- Company Overview for FUSION CARMARTHEN LIMITED (03292352)
- Filing history for FUSION CARMARTHEN LIMITED (03292352)
- People for FUSION CARMARTHEN LIMITED (03292352)
- Charges for FUSION CARMARTHEN LIMITED (03292352)
- More for FUSION CARMARTHEN LIMITED (03292352)
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) |
---|---|---|---|
26 Jun 2001 | 288a | New secretary appointed | |
21 Jun 2001 | 287 | Registered office changed on 21/06/01 from: c/o morrison construction LTD 21 spring gardens manchester M2 1EB | |
07 Jun 2001 | 288b | Director resigned | |
13 Feb 2001 | 363a | Return made up to 16/12/00; full list of members | |
18 Aug 2000 | AA | Full accounts made up to 31 December 1999 | |
26 Jan 2000 | 363a | Return made up to 16/12/99; full list of members | |
25 Jun 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
25 Jun 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
25 Jun 1999 | RESOLUTIONS |
Resolutions
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
|
Request DocumentResolutions |
25 Jun 1999 | RESOLUTIONS |
Resolutions
|
|
03 Jun 1999 | AA | Full accounts made up to 31 December 1998 | |
19 Jan 1999 | 363a | Return made up to 16/12/98; no change of members | |
15 Oct 1998 | 287 | Registered office changed on 15/10/98 from: 21 spring gardens manchester M3 1EB | |
11 Sep 1998 | AA | Full accounts made up to 31 December 1997 | |
15 Apr 1998 | 288b | Director resigned | |
15 Apr 1998 | 288a | New director appointed | |
29 Dec 1997 | 363a | Return made up to 16/12/97; full list of members | |
24 Jul 1997 | 288a | New director appointed | |
27 Jun 1997 | 288a | New director appointed | |
16 May 1997 | CERTNM | Company name changed ingleby (969) LIMITED\certificate issued on 19/05/97 | |
17 Apr 1997 | RESOLUTIONS |
Resolutions
|
|
17 Apr 1997 | 287 | Registered office changed on 17/04/97 from: 55 colmore row birmingham B3 2AS | |
17 Apr 1997 | 288b | Secretary resigned | |
17 Apr 1997 | 288b | Director resigned | |
17 Apr 1997 | 288a | New director appointed |