2020 FLUID POWER PRODUCTS LIMITED
Company Documents
Date | Description |
---|---|
03/12/243 December 2024 | Termination of appointment of Adrian Phillip Mcgreevy as a director on 2021-01-01 |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
12/04/2312 April 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
24/04/2224 April 2022 | Confirmation statement made on 2022-03-29 with no updates |
31/01/2231 January 2022 | Micro company accounts made up to 2021-03-31 |
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 |
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 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
10/04/2010 April 2020 | CONFIRMATION STATEMENT MADE ON 29/03/20, WITH UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
06/01/206 January 2020 | DIRECTOR APPOINTED MR ADRIAN PHILLIP MCGREEVY |
30/03/1930 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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