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)
22 Aug 1997 288b Secretary resigned
22 Aug 1997 288a New secretary appointed
14 Nov 1996 AA Accounts made up to 31 December 1995
14 Nov 1996 RESOLUTIONS Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
04 Nov 1996 363s Return made up to 18/10/96; full list of members
13 Oct 1996 MA Memorandum and Articles of Association
06 Sep 1996 287 Registered office changed on 06/09/96 from: sevington house sevington grittleton chippenham wiltshire SN14 7LD
16 May 1996 RESOLUTIONS Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
16 May 1996 123 £ nc 100/50000 09/05/96
14 May 1996 288 New director appointed
14 May 1996 288 New director appointed
28 Mar 1996 288 Secretary resigned
28 Mar 1996 288 New secretary appointed
28 Mar 1996 288 New director appointed
28 Mar 1996 288 Director resigned
14 Mar 1996 288 New director appointed
14 Mar 1996 288 Director resigned
24 Oct 1995 363s Return made up to 18/10/95; no change of members
25 Jan 1995 AA Full accounts made up to 31 December 1994
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentFull accounts made up to 31 December 1994
20 Dec 1994 363s Return made up to 18/10/94; full list of members
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentReturn made up to 18/10/94; full list of members
15 Jun 1994 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
16 Nov 1993 288 Secretary resigned;director resigned;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned;new director appointed
16 Nov 1993 288 New secretary appointed;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;director resigned
16 Nov 1993 287 Registered office changed on 16/11/93 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 16/11/93 from: 3 tennyson avenue sutton coldfield west midlands B74 4YG
18 Oct 1993 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation