2020 FLUID POWER PRODUCTS LIMITED

Company Documents

DateDescription
03/12/243 December 2024 Termination of appointment of Adrian Phillip Mcgreevy as a director on 2021-01-01

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

12/04/2312 April 2023 Compulsory strike-off action has been suspended

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

24/04/2224 April 2022 Confirmation statement made on 2022-03-29 with no updates

View Document

31/01/2231 January 2022 Micro company accounts made up to 2021-03-31

View Document

04/01/224 January 2022 Registered office address changed from 5 Whitacre Road Nuneaton CV11 6BP England to Office 4 C/O Apmgservices the Springboard Centre Coalville LE67 3DW on 2022-01-04

View Document

04/01/224 January 2022 Registered office address changed from Office 4 C/O Apmgservices the Springboard Centre Coalville LE67 3DW England to Office 4 C/O Apmg Services the Springboard Centre - Mantle Lane Coalville LE67 3DW on 2022-01-04

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

10/04/2010 April 2020 CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 DIRECTOR APPOINTED MR ADRIAN PHILLIP MCGREEVY

View Document

30/03/1930 March 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company