FLUID ENGINEERING LIMITED

Company Documents

DateDescription
08/02/138 February 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

19/10/1219 October 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/10/122 October 2012 APPLICATION FOR STRIKING-OFF

View Document

30/08/1230 August 2012 ORDER OF COURT - RESTORE AND WIND UP

View Document

13/07/1213 July 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

23/03/1223 March 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

12/03/1212 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

09/03/129 March 2012 APPLICATION FOR STRIKING-OFF

View Document

29/11/1129 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/03/1114 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

27/10/1027 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID J COX / 02/11/2009

View Document

17/03/1017 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA COX / 02/11/2009

View Document

16/03/1016 March 2010 SECRETARY'S CHANGE OF PARTICULARS / FIONA COX / 02/11/2009

View Document

14/11/0914 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/11/092 November 2009 REGISTERED OFFICE CHANGED ON 02/11/2009 FROM THE MILL HOUSE NEWMAINS STENTON DUNBAR EAST LOTHIAN EH42 1TQ

View Document

22/06/0922 June 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

27/08/0827 August 2008 PREVSHO FROM 30/06/2008 TO 31/03/2008

View Document

19/05/0819 May 2008 RETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS

View Document

09/02/089 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

01/05/071 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

24/04/0724 April 2007 RETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS

View Document

11/04/0611 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 RETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

16/03/0416 March 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03

View Document

12/03/0412 March 2004 RETURN MADE UP TO 11/03/04; FULL LIST OF MEMBERS

View Document

17/04/0317 April 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02

View Document

15/04/0315 April 2003 RETURN MADE UP TO 11/03/03; FULL LIST OF MEMBERS

View Document

01/05/021 May 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/01

View Document

15/03/0215 March 2002 RETURN MADE UP TO 11/03/02; FULL LIST OF MEMBERS

View Document

07/06/017 June 2001 RETURN MADE UP TO 11/03/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

19/04/0019 April 2000 RETURN MADE UP TO 11/03/00; FULL LIST OF MEMBERS

View Document

08/02/008 February 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

21/04/9921 April 1999 RETURN MADE UP TO 11/03/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

12/03/9812 March 1998 RETURN MADE UP TO 11/03/98; NO CHANGE OF MEMBERS

View Document

30/09/9730 September 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

21/04/9721 April 1997 RETURN MADE UP TO 11/03/97; NO CHANGE OF MEMBERS

View Document

26/11/9626 November 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

27/03/9627 March 1996 RETURN MADE UP TO 11/03/96; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

03/04/953 April 1995 RETURN MADE UP TO 11/03/95; NO CHANGE OF MEMBERS

View Document

03/10/943 October 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

08/06/948 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

08/06/948 June 1994 REGISTERED OFFICE CHANGED ON 08/06/94 FROM: 1 THE GLEBE PENCAITLAND TRANENT EAST LOTHIAN EH34 5EZ

View Document

08/06/948 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

28/03/9428 March 1994

View Document

28/03/9428 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

28/03/9428 March 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/9316 November 1993 REGISTERED OFFICE CHANGED ON 16/11/93 FROM: COLSTOUN MAINS HADDINGTON EAST LOTHIAN EH41 4PB

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

18/05/9318 May 1993 RETURN MADE UP TO 11/03/93; FULL LIST OF MEMBERS

View Document

18/05/9318 May 1993

View Document

19/11/9219 November 1992 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

02/06/922 June 1992

View Document

02/06/922 June 1992 RETURN MADE UP TO 11/03/92; NO CHANGE OF MEMBERS

View Document

02/06/922 June 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

02/06/922 June 1992 REGISTERED OFFICE CHANGED ON 02/06/92

View Document

07/04/927 April 1992 £ NC 3/100 28/02/92

View Document

07/04/927 April 1992 NC INC ALREADY ADJUSTED 28/02/92

View Document

17/06/9117 June 1991 RETURN MADE UP TO 10/03/91; NO CHANGE OF MEMBERS

View Document

17/06/9117 June 1991

View Document

26/03/9126 March 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

12/09/9012 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 30/06

View Document

12/09/9012 September 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

26/04/9026 April 1990 RETURN MADE UP TO 11/03/90; FULL LIST OF MEMBERS

View Document

17/04/9017 April 1990 REGISTERED OFFICE CHANGED ON 17/04/90 FROM: 16 PRESTONHALL ESTATE PATHHEAD MIDLOTHIAN EH37 5UG

View Document

04/07/894 July 1989 RETURN MADE UP TO 14/12/88; FULL LIST OF MEMBERS

View Document

31/01/8931 January 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

29/03/8829 March 1988 REGISTERED OFFICE CHANGED ON 29/03/88 FROM: 29 EYRE CRESCENT EDINBURGH EH3 5EU

View Document

04/03/884 March 1988 PUC2 1 @ £1 ORD MADE 011287

View Document

07/09/877 September 1987 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/07/8720 July 1987 REGISTERED OFFICE CHANGED ON 20/07/87 FROM: 29 EYRE CRESCENT EDINBURGH EH3 5EU

View Document

20/07/8720 July 1987 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/05

View Document

08/07/878 July 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

03/06/873 June 1987 CERTIFICATE OF INCORPORATION

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