PMC FLUIDPOWER GROUP LIMITED

Company Documents

DateDescription
22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

22/06/2122 June 2021 Final Gazette dissolved via voluntary strike-off

View Document

07/05/207 May 2020 CONFIRMATION STATEMENT MADE ON 19/04/20, WITH UPDATES

View Document

27/03/2027 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

27/09/1927 September 2019 PREVEXT FROM 31/12/2018 TO 30/06/2019

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 19/04/19, NO UPDATES

View Document

21/12/1821 December 2018 REGISTERED OFFICE CHANGED ON 21/12/2018 FROM FLOWTECH FLUIDPOWER PIMBO ROAD SKELMERSDALE LANCASHIRE WN8 9RB ENGLAND

View Document

13/11/1813 November 2018 DIRECTOR APPOINTED MR RUSSELL CASH

View Document

11/10/1811 October 2018 APPOINTMENT TERMINATED, DIRECTOR SEAN FENNON

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 19/04/18, NO UPDATES

View Document

23/06/1723 June 2017 COMPANY NAME CHANGED PMC FLUIDPOWER LIMITED CERTIFICATE ISSUED ON 23/06/17

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 19/04/17, WITH UPDATES

View Document

11/05/1711 May 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

26/09/1626 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 REGISTERED OFFICE CHANGED ON 11/08/2016 FROM CADDICK ROAD KNOWSLEY BUSINESS PARK KNOWSLEY MERSEYSIDE L34 9HP

View Document

16/05/1616 May 2016 COMPANY NAME CHANGED PRIMARY FLUID HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/05/16

View Document

10/05/1610 May 2016 Annual return made up to 19 April 2016 with full list of shareholders

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MERRIE

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

05/05/155 May 2015 Annual return made up to 19 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 AUDITOR'S RESIGNATION

View Document

15/09/1415 September 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

10/09/1410 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 054285420002

View Document

29/08/1429 August 2014 ADOPT ARTICLES 08/08/2014

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR BRYCE ROWAN BROOKS

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED MR SEAN MARK FENNON

View Document

14/05/1414 May 2014 Annual return made up to 19 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MERRIE / 01/01/2014

View Document

14/05/1414 May 2014 SECRETARY'S CHANGE OF PARTICULARS / JON BURKE / 01/01/2014

View Document

18/09/1318 September 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

03/06/133 June 2013 Annual return made up to 19 April 2013 with full list of shareholders

View Document

27/09/1227 September 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

26/04/1226 April 2012 Annual return made up to 19 April 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

27/09/1127 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

20/04/1120 April 2011 Annual return made up to 19 April 2011 with full list of shareholders

View Document

28/09/1028 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

04/06/104 June 2010 Annual return made up to 19 April 2010 with full list of shareholders

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 30/04/09

View Document

23/09/0923 September 2009 CURRSHO FROM 30/04/2010 TO 31/12/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 19/04/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 FULL ACCOUNTS MADE UP TO 30/04/08

View Document

08/08/088 August 2008 RETURN MADE UP TO 19/04/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/07

View Document

25/05/0725 May 2007 RETURN MADE UP TO 19/04/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

22/08/0622 August 2006 RETURN MADE UP TO 19/04/06; FULL LIST OF MEMBERS

View Document

23/06/0523 June 2005 NEW DIRECTOR APPOINTED

View Document

22/06/0522 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 SECRETARY RESIGNED

View Document

25/05/0525 May 2005 NEW SECRETARY APPOINTED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

19/04/0519 April 2005 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