- Company Overview for MGR FLUID POWER LTD (05967201)
- Filing history for MGR FLUID POWER LTD (05967201)
- People for MGR FLUID POWER LTD (05967201)
- Charges for MGR FLUID POWER LTD (05967201)
- More for MGR FLUID POWER LTD (05967201)
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) |
---|---|---|---|
30 Oct 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 December 2012 | |
18 Jul 2013 | AA01 | Current accounting period shortened from 31 January 2014 to 31 December 2013 | |
18 Jul 2013 | AD01 | Registered office address changed from Quarry Cottage Old Milverton Lane Blackdown Leamington Spa Warwickshire CV32 6RW United Kingdom on 18 July 2013 | |
08 Nov 2012 | AR01 | Annual return made up to 16 October 2012 with full list of shareholders | |
24 Aug 2012 | TM02 | Termination of appointment of Lisa Retford as a secretary | |
24 Aug 2012 | AP01 | Appointment of Gerald Ashe as a director | |
24 Aug 2012 | AP01 | Appointment of John Kilgour Frew as a director | |
09 Aug 2012 | AP01 | Appointment of Stephen Mark Retford as a director | |
09 Aug 2012 | AP03 | Appointment of Stephen Mark Retford as a secretary | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
01 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
27 Oct 2011 | AR01 | Annual return made up to 16 October 2011 with full list of shareholders | |
24 Aug 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
25 Oct 2010 | AR01 | Annual return made up to 16 October 2010 with full list of shareholders | |
09 Sep 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Dec 2009 | AR01 | Annual return made up to 16 October 2009 with full list of shareholders | |
01 Dec 2009 | CH01 | Director's details changed for Michael Graham Retford on 1 October 2009 | |
01 Dec 2009 | CH03 | Secretary's details changed for Lisa Retford on 1 October 2009 | |
18 Jun 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Jun 2009 | 287 | Registered office changed on 09/06/2009 from 9 millholme close southam warwickshire CV47 1 fq | |
24 Dec 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
10 Nov 2008 | 363a | Return made up to 16/10/08; full list of members | |
25 Jun 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
29 Nov 2007 | 225 | Accounting reference date extended from 31/10/07 to 31/01/08 | |
24 Oct 2007 | 363a | Return made up to 16/10/07; full list of members |