FCX FLOW CONTROL LIMITED

Company Documents

DateDescription
10/09/1910 September 2019 ORDER OF COURT - RESTORATION

View Document

09/04/029 April 2002 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

18/12/0118 December 2001 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/11/015 November 2001 APPLICATION FOR STRIKING-OFF

View Document

15/10/0115 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

01/03/011 March 2001 COMPANY NAME CHANGED BESTOBELL VALVES LIMITED CERTIFICATE ISSUED ON 01/03/01

View Document

12/01/0112 January 2001 RETURN MADE UP TO 01/01/01; FULL LIST OF MEMBERS

View Document

10/01/0110 January 2001 NEW SECRETARY APPOINTED

View Document

02/01/012 January 2001 SECRETARY RESIGNED

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

14/01/0014 January 2000 RETURN MADE UP TO 01/01/00; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/10/995 October 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 NEW SECRETARY APPOINTED

View Document

22/01/9922 January 1999 RETURN MADE UP TO 01/01/99; FULL LIST OF MEMBERS

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 REGISTERED OFFICE CHANGED ON 06/01/99 FROM: PRESIDENT PARK PRESIDENT WAY SHEFFIELD S4 7UR

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

06/01/996 January 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/10/98

View Document

22/12/9822 December 1998 NC INC ALREADY ADJUSTED 01/10/98

View Document

22/12/9822 December 1998 £ NC 1000000/3000000 01/10/98

View Document

26/10/9826 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

21/09/9821 September 1998 RETURN MADE UP TO 27/06/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/10/9730 October 1997 REGISTERED OFFICE CHANGED ON 30/10/97 FROM: GREASBROUGH ROAD ROTHERHAM SOUTH YORKSHIRE S60 1RE

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

03/07/973 July 1997 RETURN MADE UP TO 27/06/97; FULL LIST OF MEMBERS

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

19/03/9719 March 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

02/02/972 February 1997 LOCATION OF DEBENTURE REGISTER

View Document

02/02/972 February 1997 LOCATION OF REGISTER OF MEMBERS

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

28/01/9728 January 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 DIRECTOR RESIGNED

View Document

22/12/9622 December 1996 NEW DIRECTOR APPOINTED

View Document

16/12/9616 December 1996 NEW SECRETARY APPOINTED

View Document

16/12/9616 December 1996 SECRETARY RESIGNED

View Document

16/12/9616 December 1996 DIRECTOR RESIGNED

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

13/10/9613 October 1996 AUDITOR'S RESIGNATION

View Document

11/10/9611 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

17/09/9617 September 1996 AUDITOR'S RESIGNATION

View Document

15/08/9615 August 1996 NC INC ALREADY ADJUSTED 05/08/96

View Document

15/08/9615 August 1996 £ NC 1000/1000000 05/0

View Document

24/07/9624 July 1996 RETURN MADE UP TO 27/06/96; FULL LIST OF MEMBERS

View Document

22/03/9622 March 1996 SECRETARY RESIGNED

View Document

23/02/9623 February 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

23/02/9623 February 1996 NEW DIRECTOR APPOINTED

View Document

30/10/9530 October 1995 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/9530 October 1995 REGISTERED OFFICE CHANGED ON 30/10/95 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

30/10/9530 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

30/10/9530 October 1995 DIRECTOR RESIGNED

View Document

27/10/9527 October 1995 NEW DIRECTOR APPOINTED

View Document

27/10/9527 October 1995 NEW SECRETARY APPOINTED

View Document

25/10/9525 October 1995 NEW DIRECTOR APPOINTED

View Document

13/10/9513 October 1995 COMPANY NAME CHANGED DE FACTO 422 LIMITED CERTIFICATE ISSUED ON 13/10/95

View Document

27/06/9527 June 1995 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