FLUIDPOWER GROUP SERVICES UK LIMITED
Company number 00926679
- Company Overview for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
- Filing history for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
- People for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
- Charges for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
- More for FLUIDPOWER GROUP SERVICES UK LIMITED (00926679)
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) |
---|---|---|---|
29 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
15 Aug 2014 | AP01 | Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014 | |
15 Aug 2014 | AP01 | Appointment of Mr Sean Mark Fennon as a director on 8 August 2014 | |
01 Aug 2014 | MR04 | Satisfaction of charge 9 in full | |
01 Aug 2014 | MR04 | Satisfaction of charge 12 in full | |
14 May 2014 | CH03 | Secretary's details changed for Jon Burke on 1 January 2014 | |
10 Jan 2014 | AR01 |
Annual return made up to 28 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
|
|
18 Sep 2013 | AA | Accounts for a medium company made up to 31 December 2012 | |
07 Feb 2013 | AR01 | Annual return made up to 28 December 2012 with full list of shareholders | |
07 Feb 2013 | CH01 | Director's details changed for Stephen Merrie on 1 January 2013 | |
28 Mar 2012 | AA | Accounts for a medium company made up to 31 December 2011 | |
08 Mar 2012 | AR01 | Annual return made up to 28 December 2011 with full list of shareholders | |
14 Jul 2011 | AA | Accounts for a medium company made up to 31 December 2010 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
13 Apr 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
22 Feb 2011 | AR01 | Annual return made up to 28 December 2010 with full list of shareholders | |
28 Sep 2010 | AA | Accounts for a medium company made up to 31 December 2009 | |
12 Mar 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
12 Mar 2010 | CH01 | Director's details changed for Stephen Merrie on 1 December 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Jon Burke on 1 December 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Mr Paul Andrew Mcgrady on 1 December 2009 | |
12 Mar 2010 | CH01 | Director's details changed for Anthony Browne on 1 December 2009 | |
22 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 12 | |
26 Aug 2009 | AA | Accounts for a medium company made up to 31 December 2008 | |
09 Feb 2009 | 363a | Return made up to 28/12/08; full list of members |