FUSION GROUP CONSULTANCY LIMITED

Company Documents

DateDescription
20/08/1320 August 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

07/05/137 May 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/04/1330 April 2013 APPLICATION FOR STRIKING-OFF

View Document

12/12/1212 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

28/06/1228 June 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

13/10/1113 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

30/06/1130 June 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

30/09/1030 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

01/07/101 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

16/11/0916 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC BRIDGSTOCK / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 16/11/2009

View Document

16/11/0916 November 2009 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL ANTHONY GREEN / 16/11/2009

View Document

31/07/0931 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/07/096 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/12/0816 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

02/07/072 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

11/10/0611 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/08/0625 August 2006 ACC. REF. DATE EXTENDED FROM 31/01/07 TO 31/03/07

View Document

12/07/0612 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

04/07/054 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

11/10/0411 October 2004 SECRETARY'S PARTICULARS CHANGED

View Document

13/08/0413 August 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

12/07/0412 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

29/04/0429 April 2004 SECRETARY'S PARTICULARS CHANGED

View Document

15/01/0415 January 2004 AUDITOR'S RESIGNATION

View Document

09/09/039 September 2003 FULL ACCOUNTS MADE UP TO 31/01/03

View Document

06/07/036 July 2003 RETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 SECRETARY RESIGNED

View Document

05/03/035 March 2003 NEW SECRETARY APPOINTED

View Document

08/11/028 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/01/02

View Document

03/07/023 July 2002 RETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 DIRECTOR RESIGNED

View Document

26/02/0226 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

07/01/027 January 2002 NEW DIRECTOR APPOINTED

View Document

15/11/0115 November 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/01/02

View Document

30/07/0130 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

08/05/018 May 2001 DIRECTOR RESIGNED

View Document

19/04/0119 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

22/08/0022 August 2000 RETURN MADE UP TO 28/06/00; FULL LIST OF MEMBERS

View Document

12/10/9912 October 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 DIRECTOR RESIGNED

View Document

12/10/9912 October 1999 NEW DIRECTOR APPOINTED

View Document

12/10/9912 October 1999 NEW SECRETARY APPOINTED

View Document

12/10/9912 October 1999 REGISTERED OFFICE CHANGED ON 12/10/99 FROM: G OFFICE CHANGED 12/10/99 FOUNTAIN PRECINCT BALM GREEN SHEFFIELD SOUTH YORKSHIRE S1 1RZ

View Document

18/08/9918 August 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9917 August 1999 COMPANY NAME CHANGED BROOMCO (1872) LIMITED CERTIFICATE ISSUED ON 18/08/99

View Document

28/06/9928 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/9928 June 1999 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