Advanced company searchLink opens in new window

20-20 FUSION LIMITED

Company number 01760015

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
02 May 2008 225 Accounting reference date extended from 30/04/2008 to 31/10/2008
08 Apr 2008 288a Director appointed jean francois grou
08 Apr 2008 288a Director appointed joerg witthus
08 Apr 2008 288a Director and secretary appointed craig anthony rothwell
18 Mar 2008 288b Appointment terminated director bryan pryce
18 Mar 2008 288b Appointment terminated director martin nunn
18 Mar 2008 288b Appointment terminated director and secretary jonathan lee
14 Feb 2008 403a Declaration of satisfaction of mortgage/charge
25 Jan 2008 363a Return made up to 31/12/07; full list of members
11 Dec 2007 AA Full accounts made up to 30 April 2007
27 Oct 2007 403a Declaration of satisfaction of mortgage/charge
31 May 2007 288c Secretary's particulars changed;director's particulars changed
31 May 2007 288a New director appointed
16 Feb 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Auds app/res 05/12/06
16 Feb 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
05 Feb 2007 363s Return made up to 31/12/06; full list of members
  • 363(288) ‐ Secretary resigned
19 Dec 2006 155(6)a Declaration of assistance for shares acquisition
19 Dec 2006 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
  • RES13 ‐ Facility agreements 06/12/06
15 Dec 2006 395 Particulars of mortgage/charge
07 Dec 2006 288b Director resigned
07 Dec 2006 288b Director resigned
07 Dec 2006 288b Director resigned
07 Dec 2006 288b Director resigned
07 Dec 2006 288b Director resigned
29 Nov 2006 AA Full accounts made up to 30 April 2006