SIEMENS FLOW INSTRUMENTS LIMITED

Company Documents

DateDescription
27/07/1227 July 2012 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/04/1227 April 2012 RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP:LIQ. CASE NO.1

View Document

25/01/1225 January 2012 REGISTERED OFFICE CHANGED ON 25/01/2012 FROM FARADAY HOUSE SIR WILLIAM SIEMENS SQUARE FRIMLEY CAMBERLEY SURREY GU16 8QD UNITED KINGDOM

View Document

18/10/1118 October 2011 SPECIAL RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00005256

View Document

18/10/1118 October 2011 DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

20/04/1120 April 2011 REGISTERED OFFICE CHANGED ON 20/04/2011 FROM MAGFLO HOUSE EBLEY ROAD STONEHOUSE GLOS GL10 2LU

View Document

15/02/1115 February 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/06/108 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

12/02/1012 February 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL LUNDGAARD THOMSEN / 12/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HAJO NAEGELE / 12/02/2010

View Document

15/06/0915 June 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

14/05/0914 May 2009 SECTION 519

View Document

28/04/0928 April 2009 AUDITOR'S RESIGNATION

View Document

02/03/092 March 2009 RETURN MADE UP TO 09/02/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/10/0815 October 2008 DIRECTOR RESIGNED GERARD GENT

View Document

08/05/088 May 2008 DIRECTOR APPOINTED MR GERARD THOMAS GENT

View Document

18/02/0818 February 2008 RETURN MADE UP TO 09/02/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

25/01/0825 January 2008 DIRECTOR RESIGNED

View Document

30/07/0730 July 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

12/02/0712 February 2007 RETURN MADE UP TO 09/02/07; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/02/06; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 DIRECTOR RESIGNED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 09/02/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

29/06/0429 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

21/05/0421 May 2004 ACC. REF. DATE EXTENDED FROM 31/08/04 TO 30/09/04

View Document

21/05/0421 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/02/0419 February 2004 RETURN MADE UP TO 09/02/04; FULL LIST OF MEMBERS

View Document

12/01/0412 January 2004 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

04/12/034 December 2003 DIRECTOR RESIGNED

View Document

04/12/034 December 2003 NEW DIRECTOR APPOINTED

View Document

16/10/0316 October 2003 ACC. REF. DATE SHORTENED FROM 31/12/03 TO 31/08/03

View Document

04/09/034 September 2003 COMPANY NAME CHANGED DANFOSS FLOWMETERING LIMITED CERTIFICATE ISSUED ON 04/09/03

View Document

26/06/0326 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0329 April 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/02/0321 February 2003 RETURN MADE UP TO 09/02/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 NEW DIRECTOR APPOINTED

View Document

18/11/0218 November 2002 DIRECTOR RESIGNED

View Document

12/07/0212 July 2002 NEW DIRECTOR APPOINTED

View Document

12/07/0212 July 2002 DIRECTOR RESIGNED

View Document

25/06/0225 June 2002 AUDITOR'S RESIGNATION

View Document

25/06/0225 June 2002 NOTICE OF RESOLUTION REMOVING AUDITOR

View Document

18/06/0218 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/02/0214 February 2002 RETURN MADE UP TO 09/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

09/04/019 April 2001 NEW DIRECTOR APPOINTED

View Document

02/04/012 April 2001 RETURN MADE UP TO 09/02/01; FULL LIST OF MEMBERS

View Document

08/02/018 February 2001 SECRETARY RESIGNED

View Document

08/02/018 February 2001 DIRECTOR RESIGNED

View Document

08/02/018 February 2001 NEW SECRETARY APPOINTED

View Document

29/06/0029 June 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

06/03/006 March 2000 NEW DIRECTOR APPOINTED

View Document

06/03/006 March 2000 RETURN MADE UP TO 09/02/00; FULL LIST OF MEMBERS

View Document

14/05/9914 May 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/04/999 April 1999 RETURN MADE UP TO 09/02/99; FULL LIST OF MEMBERS

View Document

12/06/9812 June 1998 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/97

View Document

31/03/9831 March 1998 RETURN MADE UP TO 09/02/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 ACC. REF. DATE EXTENDED FROM 30/09/97 TO 31/12/97

View Document

20/03/9720 March 1997 RETURN MADE UP TO 09/02/97; NO CHANGE OF MEMBERS

View Document

20/03/9720 March 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/96

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996

View Document

02/07/962 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 DIRECTOR RESIGNED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 09/02/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/95

View Document

21/03/9521 March 1995

View Document

21/03/9521 March 1995 RETURN MADE UP TO 09/02/95; FULL LIST OF MEMBERS

View Document

21/03/9521 March 1995 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/94

View Document

21/03/9521 March 1995 DIRECTOR RESIGNED

View Document

16/05/9416 May 1994 RETURN MADE UP TO 09/02/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 NEW DIRECTOR APPOINTED

View Document

16/05/9416 May 1994

View Document

16/05/9416 May 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/93

View Document

18/04/9318 April 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/04/9318 April 1993

View Document

05/04/935 April 1993 RETURN MADE UP TO 09/02/93; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

05/04/935 April 1993 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

03/04/923 April 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

03/04/923 April 1992 REGISTERED OFFICE CHANGED ON 03/04/92

View Document

03/04/923 April 1992 RETURN MADE UP TO 09/02/92; FULL LIST OF MEMBERS

View Document

03/04/923 April 1992

View Document

03/05/913 May 1991 RETURN MADE UP TO 08/03/91; NO CHANGE OF MEMBERS

View Document

03/05/913 May 1991

View Document

03/05/913 May 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

04/04/904 April 1990 RETURN MADE UP TO 09/02/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

31/05/8931 May 1989 NEW DIRECTOR APPOINTED

View Document

25/05/8925 May 1989 RETURN MADE UP TO 11/02/89; FULL LIST OF MEMBERS

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

12/01/8912 January 1989 WD 12/12/88 AD 22/09/88--------- � SI 350000@1=350000 � IC 1200000/1550000

View Document

12/01/8912 January 1989 � NC 1200000/1550000

View Document

17/10/8817 October 1988 DIRECTOR RESIGNED

View Document

05/04/885 April 1988 RETURN MADE UP TO 18/02/88; FULL LIST OF MEMBERS

View Document

05/04/885 April 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

08/03/888 March 1988 REGISTERED OFFICE CHANGED ON 08/03/88 FROM: G OFFICE CHANGED 08/03/88 MAGFLO WORKS STROUD GLOS. GL5 2NN

View Document

28/03/8728 March 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/03/8719 March 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

19/03/8719 March 1987 RETURN MADE UP TO 22/02/87; FULL LIST OF MEMBERS

View Document

08/06/718 June 1971 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