HI-FLOW VALVES LIMITED

Company Documents

DateDescription
23/09/1423 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/09/1422 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

09/09/149 September 2014 APPLICATION FOR STRIKING-OFF

View Document

11/02/1411 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / SIMON DAVID WHITTAKER / 28/09/2013

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, SECRETARY TERRANCE HELZ

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR TERRANCE HELE

View Document

20/02/1320 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/03/1214 March 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

01/12/111 December 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

14/09/1114 September 2011 APPOINTMENT TERMINATED, DIRECTOR KRIS BEYEN

View Document

22/08/1122 August 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID STANHAM

View Document

06/05/116 May 2011 SAIL ADDRESS CREATED

View Document

06/05/116 May 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

06/05/116 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, SECRETARY PHILIP ASHWORTH

View Document

08/02/118 February 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN DAVIES

View Document

08/02/118 February 2011 DIRECTOR APPOINTED SIMON DAVID WHITTAKER

View Document

08/02/118 February 2011 DIRECTOR APPOINTED FRANCESCO CAGLIERO

View Document

08/02/118 February 2011 DIRECTOR APPOINTED KRIS MARIA AUGUST BEYEN

View Document

08/02/118 February 2011 SECRETARY APPOINTED TERRANCE VALENTINE HELZ

View Document

08/02/118 February 2011 CORPORATE SECRETARY APPOINTED ABOGADO NOMINEES LIMITED

View Document

07/02/117 February 2011 DIRECTOR APPOINTED TERRANCE VALENTINE HELE

View Document

07/02/117 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL STANHAM / 03/02/2011

View Document

07/02/117 February 2011 REGISTERED OFFICE CHANGED ON 07/02/2011 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK YO23 1DE UNITED KINGDOM

View Document

20/09/1020 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/02/105 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

04/02/104 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID NEIL STANHAM / 04/02/2010

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/03/095 March 2009 RETURN MADE UP TO 02/02/09; FULL LIST OF MEMBERS

View Document

04/03/094 March 2009 LOCATION OF DEBENTURE REGISTER

View Document

04/03/094 March 2009 REGISTERED OFFICE CHANGED ON 04/03/09 FROM: GISTERED OFFICE CHANGED ON 04/03/2009 FROM 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

04/03/094 March 2009 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/08 FROM: GISTERED OFFICE CHANGED ON 10/04/2008 FROM THE CHOCOLATE WORKS BISHOPTHORPE ROAD YORK NORTH YORKSHIRE YO23 1DE

View Document

13/02/0813 February 2008 LOCATION OF REGISTER OF MEMBERS

View Document

13/02/0813 February 2008 RETURN MADE UP TO 02/02/08; FULL LIST OF MEMBERS

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: G OFFICE CHANGED 13/02/08 121 THE MOUNT YORK NORTH YORKSHIRE YO24 1DU

View Document

13/02/0813 February 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

21/06/0721 June 2007 SECRETARY'S PARTICULARS CHANGED

View Document

06/06/076 June 2007 DIRECTOR RESIGNED

View Document

06/06/076 June 2007 NEW DIRECTOR APPOINTED

View Document

14/05/0714 May 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

14/02/0714 February 2007 RETURN MADE UP TO 02/02/07; FULL LIST OF MEMBERS

View Document

16/01/0716 January 2007 DIRECTOR RESIGNED

View Document

15/01/0715 January 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

16/11/0616 November 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/02/0628 February 2006 RETURN MADE UP TO 02/02/06; FULL LIST OF MEMBERS

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

29/12/0529 December 2005 NEW DIRECTOR APPOINTED

View Document

19/12/0519 December 2005 AUDITOR'S RESIGNATION

View Document

19/12/0519 December 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/12/0516 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/12/0515 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0514 December 2005 NEW SECRETARY APPOINTED

View Document

14/12/0514 December 2005 REGISTERED OFFICE CHANGED ON 14/12/05 FROM: G OFFICE CHANGED 14/12/05 SPRINGVALE POLICE STATION SQUARE MILDENHALL SUFFOLK IP28 7ER

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 DIRECTOR RESIGNED

View Document

14/12/0514 December 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/12/0510 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/057 December 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/95; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/97; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/98; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS; AMEND

View Document

30/11/0530 November 2005 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS; AMEND

View Document

20/10/0520 October 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS; AMEND

View Document

08/06/058 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

28/02/0528 February 2005 RETURN MADE UP TO 02/02/05; FULL LIST OF MEMBERS

View Document

12/05/0412 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

25/02/0425 February 2004 RETURN MADE UP TO 02/02/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/05/0322 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

24/02/0324 February 2003 RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/05/0229 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS; AMEND

View Document

14/03/0214 March 2002 RETURN MADE UP TO 02/02/02; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

01/03/011 March 2001 RETURN MADE UP TO 02/02/01; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/03/0015 March 2000 RETURN MADE UP TO 02/02/00; FULL LIST OF MEMBERS

View Document

09/06/999 June 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

12/02/9912 February 1999 RETURN MADE UP TO 02/02/99; FULL LIST OF MEMBERS

View Document

07/05/987 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

16/02/9816 February 1998 RETURN MADE UP TO 02/02/98; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

11/03/9711 March 1997 RETURN MADE UP TO 02/02/97; NO CHANGE OF MEMBERS

View Document

10/10/9610 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

13/03/9613 March 1996 RETURN MADE UP TO 02/02/96; FULL LIST OF MEMBERS

View Document

17/10/9517 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

22/05/9522 May 1995 NEW DIRECTOR APPOINTED

View Document

28/03/9528 March 1995 NEW DIRECTOR APPOINTED

View Document

13/03/9513 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/9531 January 1995 REGISTERED OFFICE CHANGED ON 31/01/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 02/02/95; FULL LIST 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 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 mortgage documents registered before 1 January 1995

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

01/08/941 August 1994 NEW DIRECTOR APPOINTED

View Document

18/04/9418 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

10/03/9410 March 1994 NEW DIRECTOR APPOINTED

View Document

09/03/949 March 1994 NEW SECRETARY APPOINTED

View Document

03/03/943 March 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/943 March 1994 SECRETARY RESIGNED

View Document

02/02/942 February 1994 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