SECO FLUID POWER LIMITED

Company Documents

DateDescription
19/11/1819 November 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 03/09/2018:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/11/1819 November 2018 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

19/09/1719 September 2017 REGISTERED OFFICE CHANGED ON 19/09/2017 FROM 25 FLETCHER STREET STOCKPORT SK1 1DY

View Document

13/09/1713 September 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/09/1713 September 2017 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

13/09/1713 September 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1722 June 2017 CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES

View Document

25/10/1625 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

29/06/1629 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

23/05/1623 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 047860400002

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR ALLAN FANTOM

View Document

20/07/1520 July 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/06/1529 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/06/1418 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

23/10/1323 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

21/06/1321 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/09/1212 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/06/1222 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

22/06/1222 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LESLIE PHILIP MYATT / 15/12/2011

View Document

22/06/1222 June 2012 SECRETARY'S CHANGE OF PARTICULARS / LESLIE PHILIP MYATT / 15/12/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLAN FANTOM / 03/06/2010

View Document

04/06/104 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / LESLIE PHILIP MYATT / 03/06/2010

View Document

04/06/104 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

19/08/0919 August 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/06/0924 June 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

30/06/0830 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/073 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

10/05/0710 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/064 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

14/06/0614 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

14/06/0614 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 03/06/05; FULL LIST OF MEMBERS

View Document

10/06/0410 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ACC. REF. DATE SHORTENED FROM 30/06/04 TO 31/03/04

View Document

07/07/037 July 2003 COMPANY NAME CHANGED SECO SPARES LIMITED CERTIFICATE ISSUED ON 06/07/03

View Document

03/06/033 June 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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