- Company Overview for FUSION MAINTENANCE SERVICES LIMITED (08706135)
- Filing history for FUSION MAINTENANCE SERVICES LIMITED (08706135)
- People for FUSION MAINTENANCE SERVICES LIMITED (08706135)
- More for FUSION MAINTENANCE SERVICES LIMITED (08706135)
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) |
---|---|---|---|
11 Oct 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 Jul 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Jul 2016 | DS01 | Application to strike the company off the register | |
22 Jun 2016 | TM01 | Termination of appointment of Lionel Jeffrey Patching as a director on 20 June 2016 | |
21 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
20 May 2016 | AD01 | Registered office address changed from The Paddock Redwood Road Hythe Southampton Hampshire SO45 6BD to C/O Knight Goodhead 7 Bournemouth Road Chandler's Ford Eastleigh Hampshire SO53 3DA on 20 May 2016 | |
18 May 2016 | AA | Total exemption full accounts made up to 31 August 2014 | |
18 May 2016 | AA | Total exemption full accounts made up to 31 August 2015 | |
15 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Oct 2015 | AR01 | Annual return made up to 25 September 2015 no member list | |
02 Oct 2015 | CH01 | Director's details changed for Lionel Jeffrey Patching on 14 September 2015 | |
02 Oct 2015 | CH01 | Director's details changed for Janice Patching on 14 September 2015 | |
02 Oct 2015 | CH03 | Secretary's details changed for Janice Patching on 14 September 2015 | |
16 Sep 2015 | AD01 | Registered office address changed from 32 Dickens Dell Totton Southampton SO40 8FJ to The Paddock Redwood Road Hythe Southampton Hampshire SO45 6BD on 16 September 2015 | |
18 Jun 2015 | AA01 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 | |
01 Jun 2015 | TM01 | Termination of appointment of Susan Joy Day as a director on 29 May 2015 | |
22 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
28 Nov 2014 | AP01 | Appointment of Mrs Susan Joy Day as a director on 15 October 2014 | |
22 Oct 2014 | AR01 | Annual return made up to 25 September 2014 no member list | |
10 Apr 2014 | MEM/ARTS | Memorandum and Articles of Association | |
10 Apr 2014 | RESOLUTIONS |
Resolutions
|
|
25 Sep 2013 | NEWINC |
Incorporation
|