Advanced company searchLink opens in new window

GATES FLUID POWER TECHNOLOGIES INVESTMENTS LIMITED

Company number 06555836

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)
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
  • USD 3.000000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 6 August 2009
  • USD 9.200000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 13 July 2009
  • USD 1.500000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 18 May 2009
  • USD 3.000000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 10 April 2009
  • USD 3,000.000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 2 February 2009
  • USD 2,000.000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 9 September 2008
  • USD 5,999.999
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 12 May 2010
  • USD 40,000.000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 2 April 2010
  • USD 37,700.000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 25 January 2010
  • USD 35,700.000
06 Oct 2011 SH01 Statement of capital following an allotment of shares on 21 October 2009
  • USD 33,700.000
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