FUSION ARCHITECTURAL BUILDING SYSTEMS LIMITED

Company Documents

DateDescription
22/07/1422 July 2014 DIRECTOR APPOINTED MR ANTHONY WILLIAM PEARCE

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR PHILIP DAVID BERRY

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED MR JAMES MATTHEW COTTON

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR TIM MCKINLEY

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR IAN GRAHAM

View Document

04/02/144 February 2014 DIRECTOR APPOINTED MR TIM MCKINLEY

View Document

18/12/1318 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/11/1312 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

03/05/133 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 028658560004

View Document

02/05/132 May 2013 DIRECTOR APPOINTED MR IAN GRAHAM

View Document

02/05/132 May 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCELHINNEY

View Document

11/04/1311 April 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MRS LAURA COTTON

View Document

27/12/1227 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

14/11/1214 November 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

15/06/1215 June 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

29/05/1229 May 2012 ALTER ARTICLES 18/05/2012

View Document

04/01/124 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

31/10/1131 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/03/1114 March 2011 COMPANY NAME CHANGED SHARKEY FABRICATION LIMITED CERTIFICATE ISSUED ON 14/03/11

View Document

15/02/1115 February 2011 REGISTERED OFFICE CHANGED ON 15/02/2011 FROM VINCENT HOUSE HUBERT STREET ASTON LOCK BIRMINGHAM WEST MIDLANDS B6 4BA

View Document

14/02/1114 February 2011 SECRETARY APPOINTED MRS VICKY LOUISE COYLE

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, DIRECTOR PATRICK SHARKEY

View Document

14/02/1114 February 2011 APPOINTMENT TERMINATED, SECRETARY KEVIN SHARKEY

View Document

04/11/104 November 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

01/09/101 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/12/094 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MICHAEL MCELHINNEY / 01/11/2009

View Document

04/12/094 December 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

19/08/0919 August 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/10/0827 October 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

08/09/088 September 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/11/0714 November 2007 SECRETARY RESIGNED

View Document

14/11/0714 November 2007 RETURN MADE UP TO 25/10/07; NO CHANGE OF MEMBERS

View Document

14/11/0714 November 2007 NEW SECRETARY APPOINTED

View Document

09/10/079 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

03/01/073 January 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/03/07

View Document

01/12/061 December 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS

View Document

11/11/0411 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/08/0411 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

14/04/0414 April 2004 DIRECTOR RESIGNED

View Document

29/10/0329 October 2003 RETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS

View Document

16/09/0316 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

16/09/0316 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

12/08/0312 August 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

14/07/0314 July 2003 DIRECTOR RESIGNED

View Document

15/10/0215 October 2002 RETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS

View Document

09/07/029 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

27/11/0127 November 2001 RETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS

View Document

27/11/0127 November 2001 REGISTERED OFFICE CHANGED ON 27/11/01 FROM: G OFFICE CHANGED 27/11/01 VINCENT COURT HUBERT STREET ASTON LOCK BIRMINGHAM B6 4BA

View Document

27/11/0127 November 2001 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/07/015 July 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

14/02/0114 February 2001 RETURN MADE UP TO 25/10/00; FULL LIST OF MEMBERS

View Document

31/08/0031 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

21/03/0021 March 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/12/9914 December 1999 VARYING SHARE RIGHTS AND NAMES 31/10/99

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 NEW DIRECTOR APPOINTED

View Document

14/12/9914 December 1999 ADOPTARTICLES31/10/99

View Document

23/11/9923 November 1999 RETURN MADE UP TO 25/10/99; FULL LIST OF MEMBERS

View Document

29/09/9929 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

11/02/9911 February 1999 COMPANY NAME CHANGED ACCENT FABRICATIONS LIMITED CERTIFICATE ISSUED ON 12/02/99

View Document

09/02/999 February 1999 REGISTERED OFFICE CHANGED ON 09/02/99 FROM: G OFFICE CHANGED 09/02/99 17 GREENFIELD CRESCENT EDGBASTON BIRMINGHAM B15 3AU

View Document

03/11/983 November 1998 RETURN MADE UP TO 25/10/98; NO CHANGE OF MEMBERS

View Document

06/05/986 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

17/12/9717 December 1997 RETURN MADE UP TO 25/10/97; FULL LIST OF MEMBERS

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

12/05/9712 May 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

27/01/9727 January 1997 NEW DIRECTOR APPOINTED

View Document

01/11/961 November 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

17/05/9617 May 1996 COMPANY NAME CHANGED ACCURATE TIMING LIMITED CERTIFICATE ISSUED ON 20/05/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

14/11/9514 November 1995 RETURN MADE UP TO 25/10/95; NO CHANGE OF MEMBERS

View Document

08/06/958 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

30/11/9430 November 1994 REGISTERED OFFICE CHANGED ON 30/11/94

View Document

30/11/9430 November 1994 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/11/9430 November 1994 RETURN MADE UP TO 25/10/94; FULL LIST OF MEMBERS

View Document

16/01/9416 January 1994 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 22/12/93

View Document

16/01/9416 January 1994 NEW SECRETARY APPOINTED

View Document

16/01/9416 January 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

16/01/9416 January 1994 REGISTERED OFFICE CHANGED ON 16/01/94 FROM: G OFFICE CHANGED 16/01/94 BLACKTHORN HOUSE MARY ANN STREET BIRMINGHAM B3 1RL

View Document

16/01/9416 January 1994 NC INC ALREADY ADJUSTED 22/12/93

View Document

25/10/9325 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • JOE JAKE SHOPES LTD


  • 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