Download leads from Nexok and grow your business. Find out more

Pumps & Fluid Control Limited

Documents

Total Documents39
Total Pages117

Filing History

5 June 2012Final Gazette dissolved via voluntary strike-off
5 June 2012Final Gazette dissolved via voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
21 February 2012First Gazette notice for voluntary strike-off
13 February 2012Application to strike the company off the register
13 February 2012Application to strike the company off the register
3 January 2012Total exemption small company accounts made up to 31 March 2011
3 January 2012Total exemption small company accounts made up to 31 March 2011
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
25 March 2011Annual return made up to 3 March 2011 with a full list of shareholders
Statement of capital on 2011-03-25
  • GBP 1
13 January 2011Total exemption small company accounts made up to 31 March 2010
13 January 2011Total exemption small company accounts made up to 31 March 2010
31 March 2010Secretary's details changed for Deborah Sharon Heron on 31 March 2010
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
31 March 2010Secretary's details changed for Deborah Sharon Heron on 31 March 2010
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
31 March 2010Director's details changed for Craig Mcevoy on 31 March 2010
31 March 2010Annual return made up to 3 March 2010 with a full list of shareholders
31 March 2010Director's details changed for Craig Mcevoy on 31 March 2010
14 December 2009Total exemption small company accounts made up to 31 March 2009
14 December 2009Total exemption small company accounts made up to 31 March 2009
21 March 2009Return made up to 03/03/09; full list of members
21 March 2009Return made up to 03/03/09; full list of members
12 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
12 May 2008Accounting reference date extended from 28/02/2009 to 31/03/2009
20 March 2008Appointment terminated director l & a registrars LIMITED
20 March 2008Appointment Terminated Director l & a registrars LIMITED
20 March 2008Director appointed craig mcevoy
20 March 2008Appointment Terminated Secretary l & a secretarial LIMITED
20 March 2008Appointment terminated secretary l & a secretarial LIMITED
20 March 2008Secretary appointed deborah sharon heron
20 March 2008Secretary appointed deborah sharon heron
20 March 2008Registered office changed on 20/03/2008 from 31 corsham street london N1 6DR
20 March 2008Registered office changed on 20/03/2008 from 31 corsham street london N1 6DR
20 March 2008Director appointed craig mcevoy
28 February 2008Company name changed cheshire cookers (investments) LIMITED\certificate issued on 04/03/08
28 February 2008Company name changed cheshire cookers (investments) LIMITED\certificate issued on 04/03/08
19 February 2008Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed