Hydril Pcb LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 8, 2013)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
WEIR VALVES & CONTROLS FLOWGUARD LIMITED
WEIR FLOWGUARD LIMITED
HYDRIL NEW MILLS LIMITED
FLOWGUARD LIMITED
Company type Private Limited Company Company Number 01418491 Record last updated Wednesday, May 15, 2024 10:02:51 AM UTC Postal Code EC4A 4AB
Visits Document Type Publication date Download link Registry Apr 23, 2024 Appointment of a man as Chief Accounting Officer and Director Registry Dec 31, 2021 Resignation of 2 people: one Secretary (a woman) and one Director (a man) Registry Oct 1, 2021 Resignation of one Director (a woman) Registry Jan 1, 2020 Appointment of a woman as Director Registry Dec 2, 2019 Resignation of one Director (a woman) Registry Dec 2, 2019 Appointment of a woman as Secretary Registry Aug 9, 2019 Resignation of one Director (a man) Registry Aug 17, 2017 Appointment of a woman Registry Dec 19, 2016 Appointment of a person as Shareholder (Above 75%) Financials Oct 12, 2016 Annual accounts Registry Aug 15, 2016 Appointment of a man as Director and None Registry Jun 14, 2016 Annual return Registry Jan 22, 2016 Resignation of one Director Registry Jan 22, 2016 Appointment of a person as Director Financials Jan 8, 2016 Annual accounts Registry Dec 17, 2015 Appointment of a man as Company Director and Director Registry Oct 30, 2015 Resignation of one Company Director and one Director (a man) Registry Jul 7, 2015 Annual return Financials Sep 2, 2014 Annual accounts Registry May 28, 2014 Annual return Registry Aug 30, 2013 Appointment of a person as Director Registry Aug 27, 2013 Resignation of one Director Registry Aug 27, 2013 Change of registered office address Registry Jul 26, 2013 Appointment of a man as Director and Company Director Registry Jul 26, 2013 Appointment of a man as Company Director and Director Financials Jul 8, 2013 Annual accounts Registry Jun 3, 2013 Annual return Financials Jul 6, 2012 Annual accounts Registry Jun 21, 2012 Annual return Registry Jan 11, 2012 Notice of striking-off action discontinued Registry Jan 10, 2012 First notification of strike-off action in london gazette Financials Jan 8, 2012 Annual accounts Registry Oct 7, 2011 Resignation of one Director Registry Sep 15, 2011 Resignation of one Accountant and one Director (a man) Registry Jun 7, 2011 Annual return Financials Mar 10, 2011 Annual accounts Registry Jan 13, 2011 Resignation of one Secretary Registry Dec 31, 2010 Change of registered office address Registry Dec 31, 2010 Appointment of a person as Director Registry Dec 31, 2010 Appointment of a person as Director 8559626... Registry Dec 31, 2010 Appointment of a man as Director Registry Dec 16, 2010 Company name change Registry Nov 29, 2010 Resignation of a woman Registry Nov 29, 2010 Resignation of a woman 1418... Registry Nov 23, 2010 Two appointments: 2 men Registry Jun 3, 2010 Annual return Registry Jun 3, 2010 Change of particulars for director Registry Mar 31, 2010 Auditor's letter of resignation Financials Feb 24, 2010 Annual accounts Registry May 7, 2009 Annual return Financials Feb 16, 2009 Annual accounts Registry Jun 5, 2008 Annual return Registry Apr 15, 2008 Resolution Registry Apr 15, 2008 Resolution 1801587... Registry Apr 15, 2008 Resignation of a person Registry Apr 15, 2008 Section 175 comp act 06 08 Registry Apr 15, 2008 Resignation of a person Registry Apr 15, 2008 Resignation of a person 1801587... Registry Apr 15, 2008 Appointment of a person Registry Apr 15, 2008 Section 175 comp act 06 08 Registry Apr 15, 2008 Resignation of a person Registry Apr 15, 2008 Resignation of a person 7839528... Registry Apr 1, 2008 Appointment of a man as Senior Vice President and Director Registry Apr 1, 2008 Appointment of a man as Senior Vice President and Director 1418... Registry Feb 5, 2008 Resolution Registry Feb 5, 2008 Authorised allotment of shares and debentures Registry Feb 5, 2008 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Feb 5, 2008 Notice of increase in nominal capital Registry Dec 12, 2007 Memorandum of association Registry Dec 4, 2007 Change of name certificate Registry Dec 4, 2007 Company name change Financials Nov 6, 2007 Annual accounts Registry Oct 25, 2007 Resignation of a person Registry Jul 20, 2007 Appointment of a person Registry Jul 20, 2007 Appointment of a director Registry Jul 20, 2007 Appointment of a person Registry Jun 13, 2007 Annual return Registry May 7, 2007 Two appointments: 2 men Registry May 7, 2007 Two appointments: 2 men 1418... Registry Mar 28, 2007 Resignation of one Solicitor and one Director (a man) Registry Mar 28, 2007 Resignation of one Solicitor and one Director (a man) 1418... Financials Nov 10, 2006 Annual accounts Registry May 16, 2006 Annual return Registry Jul 11, 2005 Change of name certificate Registry Jul 11, 2005 Company name change Registry Jul 4, 2005 Appointment of a person Registry Jul 4, 2005 Appointment of a secretary Registry Jul 4, 2005 Appointment of a person Registry Jun 28, 2005 Change of name certificate Registry Jun 28, 2005 Company name change Registry Jun 21, 2005 Resignation of a person Registry Jun 21, 2005 Resignation of a director Registry Jun 21, 2005 Resignation of a person Registry Jun 13, 2005 Two appointments: 2 men Registry Jun 13, 2005 Two appointments: 2 men 1418... Registry Jun 10, 2005 Auditor's letter of resignation Registry Jun 2, 2005 Annual return Financials Jun 2, 2005 Annual accounts Registry Jun 1, 2005 Resignation of 2 people: one Managing Director and one Director (a man) Registry Jun 1, 2005 Resignation of 2 people: one Managing Director and one Director (a man) 1418...