BROADY NAVAL FLOW CONTROL LIMITED

Company Documents

DateDescription
17/05/1117 May 2011 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/02/111 February 2011 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/01/1117 January 2011 APPLICATION FOR STRIKING-OFF

View Document

11/01/1111 January 2011 11/01/11 STATEMENT OF CAPITAL GBP 1

View Document

07/01/117 January 2011 REDUCE ISSUED CAPITAL 21/12/2010

View Document

07/01/117 January 2011 STATEMENT BY DIRECTORS

View Document

07/01/117 January 2011 SOLVENCY STATEMENT DATED 21/12/10

View Document

11/11/1011 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

04/11/104 November 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED ANTHONY WENMAN ELLIS

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED SALVATORE RUGGERI

View Document

20/07/1020 July 2010 DIRECTOR APPOINTED MASSIMILIANO RUGGERI

View Document

16/07/1016 July 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY DERRICK

View Document

09/07/109 July 2010 AUDITOR'S RESIGNATION

View Document

01/07/101 July 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

27/05/1027 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

29/07/0929 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

11/08/0811 August 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

12/06/0812 June 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

06/07/076 July 2007 RETURN MADE UP TO 16/05/07; NO CHANGE OF MEMBERS

View Document

15/12/0615 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

28/11/0628 November 2006 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0631 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

02/06/052 June 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0421 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

24/05/0424 May 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/02

View Document

22/07/0222 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

07/03/027 March 2002 COMPANY NAME CHANGED WILLIAM BROADY & SON LIMITED CERTIFICATE ISSUED ON 07/03/02; RESOLUTION PASSED ON 04/03/02

View Document

21/09/0121 September 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/01

View Document

30/05/0130 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

15/12/0015 December 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/00

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

03/08/003 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/003 August 2000 ALTER ARTICLES 27/07/00 ALTER MEMORANDUM 27/07/00

View Document

03/08/003 August 2000 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/003 August 2000 DIRECTOR RESIGNED

View Document

02/08/002 August 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0027 July 2000 DIRECTOR RESIGNED

View Document

31/05/0031 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/99

View Document

30/06/9930 June 1999 NEW SECRETARY APPOINTED

View Document

30/06/9930 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/05/9926 May 1999 RETURN MADE UP TO 16/05/99; NO CHANGE OF MEMBERS

View Document

01/02/991 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

18/05/9818 May 1998 RETURN MADE UP TO 16/05/98; FULL LIST OF MEMBERS

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

27/05/9727 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/05/9623 May 1996 RETURN MADE UP TO 16/05/96; NO CHANGE OF MEMBERS

View Document

30/01/9630 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

25/05/9525 May 1995 RETURN MADE UP TO 16/05/95; FULL LIST OF MEMBERS

View Document

06/02/956 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 RETURN MADE UP TO 16/05/94; NO CHANGE OF MEMBERS

View Document

31/05/9431 May 1994

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

03/06/933 June 1993

View Document

03/06/933 June 1993 RETURN MADE UP TO 16/05/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/06/9221 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992 RETURN MADE UP TO 16/05/92; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9221 June 1992

View Document

13/03/9213 March 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/06/9124 June 1991 RETURN MADE UP TO 16/05/91; CHANGE OF MEMBERS

View Document

24/06/9124 June 1991

View Document

29/04/9129 April 1991 GROUP ACCOUNTS FOR SMALL CO. MADE UP TO 31/03/90

View Document

10/10/9010 October 1990 FULL GROUP ACCOUNTS MADE UP TO 31/03/89

View Document

17/08/9017 August 1990

View Document

17/08/9017 August 1990 RETURN MADE UP TO 16/05/90; FULL LIST OF MEMBERS

View Document

14/08/9014 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/08/9013 August 1990

View Document

13/08/9013 August 1990

View Document

06/08/906 August 1990

View Document

04/06/904 June 1990

View Document

04/06/904 June 1990 NEW DIRECTOR APPOINTED

View Document

21/05/9021 May 1990 COMPANY NAME CHANGED BROADY HOLDINGS LIMITED CERTIFICATE ISSUED ON 22/05/90

View Document

15/05/9015 May 1990 � NC 100/200000 02/05/90

View Document

15/05/9015 May 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9015 May 1990 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 02/05/90

View Document

18/01/9018 January 1990 RETURN MADE UP TO 01/08/89; FULL LIST OF MEMBERS

View Document

09/09/889 September 1988 REGISTERED OFFICE CHANGED ON 09/09/88 FROM: G OFFICE CHANGED 09/09/88 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

09/09/889 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/02/8829 February 1988 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