Advanced company searchLink opens in new window

OILFLOW SOLUTIONS HOLDINGS LIMITED

Company number 06757286

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)
15 Sep 2009 288a Director appointed michael crabtree
12 Sep 2009 CERTNM Company name changed gweco 417 LIMITED\certificate issued on 14/09/09
09 Sep 2009 SA Statement of affairs
09 Sep 2009 88(2) Ad 01/09/09\gbp si 160000@1=160000\gbp si 576322@0.005=2881.61\gbp ic 267486.5/430368.11\
09 Sep 2009 88(2) Ad 01/09/09\gbp si 534971@0.5=267485.5\gbp ic 1/267486.5\
08 Sep 2009 123 Nc inc already adjusted 01/09/09
08 Sep 2009 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Proposed distributions in specie be approved 01/09/2009
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2009 122 S-div
03 Sep 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
03 Sep 2009 123 Gbp nc 1000/1142585.5\01/09/09
03 Sep 2009 288a Director appointed james donald hanson
03 Sep 2009 288b Appointment terminated director john holden
03 Sep 2009 287 Registered office changed on 03/09/2009 from 14 piccadilly bradford west yorkshire BD1 3LX england
03 Sep 2009 225 Accounting reference date extended from 30/11/2009 to 31/12/2009
07 Aug 2009 288a Director appointed hugh charles richard crook
25 Nov 2008 NEWINC Incorporation