ADV FUSIONEX LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewAppointment of a liquidator

View Document

28/07/2528 July 2025 NewRegistered office address changed from 311 Regents Park Road London N3 1DP England to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2025-07-28

View Document

09/05/249 May 2024 Order of court to wind up

View Document

22/04/2422 April 2024 Second filing for the appointment of Mr Takahiro Yoshida as a director

View Document

22/04/2422 April 2024 Second filing for the appointment of Mr Soichiro Takasaki as a director

View Document

27/03/2427 March 2024 Appointment of Takahiro Yoshida as a director on 2023-12-18

View Document

27/03/2427 March 2024 Appointment of Solchiro Takasaki as a director on 2023-12-18

View Document

04/01/244 January 2024 Resolutions

View Document

04/01/244 January 2024 Resolutions

View Document

08/11/238 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

10/02/2310 February 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

14/02/2214 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

06/12/216 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/12/2017 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

10/01/2010 January 2020 CESSATION OF FUSIONEX CORP SDN. BHD. AS A PSC

View Document

10/01/2010 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FUSIONEX LTD

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 10/01/20, WITH UPDATES

View Document

05/01/205 January 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 05/02/19, NO UPDATES

View Document

13/12/1813 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 05/02/18, NO UPDATES

View Document

20/09/1720 September 2017 CURREXT FROM 30/09/2017 TO 31/03/2018

View Document

16/06/1716 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

09/05/179 May 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/09/15

View Document

17/02/1717 February 2017 CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES

View Document

27/01/1727 January 2017 PREVSHO FROM 31/12/2016 TO 30/09/2016

View Document

10/08/1610 August 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

17/05/1617 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

03/03/163 March 2016 Annual return made up to 5 February 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

06/08/156 August 2015 REGISTERED OFFICE CHANGED ON 06/08/2015 FROM 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/06/1510 June 2015 DISS40 (DISS40(SOAD))

View Document

09/06/159 June 2015 FIRST GAZETTE

View Document

08/06/158 June 2015 Annual return made up to 5 February 2015 with full list of shareholders

View Document

09/03/159 March 2015 Annual return made up to 24 March 2014 with full list of shareholders

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

04/03/144 March 2014 Annual return made up to 5 February 2014 with full list of shareholders

View Document

10/07/1310 July 2013 SECTION 519

View Document

05/07/135 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12

View Document

05/02/135 February 2013 Annual return made up to 5 February 2013 with full list of shareholders

View Document

29/11/1229 November 2012 APPOINTMENT TERMINATED, DIRECTOR SIEW HONG

View Document

29/11/1229 November 2012 DIRECTOR APPOINTED SOON LIN TAN

View Document

21/09/1221 September 2012 APPOINTMENT TERMINATED, SECRETARY BEH CHIN

View Document

03/07/123 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

30/03/1230 March 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

01/06/111 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

01/03/111 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

06/07/106 July 2010 DIRECTOR APPOINTED SIEW KING HONG

View Document

06/07/106 July 2010 APPOINTMENT TERMINATED, DIRECTOR IVAN TEH

View Document

05/03/105 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MR BEH SOOK CHIN / 22/02/2010

View Document

05/03/105 March 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

04/03/104 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR IVAN TEH / 22/02/2010

View Document

28/08/0928 August 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

02/03/092 March 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

14/11/0814 November 2008 PREVSHO FROM 31/03/2009 TO 30/09/2008

View Document

19/03/0819 March 2008 ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009

View Document

14/03/0814 March 2008 DIRECTOR APPOINTED MR IVAN TEH

View Document

14/03/0814 March 2008 SECRETARY APPOINTED MR BEH SOOK CHIN

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED DIRECTOR IVAN TEH

View Document

14/03/0814 March 2008 APPOINTMENT TERMINATED SECRETARY IVAN TEH

View Document

13/02/0813 February 2008 NEW DIRECTOR APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 SECRETARY RESIGNED

View Document

13/02/0813 February 2008 NEW SECRETARY APPOINTED

View Document

13/02/0813 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW

View Document

13/02/0813 February 2008 REGISTERED OFFICE CHANGED ON 13/02/08 FROM: 3 THE FOUNTAIN CENTRE LENSBURY AVENUE IMPERIAL WHARF LONDON SW6 2TW

View Document

11/02/0811 February 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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