FUSION DESIGN & ARCHITECTURE LIMITED

Company Documents

DateDescription
28/09/1028 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

15/06/1015 June 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

02/06/102 June 2010 APPLICATION FOR STRIKING-OFF

View Document

30/06/0930 June 2009 RETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/06/0824 June 2008 RETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS

View Document

01/05/081 May 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

13/06/0713 June 2007 RETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS

View Document

09/05/079 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

28/07/0628 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/06/0627 June 2006 RETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

23/06/0523 June 2005 RETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

09/06/049 June 2004 RETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

11/10/0311 October 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 RETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

20/06/0220 June 2002 RETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS

View Document

11/03/0211 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

27/07/0127 July 2001 RETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00

View Document

14/07/0014 July 2000 RETURN MADE UP TO 26/05/00; FULL LIST OF MEMBERS

View Document

30/03/0030 March 2000 ACC. REF. DATE SHORTENED FROM 31/05/00 TO 30/06/99

View Document

30/03/0030 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

01/07/991 July 1999 RETURN MADE UP TO 27/05/99; FULL LIST OF MEMBERS

View Document

10/08/9810 August 1998

View Document

08/08/988 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/9826 July 1998 DIRECTOR RESIGNED

View Document

26/07/9826 July 1998

View Document

26/07/9826 July 1998 REGISTERED OFFICE CHANGED ON 26/07/98 FROM: G OFFICE CHANGED 26/07/98 83 CLERKENWELL ROAD LONDON EC1R 5AR

View Document

26/07/9826 July 1998 SECRETARY RESIGNED

View Document

26/07/9826 July 1998 NEW DIRECTOR APPOINTED

View Document

26/07/9826 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/07/9820 July 1998 COMPANY NAME CHANGED ACEFLOW COMPUTERS LIMITED CERTIFICATE ISSUED ON 21/07/98

View Document

27/05/9827 May 1998 Incorporation

View Document

27/05/9827 May 1998 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