Advanced company searchLink opens in new window

FLUIDAIR INTERNATIONAL.COM LIMITED

Company number 04310348

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)
25 Feb 2008 405(2) Notice of ceasing to act as receiver or manager
16 Jan 2008 COCOMP Order of court to wind up
05 Jan 2008 COCOMP Order of court to wind up
27 Nov 2007 3.6 Receiver's abstract of receipts and payments
23 Nov 2006 3.6 Receiver's abstract of receipts and payments
09 Dec 2005 3.6 Receiver's abstract of receipts and payments
29 Nov 2004 3.6 Receiver's abstract of receipts and payments
13 Feb 2004 3.10 Administrative Receiver's report
10 Feb 2004 287 Registered office changed on 10/02/04 from: kent street bolton gtr manchester BL1 2LN
21 Nov 2003 288b Director resigned
17 Nov 2003 405(1) Appointment of receiver/manager
22 May 2003 288b Director resigned
14 Nov 2002 123 Nc inc already adjusted 14/04/02
14 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
01 Nov 2002 363s Return made up to 24/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
31 Jul 2002 288a New director appointed
31 Jul 2002 288a New director appointed
20 Jun 2002 225 Accounting reference date extended from 31/10/02 to 31/12/02
11 Apr 2002 395 Particulars of mortgage/charge
10 Apr 2002 88(2)R Ad 04/04/02--------- £ si 999@1=999 £ ic 1/1000
07 Mar 2002 288a New secretary appointed
23 Jan 2002 288b Director resigned
23 Jan 2002 288b Secretary resigned
23 Jan 2002 287 Registered office changed on 23/01/02 from: 84 temple chambers temple avenue london EC4Y ohp
23 Jan 2002 288a New director appointed