FLOWTECH FLUID HANDLING LIMITED

Company Documents

DateDescription
24/08/2324 August 2023 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

06/06/146 June 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/11/1313 November 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 17/09/2013

View Document

15/03/1315 March 2013 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

26/09/1226 September 2012 REGISTERED OFFICE CHANGED ON 26/09/2012 FROM 8 GRESHAM WAY TILEHURST READING RG30 6AW

View Document

25/09/1225 September 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

25/09/1225 September 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

25/09/1225 September 2012 STATEMENT OF AFFAIRS/4.19

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

21/10/1121 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

15/10/1015 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

09/01/109 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/11/0924 November 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / GUY TIMOTHY PEACOCK / 09/10/2009

View Document

20/10/0920 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

20/10/0920 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ROGER JOHN TEMPLE / 09/10/2009

View Document

26/08/0926 August 2009 DIRECTOR RESIGNED PETER EVANS

View Document

28/10/0828 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

06/10/086 October 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

26/11/0726 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

03/10/073 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/10/0618 October 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

15/09/0415 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/04

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

16/10/0316 October 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

16/10/0216 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

05/12/005 December 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

27/09/0027 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

10/11/9910 November 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 � SR 3000@1 30/06/97

View Document

10/11/9910 November 1999 � SR 6675@1 30/12/96

View Document

10/11/9910 November 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

10/11/9910 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

10/11/9910 November 1999 � SR 6675@1 22/12/97

View Document

10/11/9910 November 1999 � IC 48325/41650 05/02/99 � SR 6675@1=6675

View Document

18/03/9918 March 1999 REGISTERED OFFICE CHANGED ON 18/03/99 FROM: 5 DEACON WAY READING BERKSHIRE RG30 6AZ

View Document

06/10/986 October 1998 RETURN MADE UP TO 09/10/98; CHANGE OF MEMBERS

View Document

16/09/9816 September 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

19/01/9819 January 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

28/10/9728 October 1997 RETURN MADE UP TO 09/10/97; CHANGE OF MEMBERS

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

03/11/963 November 1996 RETURN MADE UP TO 09/10/96; FULL LIST OF MEMBERS

View Document

08/10/968 October 1996 RE CLASS RIGHTS 01/10/96

View Document

08/10/968 October 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/10/968 October 1996 RE CLASS RIGHTS 01/10/96 ALTER MEM AND ARTS 01/10/96 ALTER MEM AND ARTS 24/09/96

View Document

12/09/9612 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

01/02/961 February 1996 � IC 55000/48325 22/12/95 � SR 6675@1=6675

View Document

18/01/9618 January 1996 6675 SHS 20/12/95

View Document

18/10/9518 October 1995 RETURN MADE UP TO 09/10/95; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 18/10/95

View Document

06/09/956 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

09/11/949 November 1994 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

09/11/949 November 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

08/10/948 October 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/934 November 1993 RETURN MADE UP TO 09/10/93; NO CHANGE OF MEMBERS

View Document

02/09/932 September 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

18/10/9218 October 1992 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

18/10/9218 October 1992 RETURN MADE UP TO 09/10/92; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 RETURN MADE UP TO 09/10/91; FULL LIST OF MEMBERS

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

06/11/906 November 1990 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 09/10/90; NO CHANGE OF MEMBERS

View Document

07/06/907 June 1990 NEW DIRECTOR APPOINTED

View Document

25/04/9025 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/01/9030 January 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

30/01/9030 January 1990 RETURN MADE UP TO 28/12/89; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

12/01/8912 January 1989 FULL GROUP ACCOUNTS MADE UP TO 30/04/88

View Document

07/04/887 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/03/8815 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/11/871 November 1987 RETURN MADE UP TO 24/09/87; FULL LIST OF MEMBERS

View Document

01/11/871 November 1987 FULL GROUP ACCOUNTS MADE UP TO 30/04/87

View Document

05/11/865 November 1986 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/86

View Document

05/11/865 November 1986 RETURN MADE UP TO 08/10/86; FULL LIST OF MEMBERS

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