Advanced company searchLink opens in new window

FAST & FLUID MANAGEMENT UK LIMITED

Company number 02863066

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
31 Jul 2013 4.71 Return of final meeting in a members' voluntary winding up
15 Apr 2013 TM01 Termination of appointment of Patrick Ten Broek as a director on 8 April 2013
10 Sep 2012 600 Appointment of a voluntary liquidator
06 Sep 2012 AD01 Registered office address changed from Unit 6D Thomas Way Lakesview International Business Park Hersden Kent CT3 4JZ on 6 September 2012
31 Aug 2012 4.70 Declaration of solvency
31 Aug 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-08-23
23 Jul 2012 TM01 Termination of appointment of Fred Puijman as a director on 12 July 2012
23 Jul 2012 TM01 Termination of appointment of Eric Ashleman as a director on 12 July 2012
23 Jul 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Mar 2012 AP01 Appointment of Eric Ashleman as a director on 6 December 2011
19 Mar 2012 AP01 Appointment of Fred Puijman as a director on 6 December 2011
19 Mar 2012 AP01 Appointment of Patrick Ten Broek as a director on 6 December 2011
19 Mar 2012 TM01 Termination of appointment of Martinus Leendert Verschoor as a director on 6 December 2011
19 Mar 2012 TM01 Termination of appointment of Francesco Sicilia as a director on 6 December 2011
19 Mar 2012 AC92 Restoration by order of the court
02 Feb 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2008 AA Full accounts made up to 31 December 2006
03 Jun 2008 288a Director appointed martinus leendert verschoor
03 Jun 2008 288a Secretary appointed samantha penati
03 Jun 2008 288b Appointment Terminated Director and Secretary mohammad arabnia
29 Nov 2007 363s Return made up to 18/10/07; no change of members
28 Mar 2007 287 Registered office changed on 28/03/07 from: sittingbourne industrial park unit 2 crown quay lane sittingbourne kent ME10 3JH
24 Nov 2006 363s Return made up to 18/10/06; full list of members