Advanced company searchLink opens in new window

THE FLUID POWER CENTRE GROUP LIMITED

Company number 04403035

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)
04 Apr 2012 SH08 Change of share class name or designation
15 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
20 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
16 Nov 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
14 Apr 2010 CH01 Director's details changed for Gillian Mary Clear on 25 March 2010
14 Apr 2010 CH01 Director's details changed for Charles Jeremy Clear on 25 March 2010
14 Apr 2010 CH03 Secretary's details changed for Piotr Boleslaw Wozniak on 25 March 2010
08 Sep 2009 AA Total exemption small company accounts made up to 31 December 2008
07 May 2009 288b Appointment terminated secretary nicholas chappell
07 May 2009 288a Secretary appointed piotr boleslsaw wozniak
23 Apr 2009 363a Return made up to 25/03/09; full list of members
23 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
14 Apr 2008 363a Return made up to 25/03/08; full list of members
27 Oct 2007 AA Total exemption small company accounts made up to 31 December 2006
10 Apr 2007 363a Return made up to 25/03/07; full list of members
25 Oct 2006 AA Total exemption small company accounts made up to 31 December 2005
13 Apr 2006 363a Return made up to 25/03/06; full list of members
03 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
03 May 2005 363s Return made up to 25/03/05; full list of members
03 Nov 2004 AA Total exemption small company accounts made up to 31 December 2003
10 Sep 2004 395 Particulars of mortgage/charge
15 Apr 2004 363s Return made up to 25/03/04; full list of members
11 Dec 2003 CERTNM Company name changed avs (management services) limite d\certificate issued on 11/12/03