FLUENT IN MONEY LIMITED

Company Documents

DateDescription
05/08/145 August 2014 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

22/04/1422 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/04/1415 April 2014 APPLICATION FOR STRIKING-OFF

View Document

20/01/1420 January 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

21/01/1321 January 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

30/10/1230 October 2012 31/01/12 TOTAL EXEMPTION FULL

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

25/01/1225 January 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

20/01/1220 January 2012 REGISTERED OFFICE CHANGED ON 20/01/2012 FROM 5 HIGH TOWN ROAD LUTON BEDS LU1 0BU

View Document

20/01/1220 January 2012 APPOINTMENT TERMINATED, SECRETARY NATASHA KEMP

View Document

20/01/1220 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUTHER KUSI APPIAH / 16/01/2012

View Document

20/12/1120 December 2011 31/01/11 TOTAL EXEMPTION FULL

View Document

21/01/1121 January 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

21/01/1121 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LUTHER KUSI APPIAH / 20/01/2010

View Document

30/11/1030 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

13/07/1013 July 2010 REGISTERED OFFICE CHANGED ON 13/07/2010 FROM 567 HERTFORD ROAD ENFIELD MIDDLESEX EN3 5UL

View Document

01/03/101 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

23/03/0923 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

06/02/096 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

18/06/0818 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 19/01/08; NO CHANGE OF MEMBERS

View Document

24/05/0724 May 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 DIRECTOR RESIGNED

View Document

05/02/045 February 2004 NEW SECRETARY APPOINTED

View Document

05/02/045 February 2004 NEW DIRECTOR APPOINTED

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 16 SAINT JOHN STREET, LONDON, EC1M 4NT

View Document

05/02/045 February 2004 SECRETARY RESIGNED

View Document

19/01/0419 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information