FLUID PREDICTIVE SERVICES LIMITED

Company Documents

DateDescription
28/01/1528 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

21/10/1421 October 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

10/07/1410 July 2014 PREVEXT FROM 31/10/2013 TO 30/04/2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

03/10/133 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DENNIS HUBBALL / 16/07/2013

View Document

30/05/1330 May 2013 SECRETARY'S CHANGE OF PARTICULARS / CAROLINE JAYNE HUBBALL / 10/05/2013

View Document

29/05/1329 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DENNIS HUBBALL / 30/09/2012

View Document

03/05/133 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

05/10/125 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 REGISTERED OFFICE CHANGED ON 27/09/2012 FROM
18 THE GREAVES
MINWORTH
SUTTON COLDFIELD
WEST MIDLANDS
B76 9DJ

View Document

15/03/1215 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

10/10/1110 October 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

21/07/1121 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

22/06/1022 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE DENNIS HUBBALL / 02/10/2009

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM DOUGLAS / 02/10/2009

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

23/01/0923 January 2009 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

15/08/0815 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

01/11/071 November 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

30/03/0730 March 2007 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: G OFFICE CHANGED 20/12/06 18 THE GREAVES MINWORTH SUTTON COLDFIELD WEST MIDLANDS B76 9DJ

View Document

20/12/0620 December 2006 DIRECTOR RESIGNED

View Document

21/11/0621 November 2006 REGISTERED OFFICE CHANGED ON 21/11/06 FROM: G OFFICE CHANGED 21/11/06 25 JERSEY CLOSE REDDITCH WORCESTERSHIRE B98 9LS

View Document

29/09/0629 September 2006 COMPANY NAME CHANGED FLUID TECHNOLOGY ANALYSIS LIMITE D CERTIFICATE ISSUED ON 29/09/06

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/02/0623 February 2006 REGISTERED OFFICE CHANGED ON 23/02/06 FROM: G OFFICE CHANGED 23/02/06 VITTORIA HOUSE 1-7 VITTORIA STREET BIRMINGHAM WEST MIDLANDS B1 3ND

View Document

21/02/0621 February 2006 NEW DIRECTOR APPOINTED

View Document

07/11/057 November 2005 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

12/04/0512 April 2005 REGISTERED OFFICE CHANGED ON 12/04/05 FROM: G OFFICE CHANGED 12/04/05 36 GREAT CHARLES STREET BIRMINGHAM B3 3RQ

View Document

30/10/0430 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

02/10/032 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information