Fluidlink Hydraulics Ltd was founded on 14 July 1995 and has its registered office in Swindon, it has a status of "Administration". Currently we aren't aware of the number of employees at the Fluidlink Hydraulics Ltd. Elliott, David John Duggan, Flack, Julian Russell, Ikin, Jacqueline, Lee, Benjamin James are listed as the directors of this business.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ELLIOTT, David John Duggan | 14 July 1995 | 25 November 1995 | 1 |
FLACK, Julian Russell | 01 January 2001 | 08 December 2008 | 1 |
IKIN, Jacqueline | 01 January 2001 | 07 August 2009 | 1 |
LEE, Benjamin James | 12 June 1998 | 30 June 1999 | 1 |
Document Type | Date | |
---|---|---|
AM03 - N/A | 21 January 2020 | |
AD01 - Change of registered office address | 21 January 2020 | |
AM01 - N/A | 20 January 2020 | |
CS01 - N/A | 08 July 2019 | |
AA - Annual Accounts | 19 June 2019 | |
AA - Annual Accounts | 09 July 2018 | |
CS01 - N/A | 05 July 2018 | |
CS01 - N/A | 17 July 2017 | |
AA - Annual Accounts | 20 June 2017 | |
CS01 - N/A | 22 September 2016 | |
AA - Annual Accounts | 07 July 2016 | |
CH01 - Change of particulars for director | 26 January 2016 | |
AA - Annual Accounts | 31 July 2015 | |
AR01 - Annual Return | 09 July 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 16 July 2014 | |
AR01 - Annual Return | 06 August 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
CH01 - Change of particulars for director | 25 July 2013 | |
AD01 - Change of registered office address | 25 July 2013 | |
AA - Annual Accounts | 22 July 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
CH01 - Change of particulars for director | 05 June 2013 | |
AA - Annual Accounts | 31 July 2012 | |
AR01 - Annual Return | 12 July 2012 | |
AR01 - Annual Return | 08 July 2011 | |
AA - Annual Accounts | 10 March 2011 | |
AP01 - Appointment of director | 07 March 2011 | |
TM01 - Termination of appointment of director | 30 September 2010 | |
AR01 - Annual Return | 13 August 2010 | |
AA - Annual Accounts | 02 August 2010 | |
288a - Notice of appointment of directors or secretaries | 29 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
288b - Notice of resignation of directors or secretaries | 23 September 2009 | |
RESOLUTIONS - N/A | 18 August 2009 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 18 August 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 25 July 2009 | |
363a - Annual Return | 15 July 2009 | |
AA - Annual Accounts | 23 June 2009 | |
288b - Notice of resignation of directors or secretaries | 06 January 2009 | |
363a - Annual Return | 04 September 2008 | |
RESOLUTIONS - N/A | 08 January 2008 | |
AA - Annual Accounts | 08 January 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 08 January 2008 | |
123 - Notice of increase in nominal capital | 08 January 2008 | |
AAMD - Amended Accounts | 01 November 2007 | |
363a - Annual Return | 08 August 2007 | |
AA - Annual Accounts | 24 April 2007 | |
AA - Annual Accounts | 15 August 2006 | |
363a - Annual Return | 05 July 2006 | |
363a - Annual Return | 16 August 2005 | |
287 - Change in situation or address of Registered Office | 16 August 2005 | |
AA - Annual Accounts | 21 February 2005 | |
AA - Annual Accounts | 08 September 2004 | |
363s - Annual Return | 12 July 2004 | |
395 - Particulars of a mortgage or charge | 17 February 2004 | |
AA - Annual Accounts | 22 July 2003 | |
363s - Annual Return | 14 July 2003 | |
AA - Annual Accounts | 03 September 2002 | |
363s - Annual Return | 14 August 2002 | |
287 - Change in situation or address of Registered Office | 14 December 2001 | |
363s - Annual Return | 15 August 2001 | |
AA - Annual Accounts | 29 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
288a - Notice of appointment of directors or secretaries | 19 January 2001 | |
AA - Annual Accounts | 25 August 2000 | |
363s - Annual Return | 07 July 2000 | |
RESOLUTIONS - N/A | 23 November 1999 | |
RESOLUTIONS - N/A | 23 November 1999 | |
169 - Return by a company purchasing its own shares | 23 November 1999 | |
AA - Annual Accounts | 24 August 1999 | |
363s - Annual Return | 12 July 1999 | |
AA - Annual Accounts | 03 August 1998 | |
363s - Annual Return | 09 July 1998 | |
288a - Notice of appointment of directors or secretaries | 24 June 1998 | |
395 - Particulars of a mortgage or charge | 28 January 1998 | |
363s - Annual Return | 13 July 1997 | |
AA - Annual Accounts | 16 June 1997 | |
363s - Annual Return | 10 October 1996 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 28 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 February 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 February 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
288 - N/A | 04 January 1996 | |
287 - Change in situation or address of Registered Office | 04 January 1996 | |
CERTNM - Change of name certificate | 30 November 1995 | |
NEWINC - New incorporation documents | 14 July 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Rent deposit deed | 30 January 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 22 January 1998 | Outstanding |
N/A |