Advanced company searchLink opens in new window

FLUIDLINK HYDRAULICS LTD

Company number 03079787

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)
07 Jul 2000 363s Return made up to 05/07/00; full list of members
  • 363(288) ‐ Director resigned
23 Nov 1999 169 £ ic 1000/925 25/10/99 £ sr 75@1=75
23 Nov 1999 RESOLUTIONS Resolutions
  • WRES11 ‐ Written resolution of removal of pre-emption rights
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
23 Nov 1999 RESOLUTIONS Resolutions
  • WRES08 ‐ Written resolution of authority to purchase own shares out of capital
24 Aug 1999 AA Full accounts made up to 31 October 1998
12 Jul 1999 363s Return made up to 05/07/99; full list of members
03 Aug 1998 AA Full accounts made up to 31 October 1997
09 Jul 1998 363s Return made up to 14/07/98; no change of members
24 Jun 1998 288a New director appointed
28 Jan 1998 395 Particulars of mortgage/charge
13 Jul 1997 363s Return made up to 14/07/97; no change of members
16 Jun 1997 AA Accounts for a small company made up to 31 October 1996
10 Oct 1996 363s Return made up to 14/07/96; full list of members
28 Feb 1996 224 Accounting reference date notified as 31/10
28 Feb 1996 88(2)R Ad 20/02/96--------- £ si 75@1=75 £ ic 925/1000
23 Feb 1996 88(2)R Ad 13/02/96--------- £ si 923@1=923 £ ic 2/925
04 Jan 1996 288 Director resigned
04 Jan 1996 288 Secretary resigned
04 Jan 1996 288 New secretary appointed
04 Jan 1996 288 New director appointed
04 Jan 1996 287 Registered office changed on 04/01/96 from: 34 ashdown avenue saltdean brighton BN2 8AH
30 Nov 1995 CERTNM Company name changed endgame LIMITED\certificate issued on 01/12/95
14 Jul 1995 NEWINC Incorporation