FLUIDTECH LIMITED

Company Documents

DateDescription
05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM
316 HEMISPHERE
20 EDGBASTON CRESCENT
BIRMINGHAM
WEST MIDLANDS
B5 7RJ
ENGLAND

View Document

02/08/132 August 2013 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

02/08/132 August 2013 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

02/08/132 August 2013 STATEMENT OF AFFAIRS/4.19

View Document

01/07/131 July 2013 APPOINTMENT TERMINATED, DIRECTOR AMY LAMBERT

View Document

20/06/1320 June 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

20/03/1320 March 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

05/10/125 October 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

12/09/1212 September 2012 DIRECTOR APPOINTED MR ANDREW KEITH LAMBERT

View Document

12/09/1212 September 2012 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMBERT

View Document

18/04/1218 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH LAMBERT / 18/04/2012

View Document

17/04/1217 April 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

17/04/1217 April 2012 SECRETARY'S CHANGE OF PARTICULARS / NICOLE JANE LAMBERT / 17/04/2012

View Document

16/04/1216 April 2012 REGISTERED OFFICE CHANGED ON 16/04/2012 FROM 57 RAINSBOROUGH WAY CLIFTON YORK YO30 6QB

View Document

15/03/1215 March 2012 DIRECTOR APPOINTED MR JOHN CHRISTOPHER BARR

View Document

29/07/1129 July 2011 DIRECTOR APPOINTED MISS AMY LAMBERT

View Document

13/07/1113 July 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

06/04/116 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH LAMBERT / 05/04/2011

View Document

06/04/116 April 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

05/04/115 April 2011 SECRETARY'S CHANGE OF PARTICULARS / NICOLE JANE LAMBERT / 05/04/2011

View Document

28/07/1028 July 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

29/03/1029 March 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

29/03/1029 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW KEITH LAMBERT / 29/03/2010

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

16/03/0916 March 2009 RETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

23/06/0823 June 2008 RETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS

View Document

05/09/075 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

04/04/074 April 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

13/07/0613 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

18/04/0618 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

13/12/0513 December 2005 REGISTERED OFFICE CHANGED ON 13/12/05 FROM: G OFFICE CHANGED 13/12/05 KNOTT HOUSE 78 STATION ROAD UPPER POPPLETON YORK YO26 6QA

View Document

27/07/0527 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

02/09/042 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04

View Document

25/03/0425 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

12/03/0312 March 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02

View Document

23/05/0223 May 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00

View Document

02/03/002 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

04/03/994 March 1999 DIRECTOR RESIGNED

View Document

04/03/994 March 1999 SECRETARY RESIGNED

View Document

04/03/994 March 1999 NEW DIRECTOR APPOINTED

View Document

04/03/994 March 1999 REGISTERED OFFICE CHANGED ON 04/03/99 FROM: G OFFICE CHANGED 04/03/99 SOMERSET HOUSE TEMPLE STREET BIRMINGHAM B2 5DN

View Document

04/03/994 March 1999 NEW SECRETARY APPOINTED

View Document

25/02/9925 February 1999 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