- Company Overview for FUSION MANAGEMENT (NORTH EAST) LIMITED (04832762)
- Filing history for FUSION MANAGEMENT (NORTH EAST) LIMITED (04832762)
- People for FUSION MANAGEMENT (NORTH EAST) LIMITED (04832762)
- Charges for FUSION MANAGEMENT (NORTH EAST) LIMITED (04832762)
- More for FUSION MANAGEMENT (NORTH EAST) LIMITED (04832762)
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) |
---|---|---|---|
23 Aug 2010 | CH01 | Director's details changed for Tin Sung Cheung on 15 July 2010 | |
27 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
28 Aug 2009 | 363a | Return made up to 15/07/09; full list of members | |
24 Apr 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
26 Aug 2008 | 363a | Return made up to 15/07/08; full list of members | |
07 Mar 2008 | AA | Total exemption small company accounts made up to 31 July 2007 | |
15 Aug 2007 | 363s | Return made up to 15/07/07; no change of members | |
31 Jul 2007 | 288a | New director appointed | |
31 Jul 2007 | 288b | Director resigned | |
31 Jul 2007 | 287 | Registered office changed on 31/07/07 from: 126 friargate preston lancashire PR1 2EE | |
11 May 2007 | AA | Total exemption small company accounts made up to 31 July 2006 | |
13 Sep 2006 | 363s | Return made up to 15/07/06; full list of members | |
15 Feb 2006 | AA | Total exemption small company accounts made up to 31 July 2005 | |
30 Nov 2005 | 363s | Return made up to 15/07/05; full list of members | |
24 Jul 2005 | AA | Total exemption small company accounts made up to 31 July 2004 | |
27 Apr 2005 | 287 | Registered office changed on 27/04/05 from: 16-18 stowell street newcastle upon tyne NE1 4XQ | |
22 Apr 2005 | 395 | Particulars of mortgage/charge | |
23 Mar 2005 | 288a | New director appointed | |
02 Mar 2005 | 288b | Director resigned | |
22 Dec 2004 | 395 | Particulars of mortgage/charge | |
19 Oct 2004 | 363s |
Return made up to 15/07/04; full list of members
|
|
14 Jul 2004 | 288b | Director resigned | |
05 May 2004 | 287 | Registered office changed on 05/05/04 from: 2 affleck street gateshead tyne & wear NE8 1QY | |
05 Mar 2004 | 395 | Particulars of mortgage/charge | |
05 Mar 2004 | 395 | Particulars of mortgage/charge |