- Company Overview for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
- Filing history for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
- People for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
- More for PENTAIR VALVES & CONTROLS GULF LIMITED (03791812)
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) |
---|---|---|---|
21 Jun 2001 | 288a | New secretary appointed;new director appointed | |
25 May 2001 | 288b | Secretary resigned;director resigned | |
06 Feb 2001 | 288a | New director appointed | |
25 Jan 2001 | 288b | Director resigned | |
28 Jul 2000 | 363s |
Return made up to 18/06/00; full list of members
|
|
23 Jun 2000 | 288c | Secretary's particulars changed;director's particulars changed | |
20 Jun 2000 | 288b | Director resigned | |
01 Mar 2000 | 288b | Secretary resigned | |
29 Feb 2000 | 288a | New secretary appointed | |
26 Jan 2000 | RESOLUTIONS |
Resolutions
|
|
26 Jan 2000 | 123 | £ nc 1000/25000000 30/09/99 | |
19 Oct 1999 | 288a | New director appointed | |
15 Oct 1999 | 225 | Accounting reference date extended from 30/06/00 to 30/09/00 | |
15 Oct 1999 | 288b | Secretary resigned | |
15 Oct 1999 | 288b | Director resigned | |
15 Oct 1999 | 287 | Registered office changed on 15/10/99 from: cobbets ship canal house king street manchester lancashire M2 4WB | |
15 Oct 1999 | 288a | New secretary appointed;new director appointed | |
15 Oct 1999 | 288a | New director appointed | |
24 Sep 1999 | CERTNM | Company name changed cobco (276) LIMITED\certificate issued on 24/09/99 | |
18 Jun 1999 | NEWINC | Incorporation |