FLUID MOVEMENTS LIMITED

Company Documents

DateDescription
05/07/195 July 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/07/195 July 2019 NOTICE OF REMOVAL OF LIQUIDATOR BY COURT IN MVL AND CVL:LIQ. CASE NO.1:IP NO.00006416

View Document

14/02/1914 February 2019 REGISTERED OFFICE CHANGED ON 14/02/2019 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE DORSET BH15 2PW UNITED KINGDOM

View Document

13/02/1913 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

13/02/1913 February 2019 SPECIAL RESOLUTION TO WIND UP

View Document

13/02/1913 February 2019 NOTICE OF STATUTORY DECLARATION OF SOLVENCY:LIQ. CASE NO.1

View Document

29/11/1829 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM TOWNGATE HOUSE 2-8 PARKSTONE ROAD POOLE HAMPSHIRE BH15 2PW UNITED KINGDOM

View Document

20/11/1820 November 2018 PSC'S CHANGE OF PARTICULARS / MR HARRY STEPHEN BRADSHAW / 20/11/2018

View Document

20/11/1820 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HARRY STEPHEN BRADSHAW / 20/11/2018

View Document

20/11/1820 November 2018 REGISTERED OFFICE CHANGED ON 20/11/2018 FROM THE GEORGE BUSINESS CENTRE CHRISTCHURCH ROAD NEW MILTON HAMPSHIRE BH25 6QJ

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTYN EDWIN REEVES

View Document

05/04/185 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRY STEPHEN BRADSHAW

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/03/1723 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

17/12/1617 December 2016 APPOINTMENT TERMINATED, SECRETARY SYLVIA BAILEY

View Document

22/03/1622 March 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

25/08/1525 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/03/1424 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

03/07/133 July 2013 03/07/13 STATEMENT OF CAPITAL GBP 2.40

View Document

25/06/1325 June 2013 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

25/06/1325 June 2013 SUB DIV 14/05/2013

View Document

25/06/1325 June 2013 SUB-DIVISION 14/05/13

View Document

25/06/1325 June 2013 RETURN OF PURCHASE OF OWN SHARES

View Document

24/06/1324 June 2013 DIRECTOR APPOINTED MR MARTYN EDWIN REEVES

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR ROSE-MARIE WOOD

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, DIRECTOR LINDA BENNET

View Document

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

03/01/133 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

22/03/1222 March 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

08/12/118 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/03/1125 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MR HARRY STEPHEN BRADSHAW

View Document

25/03/1125 March 2011 DIRECTOR APPOINTED MRS LINDA BENNET

View Document

25/11/1025 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

22/03/1022 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

08/12/098 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

23/03/0923 March 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

06/10/086 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSE-MARIE WOOD / 29/09/2008

View Document

02/10/082 October 2008 DIRECTOR'S CHANGE OF PARTICULARS / ROSE-MARIE HEWINGTON / 29/09/2008

View Document

02/10/082 October 2008 SECRETARY'S CHANGE OF PARTICULARS / SYLVIA BAILEY / 17/06/2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 22/03/08; FULL LIST OF MEMBERS

View Document

18/01/0818 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

23/03/0723 March 2007 RETURN MADE UP TO 22/03/07; FULL LIST OF MEMBERS

View Document

05/02/075 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

23/03/0623 March 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

01/02/061 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

16/11/0516 November 2005 S366A DISP HOLDING AGM 26/10/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/04/0422 April 2004 RETURN MADE UP TO 22/03/04; FULL LIST OF MEMBERS

View Document

17/01/0417 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

15/12/0315 December 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/04/0314 April 2003 RETURN MADE UP TO 22/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

13/05/0213 May 2002 RETURN MADE UP TO 22/03/02; FULL LIST OF MEMBERS

View Document

08/05/028 May 2002 SECRETARY RESIGNED

View Document

29/04/0229 April 2002 REGISTERED OFFICE CHANGED ON 29/04/02 FROM: 4TH FLOOR ST ALPHAGE HOUSE 2 FORE STREET LONDON EC2Y 5DH

View Document

29/04/0229 April 2002 NEW SECRETARY APPOINTED

View Document

20/08/0120 August 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

31/05/0131 May 2001 RETURN MADE UP TO 22/03/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/05/011 May 2001 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 RETURN MADE UP TO 22/03/00; FULL LIST OF MEMBERS

View Document

25/08/9925 August 1999 NEW SECRETARY APPOINTED

View Document

18/08/9918 August 1999 DIRECTOR RESIGNED

View Document

18/08/9918 August 1999 SECRETARY RESIGNED

View Document

04/06/994 June 1999 REGISTERED OFFICE CHANGED ON 04/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD

View Document

22/03/9922 March 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