- Company Overview for SPX FLOW EUROPE LIMITED (07065382)
- Filing history for SPX FLOW EUROPE LIMITED (07065382)
- People for SPX FLOW EUROPE LIMITED (07065382)
- More for SPX FLOW EUROPE LIMITED (07065382)
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) |
---|---|---|---|
17 Jan 2013 | CH01 | Director's details changed for Michael Andrew Reilly on 14 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Jeremy Wade Smeltser on 6 August 2012 | |
17 Jan 2013 | CH01 | Director's details changed for Mr Kevin Lucius Lilly on 14 January 2013 | |
17 Jan 2013 | CH01 | Director's details changed for Jeremy Wade Smeltser on 14 January 2013 | |
27 Dec 2012 | AR01 | Annual return made up to 3 November 2012 with full list of shareholders | |
01 Oct 2012 | AA | Full accounts made up to 31 December 2011 | |
07 Jun 2012 | AP01 | Appointment of Jeremy Wade Smeltser as a director | |
07 Jun 2012 | TM01 | Termination of appointment of Patrick O'leary as a director | |
16 Nov 2011 | AR01 | Annual return made up to 3 November 2011 with full list of shareholders | |
28 Apr 2011 | AA | Full accounts made up to 31 December 2010 | |
16 Nov 2010 | AR01 | Annual return made up to 3 November 2010 with full list of shareholders | |
15 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2010 | AD03 | Register(s) moved to registered inspection location | |
15 Nov 2010 | CH01 | Director's details changed for Lisa Michelle Hooley on 15 November 2010 | |
15 Nov 2010 | AD02 | Register inspection address has been changed | |
11 Jun 2010 | AD01 | Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom on 11 June 2010 | |
23 Feb 2010 | TM01 | Termination of appointment of Lisa Hooley as a director | |
23 Feb 2010 | AP01 | Appointment of Lisa Hooley as a director | |
22 Feb 2010 | AP01 | Appointment of Lisa Hooley as a director | |
28 Nov 2009 | AA01 | Current accounting period extended from 30 November 2010 to 31 December 2010 | |
03 Nov 2009 | NEWINC | Incorporation |