Advanced company searchLink opens in new window

FUSION CARMARTHEN LIMITED

Company number 03292352

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)
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • ELRES ‐ Elective resolution
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
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
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