FLUID TRUST PLC

Company Documents

DateDescription
09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/12/249 December 2024 Final Gazette dissolved following liquidation

View Document

09/09/239 September 2023 Liquidators' statement of receipts and payments to 2023-07-05

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/05/2210 May 2022 First Gazette notice for compulsory strike-off

View Document

10/02/2210 February 2022 Registered office address changed from The Lexicon Mount Street Manchester M2 5NT England to C/O Leonard Curtis Riverside House Irwell Street Manchester M3 5EN on 2022-02-10

View Document

04/02/224 February 2022 Appointment of Mr Dominic Alexander Oliverio as a director on 2022-01-17

View Document

30/01/2230 January 2022 Termination of appointment of William Arthur Jackson as a director on 2022-01-17

View Document

20/01/2220 January 2022 Termination of appointment of Pascal Joseph Maurice Estienne as a director on 2022-01-19

View Document

20/01/2120 January 2021 FULL ACCOUNTS MADE UP TO 30/11/19

View Document

06/01/216 January 2021 DISS40 (DISS40(SOAD))

View Document

01/12/201 December 2020 FIRST GAZETTE

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR AHMAD BIN OTHMAN

View Document

18/07/1918 July 2019 REGISTERED OFFICE CHANGED ON 18/07/2019 FROM PETER HOUSE OXFORD STREET MANCHESTER M1 5AN ENGLAND

View Document

08/05/198 May 2019 DISS40 (DISS40(SOAD))

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, WITH UPDATES

View Document

11/01/1911 January 2019 SECRETARY'S CHANGE OF PARTICULARS / ANSAR MAHMOOD / 10/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM ARTHUR JACKSON / 10/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ANSAR MAHMOOD / 10/01/2019

View Document

10/01/1910 January 2019 REGISTERED OFFICE CHANGED ON 10/01/2019 FROM 6TH FLOOR 49 PETER STREET MANCHESTER M2 3NG UNITED KINGDOM

View Document

24/08/1824 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/18

View Document

24/08/1824 August 2018 CURREXT FROM 31/05/2019 TO 30/11/2019

View Document

14/08/1814 August 2018 PREVSHO FROM 31/12/2018 TO 31/05/2018

View Document

23/07/1823 July 2018 DIRECTOR APPOINTED MR AHMAD FIZAL BIN OTHMAN

View Document

22/06/1822 June 2018 APPLICATION COMMENCE BUSINESS

View Document

22/06/1822 June 2018 COMMENCE BUSINESS AND BORROW

View Document

19/06/1819 June 2018 DIRECTOR APPOINTED MR PASCAL JOSEPH MAURICE ESTIENNE

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

23/04/1823 April 2018 CURRSHO FROM 28/02/2019 TO 31/12/2018

View Document

19/02/1819 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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