FLUENT IT SYSTEMS LTD

Company Documents

DateDescription
28/03/1328 March 2013 Annual return made up to 2 January 2013 with full list of shareholders

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 REGISTERED OFFICE CHANGED ON 20/12/2012 FROM NEW BARN THE ESTATE YARD ERIDGE ROAD ERIDGE GREEN TUNBRIDGE WELLS KENT TN3 9JR ENGLAND

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

14/02/1214 February 2012 Annual return made up to 2 January 2012 with full list of shareholders

View Document

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

05/10/115 October 2011 REGISTERED OFFICE CHANGED ON 05/10/2011 FROM 74 WILMAN ROAD TUNBRIDGE WELLS KENT TN4 9AP

View Document

27/09/1127 September 2011 APPLICATION FOR ADMINISTRATIVE RESTORATION

View Document

27/09/1127 September 2011 Annual return made up to 2 January 2011 with full list of shareholders

View Document

23/08/1123 August 2011 STRUCK OFF AND DISSOLVED

View Document

10/05/1110 May 2011 FIRST GAZETTE

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/06/109 June 2010 DISS40 (DISS40(SOAD))

View Document

08/06/108 June 2010 Annual return made up to 2 January 2010 with full list of shareholders

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EMMA KUWERTZ / 02/01/2010

View Document

08/06/108 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RYAN KUWERTZ / 02/01/2010

View Document

08/06/108 June 2010 SECRETARY'S CHANGE OF PARTICULARS / RYAN KUWERTZ / 02/01/2010

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

03/11/093 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 02/01/09; FULL LIST OF MEMBERS

View Document

17/06/0817 June 2008 COMPANY NAME CHANGED PERMAX I.T. LIMITED CERTIFICATE ISSUED ON 18/06/08

View Document

08/03/088 March 2008 COMPANY NAME CHANGED PERMAX TRANSPORT LIMITED CERTIFICATE ISSUED ON 11/03/08

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 SECRETARY RESIGNED

View Document

09/01/089 January 2008 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: G OFFICE CHANGED 09/01/08 C/O THE PHILMAN PARTNERSHIP LIMITED, PANTILES CHAMBERS 85 HIGH STREET, TUNBRIDGE WELLS KENT TN1 1XP

View Document

09/01/089 January 2008 ACC. REF. DATE EXTENDED FROM 31/01/09 TO 31/03/09

View Document

09/01/089 January 2008 NEW DIRECTOR APPOINTED

View Document

02/01/082 January 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


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