FLUID LEADER GROUP PLC

Company Documents

DateDescription
19/07/1619 July 2016 STRUCK OFF AND DISSOLVED

View Document

08/07/158 July 2015 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/05/155 May 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1418 October 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

16/09/1416 September 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/02/1428 February 2014 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

14/01/1414 January 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/06/1328 June 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

23/04/1323 April 2013 FIRST GAZETTE

View Document

11/03/1111 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

11/01/1111 January 2011 FIRST GAZETTE

View Document

13/03/1013 March 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/02/105 February 2010 11/07/09 STATEMENT OF CAPITAL GBP 4329399.64

View Document

05/02/105 February 2010 13/07/09 STATEMENT OF CAPITAL GBP 4330249.64

View Document

02/02/102 February 2010 FIRST GAZETTE

View Document

04/09/094 September 2009 DIRECTOR APPOINTED BHODICHANDRAN SUNTHARASIVAM

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIPPE CAPPELLE

View Document

20/08/0920 August 2009 APPOINTMENT TERMINATED DIRECTOR PAUL DAVIDSON

View Document

20/08/0920 August 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

20/08/0920 August 2009 SECRETARY APPOINTED MR MARTIN CLIVE BOULTON

View Document

08/07/098 July 2009 REGISTERED OFFICE CHANGED ON 08/07/09 FROM: GISTERED OFFICE CHANGED ON 08/07/2009 FROM HANOVER HOUSE 14 HANOVER SQUARE LONDON W15 1HP

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY OMAGIS CORPORATE SERVICES LIMITED

View Document

17/04/0917 April 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/09 FROM: GISTERED OFFICE CHANGED ON 15/01/2009 FROM ONE GREAT CUMBERLAND PLACE LONDON GREATER LONDON W1H 7AL

View Document

08/01/098 January 2009 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

23/12/0823 December 2008 APPOINTMENT TERMINATED DIRECTOR KEITH WYNESS

View Document

23/12/0823 December 2008 DIRECTOR APPOINTED MARTIN CLIVE BOULTON

View Document

04/12/084 December 2008 SECRETARY APPOINTED OMAGIS CORPORATE SERVICES LIMITED

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED SECRETARY DAVID VENUS & COMPANY LLP

View Document

10/11/0810 November 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN MORLEY-KIRK

View Document

09/09/089 September 2008 DIRECTOR APPOINTED SHEIKH HIS EXCELLENCY FAISAL BIN KHALID MOHAMMED AL QASSIWI

View Document

02/09/082 September 2008 DIRECTOR APPOINTED KEITH WYNESS

View Document

27/08/0827 August 2008 SECRETARY APPOINTED DAVID VENUS & COMPANY LLP

View Document

15/08/0815 August 2008 SHARE AGREEMENT OTC

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY JANICE MORBY-SMITH

View Document

04/04/084 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN BOULTON

View Document

04/04/084 April 2008 DIRECTOR APPOINTED PHILIPPE CAPPELLE

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

12/02/0812 February 2008 SECRETARY RESIGNED

View Document

25/01/0825 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 NC INC ALREADY ADJUSTED 19/07/07

View Document

16/01/0816 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/01/0816 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 CONSO 03/12/07

View Document

10/12/0710 December 2007 ARTICLES OF ASSOCIATION

View Document

10/12/0710 December 2007 CONSO 03/12/07

View Document

10/12/0710 December 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

10/12/0710 December 2007 NEW SECRETARY APPOINTED

View Document

05/12/075 December 2007 COMPANY NAME CHANGED ANCA C PLC CERTIFICATE ISSUED ON 05/12/07

View Document

10/09/0710 September 2007 DIRECTOR RESIGNED

View Document

22/08/0722 August 2007 COMPANY NAME CHANGED DIALAMOBILE GROUP PLC CERTIFICATE ISSUED ON 22/08/07

View Document

14/08/0714 August 2007 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

14/08/0714 August 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document

31/07/0731 July 2007 DIRECTOR RESIGNED

View Document

31/07/0731 July 2007 REGISTERED OFFICE CHANGED ON 31/07/07 FROM: G OFFICE CHANGED 31/07/07 167 DRAYCOTT AVENUE LONDON SW3 3AJ

View Document

25/07/0725 July 2007 COMPANY NAME CHANGED ANCA C PLC CERTIFICATE ISSUED ON 25/07/07

View Document

19/07/0719 July 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

18/07/0718 July 2007 NEW SECRETARY APPOINTED

View Document

18/07/0718 July 2007 REGISTERED OFFICE CHANGED ON 18/07/07 FROM: G OFFICE CHANGED 18/07/07 1 GREAT CUMBERLAND PLACE LONDON W1H 7AL

View Document

10/04/0710 April 2007 SECRETARY RESIGNED

View Document

20/06/0620 June 2006 NEW SECRETARY APPOINTED

View Document

03/06/063 June 2006 NEW DIRECTOR APPOINTED

View Document

01/06/061 June 2006 NEW DIRECTOR APPOINTED

View Document

30/05/0630 May 2006 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

30/05/0630 May 2006 APPLICATION COMMENCE BUSINESS

View Document

16/05/0616 May 2006 S-DIV 27/04/06

View Document

16/05/0616 May 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/05/0616 May 2006 SHARES AGREEMENT OTC

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 NEW DIRECTOR APPOINTED

View Document

19/04/0619 April 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/0612 April 2006 COMPANY NAME CHANGED ANCA C UK PLC CERTIFICATE ISSUED ON 12/04/06

View Document

05/04/065 April 2006 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