FLUID DESIGN LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/12/2423 December 2024 Final Gazette dissolved following liquidation

View Document

23/09/2423 September 2024 Return of final meeting in a creditors' voluntary winding up

View Document

06/03/246 March 2024 Liquidators' statement of receipts and payments to 2024-01-30

View Document

16/02/2416 February 2024 Appointment of a voluntary liquidator

View Document

15/02/2415 February 2024 Removal of liquidator by court order

View Document

11/04/2311 April 2023 Statement of affairs

View Document

13/02/2313 February 2023 Appointment of a voluntary liquidator

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Resolutions

View Document

13/02/2313 February 2023 Registered office address changed from 6th Floor 9 Appold Street London EC2A 2AP United Kingdom to C/O Parker Andrews Ltd 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 2023-02-13

View Document

31/01/2331 January 2023 Satisfaction of charge 1 in full

View Document

02/03/222 March 2022 Confirmation statement made on 2022-02-28 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

19/01/2119 January 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON MCADAM / 03/09/2020

View Document

09/12/209 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS CHRISTINA NORTON / 03/09/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE MCADAM / 03/09/2020

View Document

09/12/209 December 2020 PSC'S CHANGE OF PARTICULARS / MS CHRISTINA NORTON / 03/09/2020

View Document

09/12/209 December 2020 SECRETARY'S CHANGE OF PARTICULARS / STEVEN JOHNSON MCADAM / 03/09/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MR STEVE MCADAM / 16/07/2020

View Document

20/07/2020 July 2020 PSC'S CHANGE OF PARTICULARS / MS CHRISTINA NORTON / 16/07/2020

View Document

16/07/2016 July 2020 REGISTERED OFFICE CHANGED ON 16/07/2020 FROM NEW DERWENT HOUSE 69-73 THEOBALDS ROAD LONDON WC1X 8TA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 28/02/20, WITH UPDATES

View Document

13/12/1913 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/03/1913 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

24/01/1824 January 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

14/12/1614 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/03/167 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/03/152 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

16/10/1416 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/03/143 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

27/12/1327 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

28/02/1328 February 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

06/12/126 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/04/123 April 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

12/07/1112 July 2011 REGISTERED OFFICE CHANGED ON 12/07/2011 FROM LEE ASSOCIATES 5 SOUTHAMPTON PLACE LONDON WC1A 2DA

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

31/12/1031 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINA NORTON / 28/02/2010

View Document

15/04/1015 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/04/1015 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN JOHNSON MCADAM / 28/02/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/02/0928 February 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

03/04/083 April 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

04/05/074 May 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

09/02/079 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/03/0627 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

26/01/0626 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0618 January 2006 REGISTERED OFFICE CHANGED ON 18/01/06 FROM: C/O BERLEY, CHARTERED ACCOUNTANTS, 76 NEW CAVENDISH STREET, LONDON W1G 9TB

View Document

08/04/058 April 2005 RETURN MADE UP TO 28/02/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/09/0422 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/03/0417 March 2004 RETURN MADE UP TO 28/02/04; FULL LIST OF MEMBERS

View Document

14/01/0414 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

01/05/031 May 2003 RETURN MADE UP TO 28/02/03; FULL LIST OF MEMBERS

View Document

07/01/037 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

12/03/0212 March 2002 RETURN MADE UP TO 28/02/02; FULL LIST OF MEMBERS

View Document

24/12/0124 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

10/04/0110 April 2001 RETURN MADE UP TO 28/02/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

14/03/0014 March 2000 RETURN MADE UP TO 28/02/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

16/03/9916 March 1999 RETURN MADE UP TO 28/02/99; FULL LIST OF MEMBERS

View Document

06/03/986 March 1998 RETURN MADE UP TO 28/02/98; FULL LIST OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/04/9710 April 1997 RETURN MADE UP TO 28/02/97; FULL LIST OF MEMBERS

View Document

17/04/9617 April 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

11/03/9611 March 1996 SECRETARY RESIGNED

View Document

11/03/9611 March 1996 REGISTERED OFFICE CHANGED ON 11/03/96 FROM: 37 WARREN STREET LONDON W1P 5PD

View Document

11/03/9611 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9611 March 1996 DIRECTOR RESIGNED

View Document

11/03/9611 March 1996 NEW DIRECTOR APPOINTED

View Document

29/02/9629 February 1996 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