FLUID TRANSFER INTERNATIONAL LIMITED
Company number 03658293
- Company Overview for FLUID TRANSFER INTERNATIONAL LIMITED (03658293)
- Filing history for FLUID TRANSFER INTERNATIONAL LIMITED (03658293)
- People for FLUID TRANSFER INTERNATIONAL LIMITED (03658293)
- Charges for FLUID TRANSFER INTERNATIONAL LIMITED (03658293)
- More for FLUID TRANSFER INTERNATIONAL LIMITED (03658293)
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) |
---|---|---|---|
04 Jan 2000 | 395 | Particulars of mortgage/charge | |
08 Nov 1999 | 363s |
Return made up to 28/10/99; full list of members
|
|
24 Sep 1999 | AA | Full accounts made up to 30 June 1999 | |
09 Jun 1999 | 288b | Secretary resigned | |
24 Mar 1999 | 225 | Accounting reference date extended from 31/03/99 to 30/06/99 | |
13 Mar 1999 | 288a | New director appointed | |
09 Feb 1999 | 395 | Particulars of mortgage/charge | |
14 Dec 1998 | 287 | Registered office changed on 14/12/98 from: 124-130 seymour place london W1H 6AA | |
11 Dec 1998 | 225 | Accounting reference date shortened from 31/10/99 to 31/03/99 | |
10 Dec 1998 | 288a | New director appointed | |
10 Dec 1998 | 288b | Director resigned | |
10 Dec 1998 | 288a | New director appointed | |
10 Dec 1998 | 288a | New secretary appointed;new director appointed | |
10 Dec 1998 | 288a | New director appointed | |
07 Dec 1998 | CERTNM | Company name changed hawk petroleum products LIMITED\certificate issued on 07/12/98 | |
02 Dec 1998 | 395 | Particulars of mortgage/charge | |
13 Nov 1998 | 288b | Secretary resigned | |
13 Nov 1998 | 288b | Director resigned | |
13 Nov 1998 | 288a | New secretary appointed | |
13 Nov 1998 | 288a | New director appointed | |
13 Nov 1998 | 288a | New director appointed | |
13 Nov 1998 | 287 | Registered office changed on 13/11/98 from: 31 corsham street london N1 6DR | |
28 Oct 1998 | NEWINC | Incorporation |