- Company Overview for SPARROWS FLUID POWER LIMITED (SC257776)
- Filing history for SPARROWS FLUID POWER LIMITED (SC257776)
- People for SPARROWS FLUID POWER LIMITED (SC257776)
- Charges for SPARROWS FLUID POWER LIMITED (SC257776)
- More for SPARROWS FLUID POWER LIMITED (SC257776)
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) |
---|---|---|---|
25 Nov 2010 | CH01 | Director's details changed for Mr Fraser Donald Crerar on 5 November 2010 | |
23 Nov 2010 | CH01 | Director's details changed for Mr Douglas Alan Sedge on 5 November 2010 | |
15 Nov 2010 | AR01 | Annual return made up to 17 October 2010 with full list of shareholders | |
09 Sep 2010 | TM01 | Termination of appointment of Adrian Bannister as a director | |
13 Aug 2010 | AA | Full accounts made up to 31 December 2009 | |
29 Jun 2010 | TM01 | Termination of appointment of Malcolm Wilson as a director | |
08 Apr 2010 | RESOLUTIONS |
Resolutions
|
|
14 Jan 2010 | CERTNM |
Company name changed aberdeen hydraulics LIMITED\certificate issued on 14/01/10
|
|
14 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
06 Dec 2009 | TM01 | Termination of appointment of John Jordan as a director | |
06 Dec 2009 | AP01 | Appointment of Mr Douglas Alan Sedge as a director | |
17 Nov 2009 | AR01 | Annual return made up to 17 October 2009 with full list of shareholders | |
30 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
13 Feb 2009 | 288a | Director appointed fraser donald crerar | |
02 Feb 2009 | 288a | Director appointed christopher reay dixon | |
02 Feb 2009 | 288a | Director appointed steven gardener ord | |
30 Dec 2008 | AA | Full accounts made up to 31 December 2007 | |
30 Oct 2008 | 363a | Return made up to 17/10/08; full list of members | |
29 Oct 2008 | 363a | Return made up to 17/10/07; full list of members | |
29 Oct 2008 | 353 | Location of register of members | |
23 Oct 2008 | 288c | Secretary's change of particulars paull & williamsons logged form | |
28 Apr 2008 | 225 | Accounting reference date extended from 31/10/2007 to 31/12/2007 | |
14 Apr 2008 | 288a | Secretary appointed maclay murray & spens LLP | |
14 Apr 2008 | 287 | Registered office changed on 14/04/2008 from denmore road bridge of don aberdeen AB23 8JW | |
14 Apr 2008 | 288b | Appointment terminated secretary paull & williamsons |