Advanced company searchLink opens in new window

PMC FLUIDPOWER GROUP LIMITED

Company number 05428542

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)
16 May 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-13
10 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 101
14 Jan 2016 TM01 Termination of appointment of Stephen Merrie as a director on 31 December 2015
04 Oct 2015 AA Full accounts made up to 31 December 2014
05 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 101
13 Mar 2015 AUD Auditor's resignation
15 Sep 2014 AA Group of companies' accounts made up to 31 December 2013
10 Sep 2014 MR01 Registration of charge 054285420002, created on 3 September 2014
29 Aug 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Aug 2014 AP01 Appointment of Mr Bryce Rowan Brooks as a director on 8 August 2014
15 Aug 2014 AP01 Appointment of Mr Sean Mark Fennon as a director on 8 August 2014
14 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 101
14 May 2014 CH01 Director's details changed for Stephen Merrie on 1 January 2014
14 May 2014 CH03 Secretary's details changed for Jon Burke on 1 January 2014
18 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
03 Jun 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
27 Sep 2012 AA Group of companies' accounts made up to 31 December 2011
26 Apr 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
03 Oct 2011 AA Group of companies' accounts made up to 31 December 2010
27 Sep 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
20 Apr 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders
28 Sep 2010 AA Group of companies' accounts made up to 31 December 2009
04 Jun 2010 AR01 Annual return made up to 19 April 2010 with full list of shareholders
23 Mar 2010 AA Full accounts made up to 30 April 2009
23 Sep 2009 225 Accounting reference date shortened from 30/04/2010 to 31/12/2009