- Company Overview for STORAGE FUSION LIMITED (06647869)
- Filing history for STORAGE FUSION LIMITED (06647869)
- People for STORAGE FUSION LIMITED (06647869)
- Charges for STORAGE FUSION LIMITED (06647869)
- Insolvency for STORAGE FUSION LIMITED (06647869)
- More for STORAGE FUSION LIMITED (06647869)
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) |
---|---|---|---|
15 Jun 2010 | AA01 | Current accounting period extended from 31 October 2010 to 31 January 2011 | |
20 May 2010 | AP01 | Appointment of Ms Claire Louise Milverton as a director | |
20 May 2010 | TM01 | Termination of appointment of Robert Arrowsmith as a director | |
13 Jan 2010 | CH01 | Director's details changed for Andrew Ian Smith on 1 October 2009 | |
16 Nov 2009 | CH01 | Director's details changed for Andrew Ian Smith on 1 October 2009 | |
21 Oct 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
22 Jul 2009 | 363a | Return made up to 16/07/09; full list of members | |
23 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
29 Oct 2008 | 88(2) | Ad 20/10/08\gbp si 999@1=999\gbp ic 1/1000\ | |
29 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
29 Oct 2008 | 225 | Accounting reference date extended from 31/07/2009 to 31/10/2009 | |
29 Oct 2008 | 288b | Appointment terminated director croft nominees LIMITED | |
29 Oct 2008 | 288a | Director appointed andrew ian smith | |
29 Oct 2008 | 288a | Director appointed robert george arrowsmith | |
20 Oct 2008 | CERTNM | Company name changed sra software LIMITED\certificate issued on 20/10/08 | |
20 Sep 2008 | CERTNM | Company name changed bealaw (909) LIMITED\certificate issued on 23/09/08 | |
16 Jul 2008 | NEWINC | Incorporation |