SCHLUMBERGER FLOW MEASUREMENT LIMITED

Company Documents

DateDescription
10/02/1210 February 2012 ORDER OF COURT - RESTORATION

View Document

15/04/9715 April 1997 STRUCK OFF AND DISSOLVED

View Document

10/12/9610 December 1996 FIRST GAZETTE

View Document

13/12/9513 December 1995 ORDER OF COURT - RESTORATION 13/12/95

View Document

29/06/9329 June 1993 STRUCK OFF AND DISSOLVED

View Document

09/03/939 March 1993 FIRST GAZETTE

View Document

27/11/9227 November 1992 S369(4) SHT NOTICE MEET 25/08/92

View Document

17/08/9217 August 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/91

View Document

14/02/9214 February 1992 RETURN MADE UP TO 14/01/92; NO CHANGE OF MEMBERS

View Document

15/08/9115 August 1991 RETURN MADE UP TO 14/01/91; NO CHANGE OF MEMBERS

View Document

17/05/9117 May 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/90

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 DIRECTOR RESIGNED

View Document

30/04/9130 April 1991 NEW DIRECTOR APPOINTED

View Document

30/04/9130 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 RETURN MADE UP TO 18/10/90; FULL LIST OF MEMBERS

View Document

08/04/918 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

08/04/918 April 1991 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/89

View Document

06/09/896 September 1989 COMPANY NAME CHANGED THORN EMI FLOW MEASUREMENT LIMIT ED CERTIFICATE ISSUED ON 07/09/89

View Document

22/06/8922 June 1989 NEW DIRECTOR APPOINTED

View Document

20/06/8920 June 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

20/06/8920 June 1989 REGISTERED OFFICE CHANGED ON 20/06/89 FROM: NEW LANE HAVANT HAMPSHIRE PO9 2NH

View Document

20/06/8920 June 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/02/8923 February 1989 REGISTERED OFFICE CHANGED ON 23/02/89 FROM: SUNBURY HOUSE 79 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AH

View Document

23/02/8923 February 1989 RETURN MADE UP TO 14/01/89; FULL LIST OF MEMBERS

View Document

27/01/8927 January 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/88

View Document

21/06/8821 June 1988 EXEMPTION FROM APPOINTING AUDITORS 171287

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: THORN HOUSE UPPER ST MARTINS LANE LONDON WC2H 9ED

View Document

21/06/8821 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/06/8821 June 1988 REGISTERED OFFICE CHANGED ON 21/06/88 FROM: THORN EMI HOUSE 4 TENTERDEN STREET HANOVER SQUARE LONDON W1R 9AH

View Document

21/06/8821 June 1988 NEW DIRECTOR APPOINTED

View Document

21/06/8821 June 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

21/06/8821 June 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

03/04/873 April 1987 NEW DIRECTOR APPOINTED

View Document

23/01/8723 January 1987 RETURN MADE UP TO 30/10/86; FULL LIST OF MEMBERS

View Document

23/01/8723 January 1987 FULL ACCOUNTS MADE UP TO 29/03/86

View Document

23/05/8623 May 1986 NEW SECRETARY APPOINTED

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