FLUID TRANSFER GROUP LIMITED

09893127
UNIT 16 MILL PARK HAWKS GREEN INDUSTRIAL ESTATE CANNOCK WS11 7XT

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Jul 2024 resolution Resolution 1 Buy now
24 May 2024 incorporation Memorandum Articles 19 Buy now
26 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Dec 2023 officers Change of particulars for director (Mr Hans Marthinus Meyer) 2 Buy now
22 Sep 2023 accounts Annual Accounts 5 Buy now
30 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Dec 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Oct 2022 accounts Annual Accounts 6 Buy now
06 May 2022 mortgage Statement of satisfaction of a charge 1 Buy now
29 Apr 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Nov 2021 accounts Annual Accounts 47 Buy now
10 Nov 2021 officers Appointment of director (Mr Andrew Richard Hargreaves) 2 Buy now
10 Nov 2021 officers Appointment of director (Mr Treve Robert Hendry) 2 Buy now
10 Nov 2021 officers Appointment of director (Hans Marthinus Meyer) 2 Buy now
04 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 1 Buy now
04 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
04 Nov 2021 officers Termination of appointment of director (Andrew Wyatt Bristow) 1 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Dec 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Dec 2020 resolution Resolution 3 Buy now
07 Aug 2020 accounts Annual Accounts 43 Buy now
31 Jul 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 Jul 2020 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
30 Jul 2020 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Jun 2020 officers Termination of appointment of director (George Graham Maguire) 1 Buy now
17 Jun 2020 officers Appointment of director (Mr Andrew Wyatt Bristow) 2 Buy now
28 Apr 2020 accounts Change Account Reference Date Company Current Extended 1 Buy now
28 Apr 2020 officers Termination of appointment of director (Steven Simon Henning) 1 Buy now
13 Mar 2020 mortgage Registration of a charge 9 Buy now
29 Nov 2019 officers Termination of appointment of director (Richard Iles-Caine) 1 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
30 May 2019 accounts Annual Accounts 43 Buy now
31 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
30 Jul 2018 officers Appointment of director (Mr Richard Iles-Caine) 2 Buy now
05 Jul 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 May 2018 accounts Annual Accounts 19 Buy now
15 Mar 2018 resolution Resolution 22 Buy now
20 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 22/06/2017 6 Buy now
20 Feb 2018 miscellaneous Second filing of Confirmation Statement dated 26/11/2016 6 Buy now
18 Dec 2017 officers Change of particulars for director (Mr George Graham Maguire) 2 Buy now
23 Jun 2017 return 22/06/17 Statement of Capital gbp 31507.69 7 Buy now
25 Apr 2017 accounts Annual Accounts 15 Buy now
14 Feb 2017 officers Appointment of director (Steven Simon Henning) 2 Buy now
26 Jan 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
17 Jan 2017 officers Termination of appointment of director (Andrew Wyatt Bristow) 1 Buy now
02 Nov 2016 officers Appointment of director (Mr Andrew Wyatt Bristow) 3 Buy now
02 Nov 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
02 Nov 2016 officers Termination of appointment of director (Simon Edward Frederick Bingham) 2 Buy now
02 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Aug 2016 capital Return of Allotment of shares 3 Buy now
01 Aug 2016 capital Return of Allotment of shares 3 Buy now
24 Mar 2016 capital Return of Allotment of shares 17 Buy now
17 Mar 2016 resolution Resolution 24 Buy now
08 Mar 2016 mortgage Registration of a charge 23 Buy now
27 Nov 2015 incorporation Incorporation Company 8 Buy now