Advanced company searchLink opens in new window

FLUID LEADER GROUP PLC

Company number 05770398

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)
20 Aug 2008 88(2) Ad 29/05/08\gbp si 100000@0.002=200\gbp ic 406461.562/406661.562\
20 Aug 2008 88(2) Ad 29/05/08\gbp si 1071781@0.002=2143.562\gbp ic 404318/406461.562\
15 Aug 2008 SA Statement of affairs
15 Aug 2008 88(2) Ad 03/12/07\gbp si 166000000@0.002=332000\gbp ic 72318/404318\
12 Aug 2008 288b Appointment terminated secretary janice morby-smith
11 Aug 2008 88(2) Ad 03/12/07\gbp si 1600000@0.002=3200\gbp ic 69118/72318\
04 Apr 2008 288a Director appointed philippe cappelle
04 Apr 2008 288b Appointment terminated director martin boulton
12 Feb 2008 288b Secretary resigned
12 Feb 2008 288b Secretary resigned
25 Jan 2008 288a New director appointed
16 Jan 2008 122 Conso 03/12/07
16 Jan 2008 288a New director appointed
16 Jan 2008 123 Nc inc already adjusted 19/07/07
16 Jan 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Cons shares 03/12/07
16 Jan 2008 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Jan 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
16 Jan 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Dec 2007 MEM/ARTS Memorandum and Articles of Association
10 Dec 2007 AA Group of companies' accounts made up to 30 April 2007
10 Dec 2007 88(2)R Ad 28/11/07--------- £ si 532000@.1=53200 £ ic 15918/69118
10 Dec 2007 288a New secretary appointed
10 Dec 2007 122 Conso 03/12/07
05 Dec 2007 CERTNM Company name changed anca c PLC\certificate issued on 05/12/07
10 Sep 2007 288b Director resigned