Cox Fluidpower Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 24, 1996)
  • all other documents available
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Details

Company type Private Limited Company, Dissolved
Company Number 01203803
Record last updated Sunday, April 26, 2015 3:35:04 PM UTC
Official Address Regency House 21 The Ropewalk Nottingham Ng15du Radford And Park
There are 160 companies registered at this street
Locality Radford And Park
Region England
Postal Code NG15DU
Sector General mechanical engineering

Charts

Visits

COX FLUIDPOWER LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2022-122024-62025-32025-5012
Document TypeDoc. Type Publication datePub. date Download link
Registry Jan 10, 2008 Dissolved Dissolved
Registry Oct 10, 2007 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Registry Aug 16, 2007 Liquidator's progress report Liquidator's progress report
Registry Aug 3, 2006 Extraordinary resolution in creditors, voluntary liquidation Extraordinary resolution in creditors, voluntary liquidation
Registry Aug 3, 2006 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Registry Jul 27, 2006 Statement of company's affairs Statement of company's affairs
Registry Jun 28, 2006 Change in situation or address of registered office Change in situation or address of registered office
Registry Jun 9, 2006 Annual return Annual return
Registry Feb 9, 2006 Appointment of a director Appointment of a director
Registry Feb 9, 2006 Resignation of a director Resignation of a director
Registry Jan 1, 2006 Appointment of a man as Director Appointment of a man as Director
Financials Oct 28, 2005 Annual accounts Annual accounts
Registry Jul 5, 2005 Register of members Register of members
Registry Jul 5, 2005 Annual return Annual return
Registry May 24, 2005 Appointment of a director Appointment of a director
Registry May 19, 2005 Resignation of a director Resignation of a director
Registry Apr 11, 2005 Appointment of a man as Attorney and Director Appointment of a man as Attorney and Director
Registry Mar 1, 2005 Appointment of a director Appointment of a director
Registry Feb 18, 2005 Appointment of a man as Corporate Controller Chief Acc and Director Appointment of a man as Corporate Controller Chief Acc and Director
Financials Dec 7, 2004 Annual accounts Annual accounts
Registry Nov 1, 2004 Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests
Registry Oct 11, 2004 Resignation of a director Resignation of a director
Registry Sep 24, 2004 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Sep 7, 2004 Annual accounts Annual accounts
Registry Aug 19, 2004 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Registry Jul 1, 2004 Annual return Annual return
Registry Aug 20, 2003 Auditor's letter of resignation Auditor's letter of resignation
Registry Jul 1, 2003 Annual return Annual return
Registry Jun 10, 2003 Change in situation or address of registered office Change in situation or address of registered office
Registry Feb 20, 2003 Section 175 comp act 06 08 Section 175 comp act 06 08
Registry Feb 11, 2003 Appointment of a director Appointment of a director
Registry Feb 11, 2003 Appointment of a secretary Appointment of a secretary
Registry Jan 7, 2003 Resignation of a director Resignation of a director
Registry Dec 31, 2002 Two appointments: 2 men Two appointments: 2 men
Financials Aug 6, 2002 Annual accounts Annual accounts
Registry Jul 4, 2002 Annual return Annual return
Registry Sep 30, 2001 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Jul 28, 2001 Annual return Annual return
Financials Jul 20, 2001 Annual accounts Annual accounts
Registry Jun 30, 2001 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Oct 23, 2000 Appointment of a director Appointment of a director
Registry Oct 23, 2000 Appointment of a director 1203... Appointment of a director 1203...
Registry Oct 12, 2000 Appointment of a director Appointment of a director
Registry Oct 12, 2000 Appointment of a director 1203... Appointment of a director 1203...
Registry Oct 5, 2000 Change in situation or address of registered office Change in situation or address of registered office
Registry Oct 5, 2000 Resignation of a director Resignation of a director
Registry Oct 5, 2000 Resignation of a director 1203... Resignation of a director 1203...
Registry Sep 30, 2000 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Sep 26, 2000 Three appointments: 3 men Three appointments: 3 men
Registry Sep 16, 2000 Appointment of a man as Director Appointment of a man as Director
Registry Jun 23, 2000 Annual return Annual return
Financials May 24, 2000 Annual accounts Annual accounts
Financials Nov 2, 1999 Annual accounts 1203... Annual accounts 1203...
Registry Jun 17, 1999 Annual return Annual return
Registry Jul 8, 1998 Annual return 1203... Annual return 1203...
Financials Jun 24, 1998 Annual accounts Annual accounts
Financials Oct 31, 1997 Annual accounts 1203... Annual accounts 1203...
Registry Oct 9, 1997 Elective resolution Elective resolution
Registry Oct 9, 1997 Elective resolution 1203... Elective resolution 1203...
Registry Oct 9, 1997 Elective resolution Elective resolution
Registry Jul 25, 1997 Annual return Annual return
Registry Dec 20, 1996 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Financials Jul 24, 1996 Annual accounts Annual accounts
Registry Jul 17, 1996 Annual return Annual return
Registry Mar 7, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Jul 5, 1995 Annual accounts Annual accounts
Registry Jun 9, 1995 Annual return Annual return
Registry Jan 4, 1995 Annual return 1203... Annual return 1203...
Financials Apr 27, 1994 Annual accounts Annual accounts
Registry Mar 29, 1994 Change of name certificate Change of name certificate
Registry Jun 28, 1993 Annual return Annual return
Financials May 21, 1993 Annual accounts Annual accounts
Registry Jun 16, 1992 Annual return Annual return
Financials Mar 26, 1992 Annual accounts Annual accounts
Registry Nov 12, 1991 Annual return Annual return
Registry Jun 3, 1991 Three appointments: 2 women and a man Three appointments: 2 women and a man
Financials Apr 18, 1991 Annual accounts Annual accounts
Registry Mar 4, 1991 Memorandum of association Memorandum of association
Registry Jan 16, 1991 Annual return Annual return
Registry Nov 29, 1990 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 19, 1990 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash
Registry Nov 19, 1990 Return of allotments of shares issued for other than cash - original document Return of allotments of shares issued for other than cash - original document
Registry Nov 15, 1990 Alter mem and arts Alter mem and arts
Registry Nov 15, 1990 Auth. allotment of shares and debentures Auth. allotment of shares and debentures
Registry Nov 15, 1990 Director resigned, new director appointed Director resigned, new director appointed
Registry Nov 13, 1990 Declaration in relation to assistance for the acquisition of shares Declaration in relation to assistance for the acquisition of shares
Registry Nov 9, 1990 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 27, 1990 Annual return Annual return
Financials Oct 18, 1989 Annual accounts Annual accounts
Registry Jul 4, 1989 Director resigned, new director appointed Director resigned, new director appointed
Registry Jan 30, 1989 Annual return Annual return
Financials Jan 30, 1989 Annual accounts Annual accounts
Registry Mar 28, 1988 Annual return Annual return
Financials Oct 16, 1987 Annual accounts Annual accounts
Financials Sep 11, 1987 Annual accounts 1203... Annual accounts 1203...
Registry Sep 11, 1987 Annual return Annual return
Financials Aug 21, 1987 Annual accounts Annual accounts
Registry Aug 20, 1987 Dissolution discontinued Dissolution discontinued
Registry Apr 28, 1987 First gazette First gazette
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)