FUSION CMT LTD

Company Documents

DateDescription
25/11/1425 November 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

15/05/1415 May 2014 Annual return made up to 20 April 2014 with full list of shareholders

View Document

08/05/148 May 2014 VOLUNTARY STRIKE OFF SUSPENDED

View Document

01/04/141 April 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

21/03/1421 March 2014 APPLICATION FOR STRIKING-OFF

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 20 April 2013

View Document

22/04/1322 April 2013 REGISTERED OFFICE CHANGED ON 22/04/2013 FROM UNIT 9 BAYFORD STREET LONDON E8 3SE ENGLAND

View Document

22/04/1322 April 2013 Annual return made up to 20 April 2013 with full list of shareholders

View Document

20/04/1320 April 2013 Annual accounts for year ending 20 Apr 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 20 April 2012

View Document

27/09/1227 September 2012 PREVSHO FROM 30/04/2012 TO 20/04/2012

View Document

08/05/128 May 2012 Annual return made up to 20 April 2012 with full list of shareholders

View Document

08/05/128 May 2012 REGISTERED OFFICE CHANGED ON 08/05/2012 FROM 349A CHIGWELL ROAD WOODFORD GREEN ESSEX IG8 8PE ENGLAND

View Document

20/04/1220 April 2012 Annual accounts for year ending 20 Apr 2012

View Accounts

06/06/116 June 2011 DIRECTOR APPOINTED MR RASHID KORIM

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SAMUEL

View Document

20/04/1120 April 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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