- Company Overview for FUSION INVESTMENTS LIMITED (04914627)
- Filing history for FUSION INVESTMENTS LIMITED (04914627)
- People for FUSION INVESTMENTS LIMITED (04914627)
- More for FUSION INVESTMENTS LIMITED (04914627)
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 Oct 2015 | SH01 |
Statement of capital following an allotment of shares on 7 October 2015
|
|
22 Oct 2015 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2015 | AR01 |
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
18 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
09 Jul 2015 | TM01 | Termination of appointment of Liam Stuart Goddard as a director on 9 July 2015 | |
08 Jan 2015 | AD01 | Registered office address changed from Fourth Floor 100 New Bond Street London W1S 1SP to 76 King Street Manchester M2 4NH on 8 January 2015 | |
30 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
30 Sep 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
05 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
24 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
25 Oct 2012 | TM01 | Termination of appointment of Stuart Mcgreevy as a director | |
26 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
19 Jun 2012 | AP01 | Appointment of Liam Stuart Goddard as a director | |
17 May 2012 | SH01 |
Statement of capital following an allotment of shares on 11 May 2012
|
|
17 May 2012 | MEM/ARTS | Memorandum and Articles of Association | |
17 May 2012 | RESOLUTIONS |
Resolutions
|
|
10 May 2012 | TM01 | Termination of appointment of David Webster as a director | |
24 Jan 2012 | AD01 | Registered office address changed from 111 Piccadilly Manchester M1 2HY on 24 January 2012 | |
29 Nov 2011 | AP03 | Appointment of Ms Susan Kagundu as a secretary | |
22 Nov 2011 | TM02 | Termination of appointment of David Webster as a secretary | |
06 Oct 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
05 Oct 2011 | AA | Total exemption full accounts made up to 31 December 2010 | |
03 Mar 2011 | TM01 | Termination of appointment of Lone Sondergaard as a director | |
15 Dec 2010 | AP03 | Appointment of David Webster as a secretary |