FLUID TRUST PLC

11212930
RIVERSIDE HOUSE IRWELL STREET MANCHESTER ENGLAND M3 5EN

Documents

Documents
Date Category Description Pages
09 Sep 2024 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
09 Sep 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Buy now
18 Jul 2022 insolvency Liquidation Voluntary Statement Of Affairs 9 Buy now
18 Jul 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
18 Jul 2022 resolution Resolution 1 Buy now
16 Jun 2022 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
10 May 2022 gazette Gazette Notice Compulsory 1 Buy now
10 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
04 Feb 2022 officers Appointment of director (Mr Dominic Alexander Oliverio) 2 Buy now
30 Jan 2022 officers Termination of appointment of director (William Arthur Jackson) 1 Buy now
20 Jan 2022 officers Termination of appointment of director (Pascal Joseph Maurice Estienne) 1 Buy now
11 Jun 2021 accounts Annual Accounts 22 Buy now
27 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Jan 2021 accounts Annual Accounts 21 Buy now
06 Jan 2021 gazette Gazette Filings Brought Up To Date 1 Buy now
01 Dec 2020 gazette Gazette Notice Compulsory 1 Buy now
20 Mar 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
19 Aug 2019 officers Termination of appointment of director (Ahmad Fizal Bin Othman) 1 Buy now
18 Jul 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2019 gazette Gazette Filings Brought Up To Date 1 Buy now
07 May 2019 gazette Gazette Notice Compulsory 1 Buy now
01 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
11 Jan 2019 officers Change of particulars for director (Mr Ansar Mahmood) 2 Buy now
11 Jan 2019 officers Change of particulars for director (Mr William Arthur Jackson) 2 Buy now
11 Jan 2019 officers Change of particulars for secretary (Ansar Mahmood) 1 Buy now
10 Jan 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Aug 2018 accounts Change Account Reference Date Company Current Extended 1 Buy now
24 Aug 2018 accounts Annual Accounts 2 Buy now
14 Aug 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
23 Jul 2018 officers Appointment of director (Mr Ahmad Fizal Bin Othman) 2 Buy now
22 Jun 2018 incorporation Commence business and borrow 1 Buy now
22 Jun 2018 reregistration Application Trading Certificate 3 Buy now
19 Jun 2018 officers Appointment of director (Mr Pascal Joseph Maurice Estienne) 2 Buy now
23 Apr 2018 accounts Change Account Reference Date Company Current Shortened 1 Buy now
19 Feb 2018 incorporation Incorporation Company 46 Buy now