Advanced company searchLink opens in new window

HIFLEX FLUIDPOWER LIMITED

Company number 01046614

Filter by category

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)
22 Jul 2002 288a New director appointed
22 Jul 2002 288a New director appointed
17 Jul 2002 288b Director resigned
22 May 2002 363s Return made up to 10/05/02; full list of members
15 Jan 2002 288b Director resigned
14 Dec 2001 AA Full accounts made up to 31 December 2000
18 Oct 2001 288a New director appointed
18 Oct 2001 288a New director appointed
18 Oct 2001 288a New secretary appointed
17 Oct 2001 288a New director appointed
17 Oct 2001 288b Director resigned
17 Oct 2001 288b Secretary resigned
21 May 2001 363s Return made up to 10/05/01; full list of members
02 Nov 2000 AA Full accounts made up to 31 December 1999
26 May 2000 363s Return made up to 10/05/00; full list of members
26 May 2000 363(288) Secretary's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary's particulars changed
13 Apr 2000 287 Registered office changed on 13/04/00 from: sherwood house ii 8A upper high street winchester hampshire SO23 8UT
02 Nov 1999 AA Full group accounts made up to 31 December 1998
02 Jun 1999 363s Return made up to 10/05/99; full list of members
22 Feb 1999 288c Secretary's particulars changed
13 Jan 1999 AUD Auditor's resignation
02 Nov 1998 AA Full accounts made up to 31 December 1997
11 Aug 1998 288c Secretary's particulars changed
30 May 1998 363s Return made up to 10/05/98; full list of members
11 May 1998 MISC Articles of association