FUGA DESIGN SYSTEMS LIMITED

Company Documents

DateDescription
29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/06/151 June 2015 Annual return made up to 18 April 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

26/01/1526 January 2015 Annual return made up to 18 April 2014 with full list of shareholders

View Document

26/01/1526 January 2015 COMPANY RESTORED ON 26/01/2015

View Document

02/12/142 December 2014 STRUCK OFF AND DISSOLVED

View Document

19/08/1419 August 2014 FIRST GAZETTE

View Document

22/10/1322 October 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

18/04/1318 April 2013 Annual return made up to 18 April 2013 with full list of shareholders

View Document

30/01/1330 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

18/04/1218 April 2012 Annual return made up to 18 April 2012 with full list of shareholders

View Document

17/01/1217 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/06/1120 June 2011 Annual return made up to 18 April 2011 with full list of shareholders

View Document

20/06/1120 June 2011 SECRETARY'S CHANGE OF PARTICULARS / RUTH MARGARET POWELL / 19/04/2010

View Document

20/06/1120 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRIAN POWELL / 19/04/2010

View Document

25/01/1125 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRIAN POWELL / 18/04/2010

View Document

03/06/103 June 2010 Annual return made up to 18 April 2010 with full list of shareholders

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KENNETH BRIAN POWELL / 18/04/2010

View Document

14/12/0914 December 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

23/04/0923 April 2009 RETURN MADE UP TO 18/04/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/2008 FROM
45/49 GREEK STREET
STOCKPORT
CHESHIRE
SK3 8AX

View Document

01/05/081 May 2008 RETURN MADE UP TO 18/04/08; FULL LIST OF MEMBERS

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

19/04/0719 April 2007 DIRECTOR RESIGNED

View Document

18/04/0718 April 2007 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