FREUDENBERG FLOW TECHNOLOGIES LIMITED
Company number 02634027
- Company Overview for FREUDENBERG FLOW TECHNOLOGIES LIMITED (02634027)
- Filing history for FREUDENBERG FLOW TECHNOLOGIES LIMITED (02634027)
- People for FREUDENBERG FLOW TECHNOLOGIES LIMITED (02634027)
- Charges for FREUDENBERG FLOW TECHNOLOGIES LIMITED (02634027)
- More for FREUDENBERG FLOW TECHNOLOGIES LIMITED (02634027)
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 Mar 2018 | TM02 | Termination of appointment of Andrew Charles Picton Smith as a secretary on 14 March 2018 | |
14 Mar 2018 | AP03 | Appointment of Ms Annette Caspritz as a secretary on 14 March 2018 | |
01 Dec 2017 | AA | Full accounts made up to 31 December 2016 | |
07 Aug 2017 | CS01 | Confirmation statement made on 22 July 2017 with updates | |
07 Apr 2017 | AA | Full accounts made up to 31 December 2015 | |
13 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Dec 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2016 | CS01 | Confirmation statement made on 22 July 2016 with updates | |
14 Aug 2015 | AR01 |
Annual return made up to 22 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
|
|
29 Apr 2015 | AA | Full accounts made up to 31 December 2014 | |
19 Feb 2015 | AD01 | Registered office address changed from Freudenberg Oil & Gas Technologies Ltd Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7BZ Wales to Unit 4 Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7BZ on 19 February 2015 | |
24 Nov 2014 | AA | Full accounts made up to 31 December 2013 | |
22 Oct 2014 | MR04 | Satisfaction of charge 6 in full | |
22 Oct 2014 | MR04 | Satisfaction of charge 8 in full | |
22 Oct 2014 | MR04 | Satisfaction of charge 7 in full | |
22 Oct 2014 | MR04 | Satisfaction of charge 9 in full | |
12 Sep 2014 | AD01 | Registered office address changed from Unit 18 Baglan Ind Est Port Talbot West Glam SA12 7DJ to Unit 4 Christchurch Road Baglan Industrial Park Port Talbot West Glamorgan SA12 7BZ on 12 September 2014 | |
18 Aug 2014 | AR01 |
Annual return made up to 22 July 2014 with full list of shareholders
Statement of capital on 2014-08-18
|
|
10 Dec 2013 | CERTNM |
Company name changed vector international LIMITED\certificate issued on 10/12/13
|
|
10 Dec 2013 | CONNOT | Change of name notice | |
25 Jul 2013 | AR01 |
Annual return made up to 22 July 2013 with full list of shareholders
Statement of capital on 2013-07-25
|
|
13 Jun 2013 | AP03 | Appointment of Mr Andrew Charles Picton Smith as a secretary | |
12 Jun 2013 | AP01 | Appointment of Mr Craig Thomas Barnhart as a director | |
12 Jun 2013 | AP01 | Appointment of Mr Richard Thomas Schmidt as a director | |
12 Jun 2013 | TM01 | Termination of appointment of John Larsen as a director |