FUZE EVENTS LIMITED

Company Documents

DateDescription
18/09/1218 September 2012 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

05/06/125 June 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

22/05/1222 May 2012 APPLICATION FOR STRIKING-OFF

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ALMOND

View Document

13/02/1213 February 2012 APPOINTMENT TERMINATED, DIRECTOR SVENJA CLARKE

View Document

13/02/1213 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, SECRETARY RICHARD ALMOND

View Document

12/02/1212 February 2012 APPOINTMENT TERMINATED, DIRECTOR SVENJA CLARKE

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

24/01/1124 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ALMOND / 28/05/2010

View Document

24/01/1124 January 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

29/10/1029 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/06/1027 June 2010 REGISTERED OFFICE CHANGED ON 27/06/2010 FROM FLAT 10, THE EDGE 122-124 LOWER PARLIAMENT STREET NOTTINGHAM NOTTINGHAMSHIRE NG1 1EH

View Document

27/06/1027 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVENJA CLARKE / 01/10/2009

View Document

27/06/1027 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD ANDREW ALMOND / 28/05/2010

View Document

23/01/1023 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SVENJA CLARKE / 01/10/2009

View Document

23/01/1023 January 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

13/10/0913 October 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

24/01/0924 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / RICHARD ALMOND / 23/01/2009

View Document

01/09/081 September 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 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