- Company Overview for FLUIMIX LIMITED (07647958)
- Filing history for FLUIMIX LIMITED (07647958)
- People for FLUIMIX LIMITED (07647958)
- More for FLUIMIX LIMITED (07647958)
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 Nov 2013 | CH01 | Director's details changed for Mrs Nancy Mckee on 19 September 2013 | |
03 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
04 Sep 2013 | AP01 | Appointment of Mrs Nancy Mckee as a director | |
26 Jun 2013 | AR01 | Annual return made up to 26 May 2013 with full list of shareholders | |
24 May 2013 | CH01 | Director's details changed for Mr Mark Andrew Luke O'hanlon on 14 May 2013 | |
20 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
14 Nov 2012 | AA01 | Previous accounting period shortened from 31 May 2012 to 31 March 2012 | |
12 Jul 2012 | AP01 | Appointment of Mr Anders Jorstad as a director | |
22 Jun 2012 | AR01 | Annual return made up to 26 May 2012 with full list of shareholders | |
22 Jun 2012 | CH01 | Director's details changed for Mr Mark Andrew Luke O'hanlon on 26 May 2012 | |
20 Mar 2012 | CERTNM |
Company name changed amerivate uk LIMITED\certificate issued on 20/03/12
|
|
10 Feb 2012 | AP03 | Appointment of Mrs Nancy Mckee as a secretary | |
17 Jun 2011 | CERTNM |
Company name changed 15 guildford road LIMITED\certificate issued on 17/06/11
|
|
26 May 2011 | NEWINC |
Incorporation
|