- Company Overview for FUSE 8 GROUP LIMITED (07891999)
- Filing history for FUSE 8 GROUP LIMITED (07891999)
- People for FUSE 8 GROUP LIMITED (07891999)
- Charges for FUSE 8 GROUP LIMITED (07891999)
- More for FUSE 8 GROUP LIMITED (07891999)
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) |
---|---|---|---|
09 Aug 2013 | AA01 | Previous accounting period extended from 31 December 2012 to 31 March 2013 | |
11 Mar 2013 | AD01 | Registered office address changed from Alpha House 4 Greek Street Stockport Cheshire SK3 8AB United Kingdom on 11 March 2013 | |
27 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
04 Feb 2013 | AR01 | Annual return made up to 23 December 2012 with full list of shareholders | |
31 Jan 2013 | AP01 | Appointment of Mr Robert Andrew Hutchinson as a director | |
31 Jan 2013 | AP01 | Appointment of Mr Mark Walton as a director | |
25 Jan 2013 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2013 | SH01 |
Statement of capital following an allotment of shares on 13 April 2012
|
|
10 May 2012 | SH02 | Sub-division of shares on 1 February 2012 | |
22 Feb 2012 | CERTNM |
Company name changed momentum consultants LIMITED\certificate issued on 22/02/12
|
|
01 Feb 2012 | TM01 | Termination of appointment of Online Nominees Limited as a director | |
01 Feb 2012 | AD01 | Registered office address changed from Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom on 1 February 2012 | |
01 Feb 2012 | TM02 | Termination of appointment of Online Corporate Secretaries Limited as a secretary | |
01 Feb 2012 | AP01 | Appointment of Graeme Ian Burns as a director | |
01 Feb 2012 | TM01 | Termination of appointment of Samuel Lloyd as a director | |
23 Dec 2011 | NEWINC | Incorporation |