APPLIED FLUID DYNAMICS LIMITED

Company Documents

DateDescription
11/02/1411 February 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

29/10/1329 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 APPLICATION FOR STRIKING-OFF

View Document

01/07/131 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/06/1319 June 2013 PREVEXT FROM 30/09/2012 TO 31/03/2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

22/09/1222 September 2012 Annual return made up to 20 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANTHONY PLEASANTS / 20/09/2011

View Document

21/09/1121 September 2011 Annual return made up to 20 September 2011 with full list of shareholders

View Document

21/09/1121 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DOUGLAS FERGUSON MORRISON / 20/09/2011

View Document

21/09/1121 September 2011 SECRETARY'S CHANGE OF PARTICULARS / DOUGLAS FERGUSON MORRISON / 20/09/2011

View Document

29/06/1129 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

28/09/1028 September 2010 Annual return made up to 20 September 2010 with full list of shareholders

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

21/10/0921 October 2009 Annual return made up to 20 September 2009 with full list of shareholders

View Document

26/06/0926 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

26/03/0926 March 2009 REGISTERED OFFICE CHANGED ON 26/03/09 FROM: 40 MANOR STREET SNEINTON NOTTINGHAM NOTTINGHAMSHIRE NG2 4JP

View Document

30/09/0830 September 2008 RETURN MADE UP TO 20/09/08; FULL LIST OF MEMBERS

View Document

10/07/0810 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/09/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

10/10/0610 October 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

14/09/0414 September 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

06/11/036 November 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

13/08/0313 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/07/038 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

18/10/0218 October 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

19/04/0219 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

17/10/0117 October 2001 RETURN MADE UP TO 20/09/01; FULL LIST OF MEMBERS

View Document

28/09/0028 September 2000 SECRETARY RESIGNED

View Document

28/09/0028 September 2000 DIRECTOR RESIGNED

View Document

28/09/0028 September 2000 NEW SECRETARY APPOINTED

View Document

28/09/0028 September 2000 NEW DIRECTOR APPOINTED

View Document

20/09/0020 September 2000 Incorporation

View Document

20/09/0020 September 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information