FLUENTZONE LIMITED

Company Documents

DateDescription
12/02/1312 February 2013 STRUCK OFF AND DISSOLVED

View Document

30/10/1230 October 2012 FIRST GAZETTE

View Document

14/05/1014 May 2010 RES02

View Document

13/05/1013 May 2010 ORDER OF COURT - RESTORATION

View Document

09/10/089 October 2008 BONA VACANTIA DISCLAIMER

View Document

12/12/9512 December 1995 STRUCK OFF AND DISSOLVED

View Document

22/08/9522 August 1995 FIRST GAZETTE

View Document

07/12/947 December 1994 RETURN MADE UP TO 26/09/94; FULL LIST OF MEMBERS

View Document

07/12/947 December 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/12/947 December 1994

View Document

23/09/9423 September 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/9423 September 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

23/09/9423 September 1994 REGISTERED OFFICE CHANGED ON 23/09/94 FROM:
MEADOW MILLS
SHEPLEY STREET
GLOSSOP
DERBYSHIRE. SK13 9EG

View Document

09/05/949 May 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

09/05/949 May 1994 RETURN MADE UP TO 26/09/93; NO CHANGE OF MEMBERS

View Document

09/05/949 May 1994

View Document

02/11/932 November 1993 COMPANY NAME CHANGED
FERROSTATICS LIMITED
CERTIFICATE ISSUED ON 03/11/93

View Document

12/10/9312 October 1993 REGISTERED OFFICE CHANGED ON 12/10/93 FROM:
C/O BCH EQUIPMENT LIMITED
MELLOR STREET
ROCHDALE
LANCASHIRE. OL12 6BA

View Document

03/08/933 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

15/10/9215 October 1992

View Document

15/10/9215 October 1992 RETURN MADE UP TO 26/09/92; NO CHANGE OF MEMBERS

View Document

10/08/9210 August 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

24/10/9124 October 1991

View Document

24/10/9124 October 1991 RETURN MADE UP TO 26/09/91; FULL LIST OF MEMBERS

View Document

04/10/914 October 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/10/913 October 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/05/9130 May 1991 REGISTERED OFFICE CHANGED ON 30/05/91 FROM:
C/O BCH ENGINEERING LTD
MELLOR STREET
ROCHDALE
OL12 6BA

View Document

14/05/9114 May 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/9110 May 1991 DIRECTOR RESIGNED

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/09

View Document

07/02/917 February 1991

View Document

07/02/917 February 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/02/917 February 1991

View Document

23/01/9123 January 1991 COMPANY NAME CHANGED
CHLORIDE FERROSTATICS LIMITED
CERTIFICATE ISSUED ON 24/01/91

View Document

22/01/9122 January 1991 ￯﾿ᄑ NC 3500/1232871
10/01/91

View Document

22/01/9122 January 1991 REGISTERED OFFICE CHANGED ON 22/01/91 FROM:
SHAW LANE,
GLOSSOP,
DERBYSHIRE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/01/9116 January 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/10/9011 October 1990 RETURN MADE UP TO 26/09/90; FULL LIST OF MEMBERS

View Document

11/10/9011 October 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

15/08/9015 August 1990 DIRECTOR RESIGNED

View Document

10/08/9010 August 1990 NEW DIRECTOR APPOINTED

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/907 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/01/908 January 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

08/01/908 January 1990 RETURN MADE UP TO 12/12/89; FULL LIST OF MEMBERS

View Document

06/06/896 June 1989 NEW DIRECTOR APPOINTED

View Document

29/03/8929 March 1989 NEW DIRECTOR APPOINTED

View Document

22/02/8922 February 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

01/02/891 February 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 NEW DIRECTOR APPOINTED

View Document

31/01/8931 January 1989 DIRECTOR RESIGNED

View Document

30/01/8930 January 1989 NEW DIRECTOR APPOINTED

View Document

03/11/883 November 1988 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/11/881 November 1988 NEW SECRETARY APPOINTED

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

13/05/8813 May 1988 DIRECTOR RESIGNED

View Document

22/02/8822 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

19/02/8819 February 1988 RETURN MADE UP TO 31/12/87; NO CHANGE OF MEMBERS

View Document

01/12/871 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/8710 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/09/8710 September 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/08/8716 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/07/8723 July 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/08/869 August 1986 ANNUAL RETURN MADE UP TO 29/07/86

View Document

09/08/869 August 1986 FULL ACCOUNTS MADE UP TO 31/03/86

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