FLUIDFORM DESIGN LIMITED

06105388
22 ODDSTONES CODMORE HILL PULBOROUGH W SUSSEX RH20 1FS

Documents

Documents
Date Category Description Pages
06 Sep 2016 gazette Gazette Dissolved Voluntary 1 Buy now
21 Jun 2016 gazette Gazette Notice Voluntary 1 Buy now
12 Jun 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Apr 2016 accounts Annual Accounts 3 Buy now
13 Apr 2016 annual-return Annual Return 20 Buy now
13 Apr 2016 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
22 Jun 2015 accounts Annual Accounts 5 Buy now
19 Mar 2015 annual-return Annual Return 14 Buy now
17 Mar 2015 officers Change of particulars for director (Timothy Hunter Gulland) 3 Buy now
05 Jan 2015 officers Termination of appointment of director (Sarah Gulland) 2 Buy now
05 Jan 2015 officers Termination of appointment of secretary (Sarah Gulland) 2 Buy now
01 Jul 2014 accounts Annual Accounts 5 Buy now
10 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
04 Mar 2014 annual-return Annual Return 14 Buy now
16 Jan 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
20 Aug 2013 accounts Annual Accounts 6 Buy now
01 Mar 2013 annual-return Annual Return 14 Buy now
28 Jan 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Aug 2012 accounts Annual Accounts 4 Buy now
28 Feb 2012 annual-return Annual Return 14 Buy now
02 Jun 2011 accounts Annual Accounts 5 Buy now
08 Mar 2011 annual-return Annual Return 14 Buy now
24 Jun 2010 accounts Annual Accounts 6 Buy now
24 Feb 2010 annual-return Annual Return 14 Buy now
03 Jul 2009 accounts Annual Accounts 7 Buy now
24 Feb 2009 annual-return Return made up to 14/02/09; full list of members 8 Buy now
24 Jun 2008 accounts Annual Accounts 7 Buy now
03 Mar 2008 annual-return Return made up to 14/02/08; full list of members 7 Buy now
13 Dec 2007 address Registered office changed on 13/12/07 from: 2 little bognor cottage, little bognor, near fittleworth, west sussex RH20 1JT 1 Buy now
19 Jun 2007 address Registered office changed on 19/06/07 from: 123 berrall way, billingshurst, west sussex RH14 9PQ 1 Buy now
14 May 2007 capital Ad 13/04/07--------- £ si 99@1=99 £ ic 1/100 2 Buy now
16 Mar 2007 accounts Accounting reference date extended from 29/02/08 to 30/04/08 1 Buy now
07 Mar 2007 officers Secretary resigned 1 Buy now
07 Mar 2007 officers Director resigned 1 Buy now
07 Mar 2007 officers New director appointed 2 Buy now
07 Mar 2007 officers New secretary appointed;new director appointed 2 Buy now
07 Mar 2007 address Registered office changed on 07/03/07 from: crown house, 64 whitchurch road, cardiff, south glamorgan, CF14 3LX 1 Buy now
14 Feb 2007 incorporation Incorporation Company 14 Buy now