FUSION ELECTRICAL CONTRACTING LIMITED

Company Documents

DateDescription
18/10/1118 October 2011 STRUCK OFF AND DISSOLVED

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

08/11/108 November 2010 23/07/10 NO CHANGES

View Document

11/08/1011 August 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

02/11/092 November 2009 PREVEXT FROM 31/12/2008 TO 30/06/2009

View Document

28/07/0928 July 2009 RETURN MADE UP TO 23/07/09; NO CHANGE OF MEMBERS

View Document

04/11/084 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

04/11/084 November 2008 REGISTERED OFFICE CHANGED ON 04/11/2008 FROM 91 BRADMORE GREEN BROOKMANS PARK HATFIELD HERTFORDSHIRE AL9 7QT

View Document

02/06/082 June 2008 RETURN MADE UP TO 11/05/08; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

26/06/0726 June 2007 RETURN MADE UP TO 11/05/07; NO CHANGE OF MEMBERS

View Document

20/12/0620 December 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/07/067 July 2006 RETURN MADE UP TO 11/05/06; FULL LIST OF MEMBERS

View Document

08/11/058 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

05/07/055 July 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

06/08/046 August 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

14/05/0414 May 2004 RETURN MADE UP TO 11/05/04; FULL LIST OF MEMBERS

View Document

08/08/038 August 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 11/05/03; FULL LIST OF MEMBERS

View Document

23/09/0223 September 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

09/05/029 May 2002 RETURN MADE UP TO 11/05/02; FULL LIST OF MEMBERS

View Document

15/03/0215 March 2002 REGISTERED OFFICE CHANGED ON 15/03/02 FROM: 35A HIGH STREET POTTERS BAR HERTFORDSHIRE EN6 5AJ

View Document

25/09/0125 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

06/06/016 June 2001 RETURN MADE UP TO 11/05/01; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 ACC. REF. DATE SHORTENED FROM 31/05/01 TO 31/12/00

View Document

18/05/0018 May 2000 DIRECTOR RESIGNED

View Document

18/05/0018 May 2000 SECRETARY RESIGNED

View Document

18/05/0018 May 2000 NEW DIRECTOR APPOINTED

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DZ

View Document

11/05/0011 May 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/05/0011 May 2000 Incorporation

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