FUSED TECHNOLOGIES LTD

Company Documents

DateDescription
28/05/1328 May 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

12/02/1312 February 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/01/1330 January 2013 APPLICATION FOR STRIKING-OFF

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY TERRY BLAND

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, SECRETARY TERRY BLAND

View Document

24/01/1324 January 2013 APPOINTMENT TERMINATED, DIRECTOR TERRY BLAND

View Document

03/10/123 October 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

27/09/1127 September 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/09/1024 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

10/11/0910 November 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

14/09/0914 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

26/08/0926 August 2009 APPOINTMENT TERMINATE, DIRECTOR SCOTT JONATHON FLETCHER LOGGED FORM

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY CHRISTOPHER MALTHOUSE

View Document

11/08/0911 August 2009 APPOINTMENT TERMINATED DIRECTOR SCOTT FLETCHER

View Document

11/08/0911 August 2009 DIRECTOR APPOINTED NEIL TURVIN

View Document

11/08/0911 August 2009 DIRECTOR AND SECRETARY APPOINTED TERRY BLAND

View Document

18/06/0918 June 2009 31/07/08 TOTAL EXEMPTION FULL

View Document

11/12/0811 December 2008 RETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR AND SECRETARY RESIGNED PHILIP KNIGHT

View Document

10/09/0810 September 2008 REGISTERED OFFICE CHANGED ON 10/09/08 FROM: KILBURN HOUSE MANCHESTER SCIENCE PARK PENCROFT WAY MANCHESTER M15 6SE

View Document

10/09/0810 September 2008 DIRECTOR APPOINTED SCOTT FLETCHER

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED MARK SALVIN

View Document

10/09/0810 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

10/09/0810 September 2008 DIRECTOR RESIGNED NELSON WOOTTON

View Document

10/09/0810 September 2008 DIRECTOR AND SECRETARY APPOINTED CHRISTOPHER MALTHOUSE

View Document

20/05/0820 May 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

02/04/082 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

08/02/088 February 2008 ACC. REF. DATE SHORTENED FROM 31/08/07 TO 31/07/07

View Document

14/01/0814 January 2008

View Document

14/01/0814 January 2008 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

09/01/089 January 2008 LOCATION OF REGISTER OF MEMBERS

View Document

25/09/0725 September 2007 COMPANY NAME CHANGED POPTEL TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 25/09/07; RESOLUTION PASSED ON 19/09/07

View Document

30/08/0730 August 2007 REGISTERED OFFICE CHANGED ON 30/08/07 FROM: 2 RIDGMOUNT STREET LONDON WC1E 7AA

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

05/06/075 June 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 SECRETARY RESIGNED

View Document

24/04/0724 April 2007 DIRECTOR RESIGNED

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

01/11/061 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/10/0630 October 2006 GUARANTEE 19/10/06

View Document

23/10/0623 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/09/0625 September 2006 RETURN MADE UP TO 13/08/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/05

View Document

28/02/0628 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/12/059 December 2005 DIRECTOR RESIGNED

View Document

16/08/0516 August 2005 LOCATION OF REGISTER OF MEMBERS

View Document

16/08/0516 August 2005 RETURN MADE UP TO 13/08/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

22/04/0522 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/04

View Document

18/04/0518 April 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/04/0518 April 2005 DIRECTOR RESIGNED

View Document

22/09/0422 September 2004 SECRETARY RESIGNED

View Document

27/08/0427 August 2004 RETURN MADE UP TO 13/08/04; FULL LIST OF MEMBERS;LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

27/08/0427 August 2004 NEW SECRETARY APPOINTED

View Document

02/08/042 August 2004 DIRECTOR RESIGNED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

21/06/0421 June 2004 AMENDING 882 - A/D 09/10/02

View Document

10/09/0310 September 2003 RETURN MADE UP TO 13/08/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/029 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 NEW SECRETARY APPOINTED

View Document

01/10/021 October 2002 REGISTERED OFFICE CHANGED ON 01/10/02 FROM: 2 RIDGMOUNT STREET LONDON WC1E 7AA

View Document

25/09/0225 September 2002 REGISTERED OFFICE CHANGED ON 25/09/02 FROM: 34C SHEPHERDS HILL LONDON N6 5AH

View Document

25/09/0225 September 2002

View Document

23/09/0223 September 2002 COMPANY NAME CHANGED UNDERBRACE LIMITED CERTIFICATE ISSUED ON 23/09/02; RESOLUTION PASSED ON 19/09/02

View Document

17/09/0217 September 2002 SECRETARY RESIGNED

View Document

17/09/0217 September 2002 DIRECTOR RESIGNED

View Document

17/09/0217 September 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0217 September 2002 NEW DIRECTOR APPOINTED

View Document

16/09/0216 September 2002 REGISTERED OFFICE CHANGED ON 16/09/02 FROM: G OFFICE CHANGED 16/09/02 STANLEY DAVIS GROUP LIMITED 120 EAST ROAD LONDON N1 6AA

View Document

13/08/0213 August 2002 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