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)
01 Feb 1994 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
01 Feb 1994 123 £ nc 2050000/7850000 30/12/93
16 Aug 1993 AA Full accounts made up to 31 December 1992
01 Mar 1993 403a Declaration of satisfaction of mortgage/charge
26 Feb 1993 363s Return made up to 28/12/92; change of members
07 Dec 1992 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
07 Dec 1992 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
07 Dec 1992 88(2)R Ad 01/11/92--------- £ si 2000000@1=2000000 £ ic 100/2000100
07 Dec 1992 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
07 Dec 1992 123 £ nc 50000/2050000 01/11/92
05 Oct 1992 403a Declaration of satisfaction of mortgage/charge
02 Oct 1992 AA Accounts for a medium company made up to 31 December 1991
22 Sep 1992 287 Registered office changed on 22/09/92 from: units 1 and 2 frederick street walsall west midlands, WS2 9QF
22 May 1992 AA Accounts for a medium company made up to 31 March 1991
21 Feb 1992 363b Return made up to 29/12/91; change of members
17 Feb 1992 395 Particulars of mortgage/charge
07 Feb 1992 288 Director resigned
31 Jan 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
31 Jan 1992 288 Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
24 Jan 1992 395 Particulars of mortgage/charge
22 Jan 1992 287 Registered office changed on 22/01/92 from: commercial road, totton, southampton SO4 3ZQ
22 Jan 1992 288 New director appointed
22 Jan 1992 288 New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
21 Jan 1992 403a Declaration of satisfaction of mortgage/charge
21 Jan 1992 403a Declaration of satisfaction of mortgage/charge
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDeclaration of satisfaction of mortgage/charge