Founded in 2003, Fluid Digital Prepress Solutions Ltd have registered office in Cheshire, it has a status of "Active". Reilly, Stephen, Smalley, David are the current directors of this business. We don't currently know the number of employees at the organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
REILLY, Stephen | 28 November 2003 | - | 1 |
SMALLEY, David | 28 November 2003 | 15 December 2016 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 03 December 2019 | |
AA - Annual Accounts | 17 June 2019 | |
PSC07 - N/A | 07 May 2019 | |
TM02 - Termination of appointment of secretary | 07 May 2019 | |
TM01 - Termination of appointment of director | 07 May 2019 | |
CS01 - N/A | 11 December 2018 | |
AA - Annual Accounts | 27 September 2018 | |
CS01 - N/A | 04 December 2017 | |
AA - Annual Accounts | 01 August 2017 | |
CS01 - N/A | 21 December 2016 | |
TM01 - Termination of appointment of director | 21 December 2016 | |
AA - Annual Accounts | 06 September 2016 | |
AR01 - Annual Return | 07 January 2016 | |
CH01 - Change of particulars for director | 07 January 2016 | |
AA - Annual Accounts | 25 October 2015 | |
AR01 - Annual Return | 16 December 2014 | |
AA - Annual Accounts | 25 July 2014 | |
AR01 - Annual Return | 02 January 2014 | |
AA - Annual Accounts | 05 September 2013 | |
AR01 - Annual Return | 31 December 2012 | |
AA - Annual Accounts | 07 November 2012 | |
SH01 - Return of Allotment of shares | 17 October 2012 | |
AR01 - Annual Return | 06 December 2011 | |
AA - Annual Accounts | 23 July 2011 | |
AR01 - Annual Return | 29 December 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AR01 - Annual Return | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
CH01 - Change of particulars for director | 20 January 2010 | |
AA - Annual Accounts | 16 September 2009 | |
363a - Annual Return | 02 December 2008 | |
AA - Annual Accounts | 06 October 2008 | |
363a - Annual Return | 03 January 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 03 January 2008 | |
AA - Annual Accounts | 15 October 2007 | |
363s - Annual Return | 22 December 2006 | |
AA - Annual Accounts | 18 December 2006 | |
363s - Annual Return | 03 January 2006 | |
AA - Annual Accounts | 27 September 2005 | |
363s - Annual Return | 10 December 2004 | |
395 - Particulars of a mortgage or charge | 26 August 2004 | |
225 - Change of Accounting Reference Date | 13 February 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 February 2004 | |
288b - Notice of resignation of directors or secretaries | 06 December 2003 | |
288b - Notice of resignation of directors or secretaries | 06 December 2003 | |
288a - Notice of appointment of directors or secretaries | 06 December 2003 | |
288a - Notice of appointment of directors or secretaries | 06 December 2003 | |
288a - Notice of appointment of directors or secretaries | 06 December 2003 | |
287 - Change in situation or address of Registered Office | 06 December 2003 | |
NEWINC - New incorporation documents | 28 November 2003 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 18 August 2004 | Outstanding |
N/A |