FUSION SECURITIES LIMITED

Company Documents

DateDescription
17/09/1017 September 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/05/1028 May 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/05/1018 May 2010 APPLICATION FOR STRIKING-OFF

View Document

31/10/0931 October 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

16/06/0916 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

11/07/0811 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

05/11/075 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/07/079 July 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/06/0628 June 2006 RETURN MADE UP TO 08/06/06; NO CHANGE OF MEMBERS

View Document

25/01/0625 January 2006 DIRECTOR RESIGNED

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/07/057 July 2005 RETURN MADE UP TO 08/06/05; NO CHANGE OF MEMBERS

View Document

13/01/0513 January 2005 NEW DIRECTOR APPOINTED

View Document

13/01/0513 January 2005 DIR RES/DIR APPT 05/01/05

View Document

13/01/0513 January 2005 DIRECTOR RESIGNED

View Document

20/10/0420 October 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/10/046 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

26/07/0426 July 2004 DIRECTOR RESIGNED

View Document

02/07/042 July 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

18/09/0318 September 2003 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

18/09/0318 September 2003 £ IC 10989000/1000000 20/08/03 £ SR 9989000@1=9989000

View Document

18/09/0318 September 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

20/08/0320 August 2003 REGISTERED OFFICE CHANGED ON 20/08/03 FROM: 37 MELVILLE STREET EDINBURGH EH3 7JF

View Document

23/07/0323 July 2003 APPROVE CONTRACT 15/07/03

View Document

21/07/0321 July 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

26/06/0326 June 2003 RETURN MADE UP TO 08/06/03; CHANGE OF MEMBERS

View Document

24/03/0324 March 2003 AUDITOR'S RESIGNATION

View Document

10/12/0210 December 2002 SECRETARY RESIGNED

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

14/10/0214 October 2002 DIRECTOR RESIGNED

View Document

01/07/021 July 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

10/10/0110 October 2001 Miscellaneous

View Document

10/10/0110 October 2001 AMENDING 882 230801

View Document

03/10/013 October 2001 COMPANY NAME CHANGED PACIFIC SHELF 1048 LIMITED CERTIFICATE ISSUED ON 03/10/01

View Document

09/08/019 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

06/08/016 August 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 REDESIGNATE SHARES 23/07/01

View Document

31/07/0131 July 2001 NOTICE OF ASSIGNMENT OF NAME OR NEW NAME TO SHARES

View Document

31/07/0131 July 2001 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

31/07/0131 July 2001 NEW SECRETARY APPOINTED

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

31/07/0131 July 2001 SECRETARY RESIGNED

View Document

31/07/0131 July 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/07/0131 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0131 July 2001 £ NC 1000/10989000 23/

View Document

31/07/0131 July 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

31/07/0131 July 2001 VARYING SHARE RIGHTS AND NAMES

View Document

31/07/0131 July 2001 NC INC ALREADY ADJUSTED 23/07/01

View Document

26/07/0126 July 2001 PARTIC OF MORT/CHARGE *****

View Document

21/06/0121 June 2001 NEW DIRECTOR APPOINTED

View Document

21/06/0121 June 2001 REGISTERED OFFICE CHANGED ON 21/06/01 FROM: 4TH FLOOR, PACIFIC HOUSE WELLINGTON STREET GLASGOW STRATHCLYDE G2 6SB

View Document

21/06/0121 June 2001 DIRECTOR RESIGNED

View Document

21/06/0121 June 2001 SECRETARY RESIGNED

View Document

21/06/0121 June 2001 NEW SECRETARY APPOINTED

View Document

08/06/018 June 2001 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