Advanced company searchLink opens in new window

FUSION TECHNOLOGY LIMITED

Company number 05904975

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)
01 Oct 2010 AR01 Annual return made up to 14 August 2010 with full list of shareholders
01 Oct 2010 AD01 Registered office address changed from Unit One Oyster Place Montrose Road Dukes Park Industrial Estate Chelmsford Essex CM2 6TX on 1 October 2010
31 Aug 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Jul 2010 TM01 Termination of appointment of Fusion Technology Limited as a director
01 Mar 2010 AP01 Appointment of Mr Mohammadreza Ahmadi Motlagh as a director
01 Mar 2010 AP01 Appointment of Mr Amir Daniel Bahrami as a director
01 Mar 2010 AP02 Appointment of Fusion Technology Limited as a director
26 Feb 2010 TM01 Termination of appointment of Helen Dubery as a director
26 Feb 2010 TM01 Termination of appointment of Carole Stewart as a director
26 Feb 2010 TM02 Termination of appointment of Mei Lai as a secretary
09 Nov 2009 AR01 Annual return made up to 14 August 2009 with full list of shareholders
13 Jul 2009 AA Accounts for a dormant company made up to 31 August 2008
06 Apr 2009 288a Director appointed ms carole jean stewart
09 Dec 2008 363a Return made up to 14/08/08; full list of members
09 Dec 2008 288c Director's change of particulars / helen dubery / 08/12/2008
08 Dec 2008 287 Registered office changed on 08/12/2008 from abbey house 450 bath road longford middlesex UB7 0EB
07 Oct 2008 AA Accounts for a dormant company made up to 31 August 2007
11 Sep 2007 363a Return made up to 14/08/07; full list of members
10 Aug 2007 88(2)R Ad 05/07/07-05/07/07 £ si 99@1=99 £ ic 1/100
05 Jul 2007 288a New director appointed
05 Jul 2007 288a New secretary appointed
05 Jul 2007 287 Registered office changed on 05/07/07 from: unit 5 sidney robinson business park, ascot drive derby derbyshire DE24 8EH
18 May 2007 288b Secretary resigned
18 May 2007 288b Director resigned
28 Sep 2006 288a New secretary appointed