Advanced company searchLink opens in new window

STERLING FLUID SYSTEMS (UK) LIMITED

Company number 00340267

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)
13 Feb 2002 288b Director resigned
13 Feb 2002 288a New director appointed
12 Feb 2002 363s Return made up to 31/12/01; full list of members
  • 363(287) ‐ Registered office changed on 12/02/02
30 Nov 2001 288a New director appointed
01 Nov 2001 288a New director appointed
25 Oct 2001 288b Director resigned
25 Oct 2001 288a New director appointed
07 Mar 2001 AA Full accounts made up to 30 November 2000
26 Jan 2001 287 Registered office changed on 26/01/01 from: planet works atlantic street industrial estat atlantic street altrincham cheshire WA14 5DH
25 Jan 2001 363s Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 25/01/01
18 Aug 2000 287 Registered office changed on 18/08/00 from: theale cross calcot reading berkshire RG31 7SP
14 Aug 2000 288a New secretary appointed
14 Aug 2000 288b Secretary resigned
26 Jul 2000 288a New director appointed
26 Jul 2000 288a New director appointed
26 Jul 2000 288a New director appointed
26 Jul 2000 288a New director appointed
26 Jul 2000 288b Director resigned
26 Jul 2000 288b Director resigned
26 Jul 2000 288b Director resigned
26 Jul 2000 288b Director resigned
17 Jul 2000 CERTNM Company name changed sihi pumps (uk) LIMITED\certificate issued on 18/07/00
13 Jun 2000 AA Full accounts made up to 30 November 1999
28 Jan 2000 363s Return made up to 31/12/99; full list of members
26 Nov 1999 287 Registered office changed on 26/11/99 from: bridgewater road broadheath altrincham cheshire WA14 1NB