Document

01/11/021 November 2002 ACC. REF. DATE EXTENDED FROM 30/11/02 TO 31/12/02

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

04/08/024 August 2002 FULL ACCOUNTS MADE UP TO 30/11/01

View Document

29/05/0229 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

03/01/023 January 2002 NC INC ALREADY ADJUSTED 17/12/01

View Document

28/12/0128 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/12/0128 December 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/12/0128 December 2001 NC INC ALREADY ADJUSTED 17/12/01

View Document

28/12/0128 December 2001 S80A AUTH TO ALLOT SEC 17/12/01

View Document

28/12/0128 December 2001 £ NC 200000/500000 17/12

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0119 October 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

11/06/0111 June 2001 NEW DIRECTOR APPOINTED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

11/06/0111 June 2001 DIRECTOR RESIGNED

View Document

05/06/015 June 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

01/11/001 November 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

06/12/996 December 1999 ACC. REF. DATE SHORTENED FROM 31/12/99 TO 30/11/99

View Document

13/10/9913 October 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9920 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/09/997 September 1999 RETURN MADE UP TO 28/04/99; NO CHANGE OF MEMBERS

View Document

05/02/995 February 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/12/988 December 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9814 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

03/06/963 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

03/06/963 June 1996 RETURN MADE UP TO 28/04/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/05/953 May 1995 RETURN MADE UP TO 28/04/95; NO CHANGE 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

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

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

15/06/9415 June 1994 RETURN MADE UP TO 28/04/94; FULL LIST OF MEMBERS

View Document

15/12/9315 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/10/9318 October 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/10/9313 October 1993 NC INC ALREADY ADJUSTED 01/09/93

View Document

13/10/9313 October 1993 REGISTERED OFFICE CHANGED ON 13/10/93 FROM: 75 KING WILLIAM STREET LONDON EC4N 7HA

View Document

13/10/9313 October 1993 £ NC 100/200000 01/09

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW SECRETARY APPOINTED

View Document

12/10/9312 October 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9312 October 1993 NEW DIRECTOR APPOINTED

View Document

07/10/937 October 1993 COMPANY NAME CHANGED 760TH SHELF TRADING COMPANY LIMI TED CERTIFICATE ISSUED ON 08/10/93

View Document

07/10/937 October 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 07/10/93

View Document

16/09/9316 September 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/06/9322 June 1993 NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9315 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/06/9315 June 1993 REGISTERED OFFICE CHANGED ON 15/06/93 FROM: 21 HOLBORN VIADUCT LONDON. EC1A 2DY.

View Document

15/06/9315 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9328 April 1993 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