HCL FLUID POWER LIMITED

Company Documents

DateDescription
01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

01/12/231 December 2023 Compulsory strike-off action has been suspended

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

05/03/235 March 2023 Compulsory strike-off action has been discontinued

View Document

03/03/233 March 2023 Total exemption full accounts made up to 2022-03-31

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

08/10/228 October 2022 Confirmation statement made on 2022-09-04 with no updates

View Document

21/01/2221 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

12/07/1912 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

30/11/1730 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

22/09/1622 September 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

17/09/1617 September 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/09/1524 September 2015 Annual return made up to 18 September 2015 with full list of shareholders

View Document

04/02/154 February 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS JILL DOROTHY CAIDAN / 02/02/2015

View Document

04/12/144 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/10/1430 October 2014 Annual return made up to 18 September 2014 with full list of shareholders

View Document

10/04/1410 April 2014 DIRECTOR APPOINTED MRS JILL DOROTHY CAIDAN

View Document

24/12/1324 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

28/10/1328 October 2013 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/12

View Document

22/09/1322 September 2013 Annual return made up to 18 September 2013 with full list of shareholders

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, DIRECTOR JILL CAIDAN

View Document

14/05/1314 May 2013 APPOINTMENT TERMINATED, SECRETARY JILL CAIDAN

View Document

08/01/138 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

01/10/121 October 2012 Annual return made up to 18 September 2012 with full list of shareholders

View Document

15/12/1115 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

27/10/1127 October 2011 Annual return made up to 18 September 2011 with full list of shareholders

View Document

06/01/116 January 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

20/09/1020 September 2010 Annual return made up to 18 September 2010 with full list of shareholders

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED MRS JILL DOROTHY CAIDAN

View Document

16/09/1016 September 2010 SECRETARY APPOINTED MRS JILL DOROTHY CAIDAN

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

22/09/0922 September 2009 RETURN MADE UP TO 18/09/09; FULL LIST OF MEMBERS

View Document

18/09/0918 September 2009 APPOINTMENT TERMINATED SECRETARY REBECCA COOMBES

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/02/097 February 2009 DISS40 (DISS40(SOAD))

View Document

06/02/096 February 2009 RETURN MADE UP TO 18/09/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

17/10/0817 October 2008 RETURN MADE UP TO 18/09/07; FULL LIST OF MEMBERS

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN HOAD

View Document

04/04/084 April 2008 SECRETARY APPOINTED REBECCA LOUISE COOMBES

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED SECRETARY CAROL BICKERSTAFFE

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR CAROL BICKERSTAFFE

View Document

02/02/082 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/08/0720 August 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 RETURN MADE UP TO 18/09/06; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/02/066 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

11/11/0511 November 2005 RETURN MADE UP TO 18/09/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 RETURN MADE UP TO 18/09/04; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 DIRECTOR RESIGNED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

11/06/0411 June 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 REGISTERED OFFICE CHANGED ON 05/05/04 FROM: ALLEN HOUSE 1 WESTMEAD ROAD SUTTON SURREY SM1 4LA

View Document

24/11/0324 November 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 18/09/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 RETURN MADE UP TO 18/09/02; FULL LIST OF MEMBERS

View Document

10/04/0210 April 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02

View Document

24/09/0124 September 2001 NEW SECRETARY APPOINTED

View Document

24/09/0124 September 2001 REGISTERED OFFICE CHANGED ON 24/09/01 FROM: THE BRITANNIA SUITE ST JAMESS BUILDINGS 79 OXFORD STREET MANCHESTER M1 6FR

View Document

24/09/0124 September 2001 NEW DIRECTOR APPOINTED

View Document

24/09/0124 September 2001 SECRETARY RESIGNED

View Document

24/09/0124 September 2001 DIRECTOR RESIGNED

View Document

18/09/0118 September 2001 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