20-20 FUSION LIMITED

Company Documents

DateDescription
28/12/1328 December 2013 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/10/1329 October 2013 FIRST GAZETTE

View Document

05/02/135 February 2013 APPOINTMENT TERMINATED, DIRECTOR JEAN GROU

View Document

05/02/135 February 2013 DIRECTOR APPOINTED MR KEVIN C BAILLIE

View Document

28/01/1328 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

25/09/1225 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

02/08/122 August 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

20/01/1220 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

04/07/114 July 2011 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

14/06/1114 June 2011 AUDITOR'S RESIGNATION

View Document

18/03/1118 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM INCA HOUSE TRINITY ROAD ASHFORD KENT TN25 4AB

View Document

18/01/1118 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOERG WITTHUS / 18/01/2010

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN FRANCOIS GROU / 18/01/2010

View Document

18/01/1018 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG ANTHONY ROTHWELL / 18/01/2010

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/01/099 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

17/10/0817 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

26/08/0826 August 2008 ARTICLES OF ASSOCIATION

View Document

19/08/0819 August 2008 COMPANY NAME CHANGED PLANIT INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 19/08/08; RESOLUTION PASSED ON 19/08/08

View Document

02/05/082 May 2008 CURREXT FROM 30/04/2008 TO 31/10/2008

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JOERG WITTHUS

View Document

08/04/088 April 2008 DIRECTOR APPOINTED JEAN FRANCOIS GROU

View Document

08/04/088 April 2008 DIRECTOR AND SECRETARY APPOINTED CRAIG ANTHONY ROTHWELL

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED BRYAN PRYCE

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY RESIGNED JONATHAN LEE

View Document

18/03/0818 March 2008 DIRECTOR RESIGNED MARTIN NUNN

View Document

14/02/0814 February 2008 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/01/0825 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 FULL ACCOUNTS MADE UP TO 30/04/07

View Document

27/10/0727 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/05/0731 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

31/05/0731 May 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0716 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/02/075 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

19/12/0619 December 2006 FACILITY AGREEMENTS 06/12/06 FIN ASSIST IN SHARE ACQ 06/12/06

View Document

19/12/0619 December 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/12/0615 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

07/12/067 December 2006 DIRECTOR RESIGNED

View Document

29/11/0629 November 2006 FULL ACCOUNTS MADE UP TO 30/04/06

View Document

19/04/0619 April 2006 AUDITOR'S RESIGNATION

View Document

03/03/063 March 2006 FULL ACCOUNTS MADE UP TO 30/04/05

View Document

14/02/0614 February 2006 NEW DIRECTOR APPOINTED

View Document

07/02/067 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/063 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 FULL ACCOUNTS MADE UP TO 30/04/04

View Document

18/01/0518 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

20/01/0420 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

27/11/0327 November 2003 FULL ACCOUNTS MADE UP TO 30/04/03

View Document

16/10/0316 October 2003 DIRECTOR RESIGNED

View Document

30/01/0330 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 30/04/02

View Document

22/03/0222 March 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

16/11/0116 November 2001 FULL ACCOUNTS MADE UP TO 30/04/01

View Document

12/09/0112 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0115 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

12/01/0112 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

17/08/0017 August 2000 NEW DIRECTOR APPOINTED

View Document

18/02/0018 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

18/10/9918 October 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

13/08/9913 August 1999 REGISTERED OFFICE CHANGED ON 13/08/99 FROM: ASHFORD HOUSE COUNTY SQUARE ASHFORD KENT TN23 1YB

View Document

14/04/9914 April 1999 NEW DIRECTOR APPOINTED

View Document

08/02/998 February 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

23/11/9823 November 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

13/03/9813 March 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 31/12/97; NO CHANGE OF MEMBERS

View Document

16/04/9716 April 1997 COMPANY NAME CHANGED ICADS (UK) LIMITED CERTIFICATE ISSUED ON 17/04/97

View Document

05/02/975 February 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

23/12/9623 December 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

27/11/9627 November 1996 NEW DIRECTOR APPOINTED

View Document

27/03/9627 March 1996 DIRECTOR RESIGNED

View Document

25/01/9625 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

17/01/9617 January 1996 FULL ACCOUNTS MADE UP TO 30/04/95

View Document

14/02/9514 February 1995 FULL ACCOUNTS MADE UP TO 30/04/94

View Document

08/02/958 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

02/02/942 February 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

08/12/938 December 1993 FULL ACCOUNTS MADE UP TO 30/04/93

View Document

08/03/938 March 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

14/02/9314 February 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

27/07/9227 July 1992 ACCOUNTS

View Document

15/07/9215 July 1992 NEW DIRECTOR APPOINTED

View Document

22/06/9222 June 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

18/02/9218 February 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

18/02/9218 February 1992 REGISTERED OFFICE CHANGED ON 18/02/92

View Document

17/07/9117 July 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

30/06/9130 June 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

30/06/9130 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/08/9014 August 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

22/03/9022 March 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 COMPANY NAME CHANGED ICADS (KENT) LIMITED CERTIFICATE ISSUED ON 16/01/90

View Document

14/06/8914 June 1989 �24900 26/05/89

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 30/04/88

View Document

31/03/8931 March 1989 RETURN MADE UP TO 18/10/88; FULL LIST OF MEMBERS

View Document

08/03/888 March 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/04

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

08/10/878 October 1987 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

08/10/878 October 1987 RETURN MADE UP TO 10/09/87; FULL LIST OF MEMBERS

View Document

15/07/8715 July 1987 RETURN MADE UP TO 01/11/86; FULL LIST OF MEMBERS

View Document

26/01/8426 January 1984 MEMORANDUM OF ASSOCIATION

View Document

19/01/8419 January 1984 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 19/01/84

View Document

10/10/8310 October 1983 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company