Advanced company searchLink opens in new window

FUEL COMMUNICATIONS LIMITED

Company number 06510952

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)
21 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
31 May 2011 AR01 Annual return made up to 21 February 2011 with full list of shareholders
17 May 2011 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 May 2011 SH01 Statement of capital following an allotment of shares on 26 April 2010
  • GBP 86
02 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Jul 2010 TM01 Termination of appointment of David Munn as a director
26 Jul 2010 TM02 Termination of appointment of David Munn as a secretary
24 Mar 2010 AR01 Annual return made up to 21 February 2010 with full list of shareholders
24 Mar 2010 CH01 Director's details changed for Mr David Joseph Munn on 21 February 2010
24 Mar 2010 CH01 Director's details changed for David John Smith on 21 February 2010
24 Mar 2010 CH01 Director's details changed for Martyn William King on 21 February 2010
24 Mar 2010 CH01 Director's details changed for Steven Keith Gyseman on 21 February 2010
13 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
29 Apr 2009 363a Return made up to 21/02/09; full list of members
28 Apr 2009 288c Director and secretary's change of particulars / david munn / 01/01/2009
28 Apr 2009 88(2) Ad 07/04/09\gbp si 5@1=5\gbp ic 79/84\
08 Apr 2009 287 Registered office changed on 08/04/2009 from 4 king square bridgwater somerset TA6 3YF
26 Jun 2008 225 Accounting reference date extended from 28/02/2009 to 31/03/2009
26 Jun 2008 88(2) Ad 30/04/08\gbp si 1@1=1\gbp ic 78/79\
26 Jun 2008 88(2) Ad 30/04/08\gbp si 3@1=3\gbp ic 75/78\
26 Jun 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Transfer of business and assets, a ord share rights, dividends 30/04/2008
  • RES12 ‐ Resolution of varying share rights or name
09 May 2008 395 Particulars of a mortgage or charge / charge no: 1
21 Feb 2008 NEWINC Incorporation