- Company Overview for FUSION TECHNOLOGY LIMITED (05904975)
- Filing history for FUSION TECHNOLOGY LIMITED (05904975)
- People for FUSION TECHNOLOGY LIMITED (05904975)
- Charges for FUSION TECHNOLOGY LIMITED (05904975)
- More for FUSION TECHNOLOGY LIMITED (05904975)
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 |