Advanced company searchLink opens in new window

FLOWSERVE GB LIMITED

Company number 02741659

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)
14 May 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
19 Mar 2008 288a Director appointed julie dawtry
19 Mar 2008 288a Director appointed andrew william palin
19 Mar 2008 288a Director appointed andrew higgins
19 Mar 2008 288a Director appointed gordon adamson
19 Mar 2008 288a Director appointed julian turner
11 Jan 2008 403a Declaration of satisfaction of mortgage/charge
23 Oct 2007 363s Return made up to 18/08/07; no change of members
03 Aug 2007 288b Secretary resigned
03 Aug 2007 288a New secretary appointed
02 Aug 2007 AA Full accounts made up to 31 December 2006
31 Jul 2007 CERTNM Company name changed flowserve pumps LIMITED\certificate issued on 31/07/07
27 Jul 2007 88(2)R Ad 16/07/07-16/07/07 £ si 58892220@1=58892220 £ ic 37576458/96468678
27 Jul 2007 123 Nc inc already adjusted 16/07/07
27 Jul 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Jul 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
27 Jul 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 Jul 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 Jan 2007 AA Full accounts made up to 31 December 2005
14 Dec 2006 395 Particulars of mortgage/charge
25 Sep 2006 363s Return made up to 18/08/06; full list of members
22 Jun 2006 AA Full accounts made up to 31 December 2004
27 Sep 2005 244 Delivery ext'd 3 mth 31/12/04
02 Sep 2005 363s Return made up to 18/08/05; full list of members
02 Aug 2005 AA Full accounts made up to 31 December 2003