Advanced company searchLink opens in new window

FUSION MAIDSTONE

Company number 04999497

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)
17 Oct 2009 AA Total exemption full accounts made up to 31 March 2009
30 Jun 2009 288a Director appointed lynne selman
04 Jun 2009 288a Director appointed paul ewart coles
22 May 2009 288b Appointment terminated director michael mclaughlin
22 May 2009 288b Appointment terminated director peter woods
22 May 2009 288a Director appointed pamela cuerden
22 May 2009 288a Director appointed jill irene davies
22 May 2009 288a Director appointed anthony davies
22 May 2009 288a Director appointed andrew john baker
22 May 2009 288a Director appointed bryan charles vizzard
18 Mar 2009 288b Appointment terminated director donna hyde
18 Mar 2009 363a Annual return made up to 18/12/08
12 Feb 2009 AA Total exemption full accounts made up to 31 March 2008
15 Jan 2009 288a Director appointed michael fitzgerald
05 Dec 2008 288b Appointment terminate, director terry william whibley logged form
05 Dec 2008 288b Appointment terminate, director zoe stella stevens logged form
05 Dec 2008 288b Appointment terminate, director pamela cuerden logged form
03 Dec 2008 288b Appointment terminate, director stella zoe stevens logged form
03 Dec 2008 288b Appointment terminate, director terry whibley logged form
03 Dec 2008 288b Appointment terminated director giles brown
03 Dec 2008 288b Appointment terminated director christine attwood
25 Nov 2008 288b Appointment terminated director andrew baker
14 Nov 2008 363a Annual return made up to 18/12/07
04 Nov 2008 288b Appointment terminated director stella stevens
04 Nov 2008 288b Appointment terminated director terry whibley