FLUOREL HOLDINGS LIMITED



Company Documents

DateDescription
14/12/1014 December 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

06/09/106 September 2010 RE DIVIDEND �1014500 16/06/2010

View Document

31/08/1031 August 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

17/08/1017 August 2010 APPLICATION FOR STRIKING-OFF

View Document

04/08/104 August 2010 SECTION 1003-CA 2006 16/06/2010

View Document

24/06/1024 June 2010 SOLVENCY STATEMENT DATED 16/06/10

View Document

24/06/1024 June 2010 REDUCE ISSUED CAPITAL 16/06/2010

View Document

24/06/1024 June 2010 24/06/10 STATEMENT OF CAPITAL GBP 300

View Document

24/06/1024 June 2010 STATEMENT BY DIRECTORS

View Document

17/03/1017 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NANCY RUNJIC / 19/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET AMES / 19/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS BETTY DOROTHY HEATH / 19/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE SMITH / 19/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN AMES / 15/01/2010

View Document

17/03/1017 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HEATH / 19/01/2010

View Document

31/10/0931 October 2009 Annual accounts small company total exemption made up to 31 October 2009

View Document

08/09/098 September 2009 REGISTERED OFFICE CHANGED ON 08/09/09 FROM: GISTERED OFFICE CHANGED ON 08/09/2009 FROM 312 BROADMEAD ROAD WOODFORD GREEN ESSEX IG8 8PG

View Document

23/02/0923 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 October 2008

View Document

09/09/089 September 2008 DIRECTOR APPOINTED NANCY RUNJIC

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED PAUL DAVID HEATH

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED CHARLOTTE SMITH

View Document

14/08/0814 August 2008 DIRECTOR APPOINTED JONATHAN AMES

View Document

28/02/0828 February 2008 RETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 Annual accounts small company total exemption made up to 31 October 2007

View Document

17/10/0717 October 2007 DIRECTOR RESIGNED

View Document

28/03/0728 March 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document



31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

09/02/069 February 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/02/069 February 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

31/10/0531 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05

View Document

14/10/0514 October 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

26/01/0426 January 2004 RETURN MADE UP TO 19/01/04; FULL LIST OF MEMBERS

View Document

31/10/0331 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

20/02/0320 February 2003 RETURN MADE UP TO 19/01/03; FULL LIST OF MEMBERS

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

07/02/027 February 2002 RETURN MADE UP TO 19/01/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

12/02/0112 February 2001 RETURN MADE UP TO 19/01/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

20/04/0020 April 2000 NC INC ALREADY ADJUSTED 25/02/00

View Document

20/04/0020 April 2000 � NC 1000/30000 25/02/

View Document

31/03/0031 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/03/0023 March 2000 COMPANY NAME CHANGED ADDBID LIMITED CERTIFICATE ISSUED ON 24/03/00

View Document

14/03/0014 March 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/10/00

View Document

08/03/008 March 2000 REGISTERED OFFICE CHANGED ON 08/03/00 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BZ

View Document

08/03/008 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

08/03/008 March 2000 NEW DIRECTOR APPOINTED

View Document

02/03/002 March 2000 DIRECTOR RESIGNED

View Document

02/03/002 March 2000 SECRETARY RESIGNED

View Document

19/01/0019 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/01/0019 January 2000 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company