FLUID PIXEL LIMITED

Company Documents

DateDescription
17/07/1817 July 2018 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

01/05/181 May 2018 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/04/1818 April 2018 APPLICATION FOR STRIKING-OFF

View Document

08/02/188 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

27/08/1727 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, NO UPDATES

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

03/08/163 August 2016 CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/09/153 September 2015 Annual return made up to 8 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

28/05/1528 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/08/1419 August 2014 Annual return made up to 8 August 2014 with full list of shareholders

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM
CURTIS MAYFIELD HOUSE CARLIOL SQUARE
NEWCASTLE UPON TYNE
TYNESIDE
NE1 6UF
ENGLAND

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM
68 JESMOND ROAD WEST
NEWCASTLE UPON TYNE
NE2 4PQ
ENGLAND

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

28/08/1328 August 2013 Annual return made up to 8 August 2013 with full list of shareholders

View Document

01/05/131 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

15/08/1215 August 2012 Annual return made up to 8 August 2012 with full list of shareholders

View Document

03/05/123 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR STUART WILLIAM VARRALL / 01/08/2011

View Document

06/09/116 September 2011 Annual return made up to 8 August 2011 with full list of shareholders

View Document

06/05/116 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

12/10/1012 October 2010 Annual return made up to 8 August 2010 with full list of shareholders

View Document

19/08/1019 August 2010 REGISTERED OFFICE CHANGED ON 19/08/2010 FROM PHOENIX BUILDING BOROUGH ROAD MIDDLESBROUGH TEESSIDE TS1 3BA UNITED KINGDOM

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

27/08/0927 August 2009 RETURN MADE UP TO 08/08/09; FULL LIST OF MEMBERS

View Document

20/04/0920 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

01/10/081 October 2008 RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/08 FROM: GISTERED OFFICE CHANGED ON 11/09/2008 FROM VICTORIA BUILDING, VICTORIA ROAD MIDDLESBROUGH TEESSIDE TS1 3BF

View Document

08/08/078 August 2007 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