BTS FLUID MEASUREMENT LTD

Company Documents

DateDescription
02/06/142 June 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/09/1319 September 2013 PREVEXT FROM 31/12/2012 TO 31/03/2013

View Document

04/09/134 September 2013 DISS40 (DISS40(SOAD))

View Document

03/09/133 September 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

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

View Accounts

28/09/1228 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

01/06/121 June 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/06/118 June 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

14/05/1014 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MCELHONE / 01/10/2009

View Document

14/05/1014 May 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

30/10/0930 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

01/06/091 June 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

01/06/091 June 2009 REGISTERED OFFICE CHANGED ON 01/06/09 FROM: PHOENIX HOUSE BRIERLEY STREET BURY LANCASHIRE BL9 9HN

View Document

11/12/0811 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

14/08/0814 August 2008 CURRSHO FROM 31/03/2009 TO 31/12/2008

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED GORDON MARTIN

View Document

30/07/0830 July 2008 DIRECTOR RESIGNED JOHN HEIRON

View Document

30/07/0830 July 2008 DIRECTOR APPOINTED PAUL GEORGE MCELHONE

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY APPOINTED MARTIN JOSEPH KEANE

View Document

30/07/0830 July 2008 DIRECTOR AND SECRETARY RESIGNED JEAN MARTIN

View Document

30/07/0830 July 2008 REGISTERED OFFICE CHANGED ON 30/07/08 FROM: CHARIVARI HOUSE CHURCH STREET, ST. MARY BOURNE ANDOVER HAMPSHIRE SP11 6BL

View Document

23/01/0823 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

25/07/0725 July 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

23/05/0623 May 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/05/0518 May 2005 RETURN MADE UP TO 09/05/05; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

08/06/048 June 2004 RETURN MADE UP TO 09/05/04; FULL LIST OF MEMBERS

View Document

24/10/0324 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

19/05/0319 May 2003 RETURN MADE UP TO 09/05/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

09/08/029 August 2002 NEW DIRECTOR APPOINTED

View Document

25/06/0225 June 2002 RETURN MADE UP TO 09/05/02; FULL LIST OF MEMBERS

View Document

29/11/0129 November 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 09/05/01; FULL LIST OF MEMBERS

View Document

29/01/0129 January 2001 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/03/01

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

09/05/009 May 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


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