FULFLOW FILTERS (1990) LIMITED

Company Documents

DateDescription
26/04/9426 April 1994 COURT ORDER TO COMPULSORY WIND UP

View Document

17/01/9417 January 1994 REGISTERED OFFICE CHANGED ON 17/01/94 FROM:
42-50 HERSHAM ROAD
WALTON ON THAMES
SURREY
KT12 1RY

View Document

02/12/932 December 1993 RETURN MADE UP TO 04/03/93; FULL LIST OF MEMBERS

View Document

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

View Document

09/12/929 December 1992 AUDITOR'S RESIGNATION

View Document

24/11/9224 November 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

18/11/9218 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/03/929 March 1992 RETURN MADE UP TO 04/03/92; FULL LIST OF MEMBERS

View Document

09/03/929 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

04/03/924 March 1992 DIRECTOR RESIGNED

View Document

27/03/9127 March 1991 RETURN MADE UP TO 14/03/91; FULL LIST OF MEMBERS

View Document

04/05/904 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/05/901 May 1990 COMPANY NAME CHANGED
FRESHNAME NO. 120 LIMITED
CERTIFICATE ISSUED ON 02/05/90

View Document

23/04/9023 April 1990 ￯﾿ᄑ NC 1000/100900
12/04/90

View Document

23/04/9023 April 1990 REGISTERED OFFICE CHANGED ON 23/04/90 FROM:
GRAPES HOUSE
HIGH STREET
ESHER
SURREY KT10 9QA

View Document

23/04/9023 April 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/03/9026 March 1990 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