FLUID TRANSFER SYSTEMS LIMITED

Company Documents

DateDescription
27/12/1327 December 2013 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

27/09/1327 September 2013 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

13/12/1213 December 2012 STATEMENT OF AFFAIRS/4.19

View Document

13/12/1213 December 2012 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

13/12/1213 December 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

27/11/1227 November 2012 REGISTERED OFFICE CHANGED ON 27/11/2012 FROM UNIT 17 SIR FRANK WHITTLE BUSINESS CENTRE GREAT CENTRAL WAY RUBGY WARWICKSHIRE CV21 3XH

View Document

10/04/1210 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 27 December 2011 with full list of shareholders

View Document

06/12/116 December 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

07/05/117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

25/01/1125 January 2011 Annual return made up to 27 December 2010 with full list of shareholders

View Document

24/01/1124 January 2011 SAIL ADDRESS CREATED

View Document

24/01/1124 January 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/09/1024 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH MERRITT / 01/10/2009

View Document

09/02/109 February 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

10/03/0910 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

15/01/0915 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY CSL SECRETARIES LIMITED

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR DAVID JOHN MERRITT

View Document

08/12/088 December 2008 REGISTERED OFFICE CHANGED ON 08/12/2008 FROM CORNER CHAMBERS, 590A KINGSBURY ROAD, ERDINGTON BIRMINGHAM B24 9ND

View Document

06/02/086 February 2008 REGISTERED OFFICE CHANGED ON 06/02/08 FROM: 30 OVERSLADE LANE RUGBY WARWICKSHIRE CV22 6DY

View Document

06/02/086 February 2008 NEW SECRETARY APPOINTED

View Document

06/02/086 February 2008 SECRETARY RESIGNED

View Document

27/12/0727 December 2007 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