GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED
Company number 06555836
- Company Overview for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- Filing history for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- People for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- Charges for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
- More for GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED (06555836)
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) |
---|---|---|---|
29 Feb 2012 | CC04 | Statement of company's objects | |
12 Jan 2012 | TM01 | Termination of appointment of Michael John Hopster as a director on 7 November 2011 | |
12 Jan 2012 | TM02 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 | |
12 Jan 2012 | AP03 | Appointment of Elizabeth Honor Lewzey as a secretary on 7 November 2011 | |
11 Jan 2012 | TM02 | Termination of appointment of Michael John Hopster as a secretary on 7 November 2011 | |
13 Dec 2011 | CH01 | Director's details changed for Elizabeth Honor Lewzey on 4 July 2011 | |
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 24 June 2009
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 6 August 2009
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 13 July 2009
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 18 May 2009
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 10 April 2009
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 2 February 2009
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 9 September 2008
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 12 May 2010
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 2 April 2010
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 25 January 2010
|
|
06 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 21 October 2009
|
|
28 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
25 Jul 2011 | AP01 | Appointment of Nicolas Paul Wilkinson as a director | |
25 Jul 2011 | AP01 | Appointment of Thomas C. Reeve as a director | |
07 Jul 2011 | AD01 | Registered office address changed from East Putney House 84 Upper Richmond Road London SW15 2st on 7 July 2011 | |
06 May 2011 | AP01 | Appointment of Elizabeth Honor Lewzey as a director | |
05 May 2011 | TM01 | Termination of appointment of Paul Flanagan as a director | |
04 May 2011 | AR01 | Annual return made up to 4 April 2011 with full list of shareholders | |
20 Jan 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 |