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 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
  • RES15 ‐ Change company name resolution on 2012-03-12
  • NM01 ‐ Change of name by resolution
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
  • RES15 ‐ Change company name resolution on 2011-06-14
  • NM01 ‐ Change of name by resolution
26 May 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)