Advanced company searchLink opens in new window

FLUIMIX LIMITED

Company number 07647958

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)
13 Dec 2016 AP01 Appointment of Ms Inger Lise Sandbeck as a director on 20 October 2016
09 Dec 2016 AP01 Appointment of Mr Neil Ronald Mckay as a director on 20 October 2016
09 Dec 2016 AP01 Appointment of Mr Mikael Meloee as a director on 20 October 2016
09 Dec 2016 AP01 Appointment of Mr Adam James Delacorn as a director on 20 October 2016
09 Dec 2016 AP01 Appointment of Mr David Alan Eyre as a director on 20 October 2016
09 Dec 2016 TM01 Termination of appointment of Ivar Alf Soyland as a director on 20 October 2016
13 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Jun 2016 AR01 Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-08
  • GBP 200
02 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
21 Jul 2015 AR01 Annual return made up to 26 May 2015 with full list of shareholders
Statement of capital on 2015-07-21
  • GBP 200
21 Jul 2015 CH03 Secretary's details changed for Mrs Nancy O'hanlon on 19 June 2015
21 Jul 2015 CH01 Director's details changed for Mr Ivar Alf Soyland on 23 June 2015
30 Oct 2014 SH01 Statement of capital following an allotment of shares on 28 October 2014
  • GBP 200
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 CH03 Secretary's details changed for Mrs Nancy Mckee on 12 March 2014
28 Aug 2014 AP01 Appointment of Mr Ivar Alf Soyland as a director on 5 June 2014
28 Aug 2014 TM01 Termination of appointment of Anders Jorstad as a director on 5 June 2014
13 Jun 2014 AR01 Annual return made up to 26 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
13 Jun 2014 CH01 Director's details changed for Mr Anders Jorstad on 26 May 2014
13 Jun 2014 TM01 Termination of appointment of Mark O'hanlon as a director
13 Jun 2014 CH01 Director's details changed for Mrs Nancy O'hanlon on 26 May 2014
02 May 2014 AA01 Previous accounting period shortened from 31 March 2014 to 31 December 2013
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 100
27 Mar 2014 SH01 Statement of capital following an allotment of shares on 15 November 2013
  • GBP 100
27 Mar 2014 CH01 Director's details changed for Mrs Nancy Mckee on 12 March 2014