Advanced company searchLink opens in new window

IMI FLUID CONTROLS (FINANCE) LIMITED

Company number 08528502

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)
28 Mar 2017 AP01 Appointment of Mrs Sally Mckone as a director on 24 March 2017
28 Mar 2017 TM01 Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017
16 Jan 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
11 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
08 Jul 2016 AP01 Appointment of Mr Peter Robert Mason as a director on 1 July 2016
08 Jul 2016 TM01 Termination of appointment of Richard Jon Garry as a director on 30 June 2016
07 Jun 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • USD 256,098,151
11 May 2016 AA Full accounts made up to 31 December 2015
09 May 2016 TM01 Termination of appointment of Kamaljit Pawar as a director on 22 March 2016
05 Jun 2015 AR01 Annual return made up to 14 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • USD 256,098,151
21 May 2015 AA Full accounts made up to 31 December 2014
21 Apr 2015 AP01 Appointment of Mr Ivan Edward Ronald as a director on 17 April 2015
21 Apr 2015 TM01 Termination of appointment of Iain Dominic Moore as a director on 17 April 2015
30 Mar 2015 AP01 Appointment of Mr Kamaljit Pawar as a director on 30 March 2015
30 Mar 2015 TM01 Termination of appointment of Helen Louise Afford as a director on 30 March 2015
23 Jun 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AP01 Appointment of Mrs Helen Louise Afford as a director
17 Jun 2014 TM01 Termination of appointment of Gregory Croydon as a director
15 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-15
  • USD 256,098,151
29 May 2013 SH01 Statement of capital following an allotment of shares on 23 May 2013
  • USD 256,098,152
14 May 2013 AA01 Current accounting period shortened from 31 May 2014 to 31 December 2013
14 May 2013 NEWINC Incorporation