FLUXINET SOLUTIONS LIMITED

Company Documents

DateDescription
18/02/1418 February 2014 STRUCK OFF AND DISSOLVED

View Document

05/11/135 November 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM
FLAT 4 97-113 CURTAIN ROAD
LONDON
EC2A 3BS

View Document

12/03/1312 March 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/01/1329 January 2013 FIRST GAZETTE

View Document

07/08/127 August 2012 REGISTERED OFFICE CHANGED ON 07/08/2012 FROM
FLAT 19 32 FOLGATE STREET
LONDON
E1 6UJ

View Document

20/07/1220 July 2012 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

19/06/1219 June 2012 FIRST GAZETTE

View Document

05/08/115 August 2011 REGISTERED OFFICE CHANGED ON 05/08/2011 FROM
DUFFY BUSINESS SERVICES
ADAMSON HOUSE TOWERS BUSINESS PARK
WILMSLOW ROAD
MANCHESTER
LANCS
M20 2YY

View Document

29/07/1129 July 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

06/08/106 August 2010 Annual return made up to 16 June 2010 with full list of shareholders

View Document

05/08/105 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCFARLANE / 16/06/2010

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

21/07/0921 July 2009 RETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS

View Document

01/07/091 July 2009 REGISTERED OFFICE CHANGED ON 01/07/2009 FROM
2ND FLOOR 145-157 ST JOHN STREET
LONDON
EC1V 4PY
UNITED KINGDOM

View Document

05/09/085 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MCFARLANE / 05/09/2008

View Document

16/06/0816 June 2008 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information