Advanced company searchLink opens in new window

NOV PROCESS & FLOW TECHNOLOGIES UK LIMITED

Company number 00300721

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
04 Jul 1988 288 Secretary resigned;new secretary appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed
04 Jul 1988 288 Director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned;new director appointed
04 Jul 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
22 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
22 Jun 1988 395 Particulars of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentParticulars of mortgage/charge
21 Jun 1988 AUD Auditor's resignation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAuditor's resignation
10 Jun 1988 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
24 May 1988 288 Secretary resigned;new secretary appointed;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;new secretary appointed;director resigned;new director appointed
07 Feb 1988 287 Registered office changed on 07/02/88 from: 16 great george street bristol BS1 5RH
26 Aug 1987 AA Full group accounts made up to 31 October 1986
26 Aug 1987 363 Return made up to 25/06/87; full list of members
01 Jan 1987 PRE87 A selection of documents registered before 1 January 1987
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentA selection of documents registered before 1 January 1987
03 Sep 1986 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
21 Apr 1984 363 Annual return made up to 06/04/84
02 Apr 1983 AA Accounts made up to 30 November 1982
02 Apr 1983 363 Annual return made up to 08/02/83
05 Mar 1982 363 Annual return made up to 27/01/82
25 Feb 1981 363 Annual return made up to 28/01/81
27 May 1935 287 Registered office changed
13 May 1935 MISC Certificate of incorporation
13 May 1935 NEWINC Incorporation