Advanced company searchLink opens in new window

FLUIDPOWER GROUP SERVICES UK LIMITED

Company number 00926679

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)
09 Dec 2003 AA Full accounts made up to 31 December 2002
19 Nov 2003 288b Director resigned
19 Nov 2003 288b Director resigned
19 Aug 2003 395 Particulars of mortgage/charge
04 Mar 2003 363s Return made up to 28/12/02; full list of members
09 Oct 2002 AA Full accounts made up to 31 December 2001
05 Sep 2002 395 Particulars of mortgage/charge
13 Aug 2002 403a Declaration of satisfaction of mortgage/charge
15 Jul 2002 363s Return made up to 28/12/01; full list of members
10 Jul 2002 395 Particulars of mortgage/charge
04 Jul 2002 288b Secretary resigned
04 Jul 2002 287 Registered office changed on 04/07/02 from: unit 19A sandyway amington industrial estate tamworth staffordshire B77 4DS
18 Jun 2002 AUD Auditor's resignation
19 Apr 2002 288a New secretary appointed
05 Nov 2001 288b Director resigned
17 Sep 2001 AA Full accounts made up to 4 January 2001
14 Sep 2001 CERTNM Company name changed berendsen pmc LIMITED\certificate issued on 14/09/01
19 Jul 2001 288a New director appointed
21 Feb 2001 395 Particulars of mortgage/charge
25 Jan 2001 288a New director appointed
25 Jan 2001 288a New director appointed
19 Jan 2001 363s Return made up to 28/12/00; full list of members
  • 363(288) ‐ Director resigned
27 Sep 2000 AA Full accounts made up to 31 December 1999
05 Jan 2000 363s Return made up to 28/12/99; full list of members
25 Jun 1999 AA Full accounts made up to 31 December 1998