FULFLOW FILTERS (1990) LIMITED
Status | LIQUIDATION |
Company No. | 02485227 |
Category | Private Limited Company |
Incorporated | 26 Mar 1990 |
Age | 34 years, 2 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
FULFLOW FILTERS (1990) LIMITED is an liquidation private limited company with number 02485227. It was incorporated 34 years, 2 months, 12 days ago, on 26 March 1990. The company address is Havant Business Centre Havant Business Centre, Havant, PO9 1HU, Hampshire.
Company Fillings
Liquidation compulsory winding up order
Date: 26 Apr 1994
Category: Insolvency
Type: COCOMP
Documents
Legacy
Date: 17 Jan 1994
Category: Address
Type: 287
Description: Registered office changed on 17/01/94 from: 42-50 hersham road walton on thames surrey KT12 1RY
Documents
Legacy
Date: 02 Dec 1993
Category: Annual-return
Type: 363a
Description: Return made up to 04/03/93; full list of members
Documents
Accounts with made up date
Date: 19 Mar 1993
Action Date: 31 Mar 1992
Category: Accounts
Type: AA
Made up date: 1992-03-31
Documents
Accounts with made up date
Date: 24 Nov 1992
Action Date: 31 Mar 1991
Category: Accounts
Type: AA
Made up date: 1991-03-31
Documents
Legacy
Date: 18 Nov 1992
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 11 May 1992
Category: Capital
Type: 88(2)R
Description: Ad 26/01/92--------- £ si 54975@1
Documents
Legacy
Date: 09 Mar 1992
Category: Annual-return
Type: 363s
Description: Return made up to 04/03/92; full list of members
Documents
Legacy
Date: 04 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 04 Mar 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 27 Mar 1991
Category: Annual-return
Type: 363a
Description: Return made up to 14/03/91; full list of members
Documents
Legacy
Date: 04 May 1990
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Certificate change of name company
Date: 01 May 1990
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed freshname no. 120 LIMITED\certificate issued on 02/05/90
Documents
Legacy
Date: 23 Apr 1990
Category: Capital
Type: 123
Description: £ nc 1000/100900 12/04/90
Documents
Legacy
Date: 23 Apr 1990
Category: Address
Type: 287
Description: Registered office changed on 23/04/90 from: grapes house high street esher surrey KT10 9QA
Documents
Legacy
Date: 23 Apr 1990
Category: Officers
Type: 288
Description: Director resigned;new director appointed
Documents
Some Companies
JAVID HOUSE,GLASGOW,G2 2SZ
Number: | SC565629 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4 PETER JAMES BUSINESS CENTRE,HAYES,UB3 3NT
Number: | 09591009 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 JOHN PRINCES STREET,LONDON,W1G 0JR
Number: | 10822421 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE BROADGATE TOWER THIRD FLOOR,LONDON,EC2A 2RS
Number: | 01649977 |
Status: | ACTIVE |
Category: | Private Limited Company |
MYRIADLINKS CARE SOLUTIONS LTD
61 BLUEBERRY AVENUE,MANCHESTER,M40 0GE
Number: | 09218343 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 GOLDEN COURT,RICHMOND,TW9 1EU
Number: | 08014765 |
Status: | ACTIVE |
Category: | Private Limited Company |