FUSION MEETINGS AND EVENTS LIMITED
Company number SC356235
- Company Overview for FUSION MEETINGS AND EVENTS LIMITED (SC356235)
- Filing history for FUSION MEETINGS AND EVENTS LIMITED (SC356235)
- People for FUSION MEETINGS AND EVENTS LIMITED (SC356235)
- More for FUSION MEETINGS AND EVENTS LIMITED (SC356235)
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) |
---|---|---|---|
06 Jan 2017 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Feb 2016 | AR01 |
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-21
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 Mar 2015 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 11 March 2014 | |
19 Mar 2015 | AR01 |
Annual return made up to 9 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
|
|
01 Dec 2014 | AD01 | Registered office address changed from Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland to Old Churches House Cathedral Square Dunblane FK15 0JA on 1 December 2014 | |
26 Nov 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 25 November 2014 | |
25 Nov 2014 | AD01 | Registered office address changed from Old Churches House Cathedral Square Kirk Square Dunblane FK15 0JA to Unit 5 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX on 25 November 2014 | |
14 Mar 2014 | AR01 |
Annual return made up to 9 March 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
14 Mar 2014 | TM01 | Termination of appointment of Stuart Evans as a director | |
19 Dec 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
21 May 2013 | AP01 | Appointment of Mr Stuart Evans as a director | |
30 Apr 2013 | AD01 | Registered office address changed from Unit 3 Gateway Business Park Beancross Road Grangemouth Stirlingshire FK3 8WX Scotland on 30 April 2013 | |
12 Apr 2013 | AR01 | Annual return made up to 9 March 2013 with full list of shareholders | |
12 Apr 2013 | AD01 | Registered office address changed from Grangemouth Enterprise Centre Falkirk Road Grangemouth Grangemouth Falkirk FK3 8XS United Kingdom on 12 April 2013 | |
12 Apr 2013 | CH01 | Director's details changed for Mr Alexander Scott Mckie on 12 April 2013 | |
12 Apr 2013 | CH03 | Secretary's details changed for Laura Mckie on 12 April 2013 | |
16 Nov 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
21 Mar 2012 | AR01 | Annual return made up to 9 March 2012 with full list of shareholders | |
19 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
21 Mar 2011 | AR01 | Annual return made up to 9 March 2011 with full list of shareholders | |
26 Nov 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
22 Mar 2010 | AR01 | Annual return made up to 9 March 2010 with full list of shareholders | |
09 Mar 2009 | NEWINC | Incorporation |