IFUSE TECHNOLOGIES LIMITED

Company Documents

DateDescription
15/06/1015 June 2010 STRUCK OFF AND DISSOLVED

View Document

02/03/102 March 2010 FIRST GAZETTE

View Document

06/10/096 October 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 October 2007

View Document

20/03/0920 March 2009 DIRECTOR APPOINTED MR. ROSS MATTHEW BEARMAN

View Document

09/02/099 February 2009 RETURN MADE UP TO 29/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 DIRECTOR APPOINTED MR ALEXANDER CHIRIELEISON ROBERT LANE

View Document

12/09/0812 September 2008 DIRECTOR RESIGNED WILLIAM FISHER

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED CIARSTAIDH MARSH

View Document

18/08/0818 August 2008 DIRECTOR RESIGNED DAVID ELEY

View Document

11/06/0811 June 2008 DIRECTOR RESIGNED JOSEPH HEGARTY

View Document

11/06/0811 June 2008 DIRECTOR'S PARTICULARS DANIEL MUNN

View Document

13/05/0813 May 2008 Annual accounts small company total exemption made up to 31 October 2006

View Document

25/04/0825 April 2008 RETURN MADE UP TO 29/10/07; FULL LIST OF MEMBERS

View Document

25/04/0825 April 2008 DIRECTOR'S PARTICULARS OLIVER KINGSHOTT

View Document

03/08/073 August 2007 DIRECTOR RESIGNED

View Document

17/04/0717 April 2007 NEW DIRECTOR APPOINTED

View Document

16/04/0716 April 2007 NEW DIRECTOR APPOINTED

View Document

10/04/0710 April 2007 NEW DIRECTOR APPOINTED

View Document

18/12/0618 December 2006 RETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS

View Document

04/09/064 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

30/06/0630 June 2006 DIRECTOR RESIGNED

View Document

12/04/0612 April 2006 NEW DIRECTOR APPOINTED

View Document

27/02/0627 February 2006 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 LOCATION OF DEBENTURE REGISTER

View Document

29/11/0529 November 2005 REGISTERED OFFICE CHANGED ON 29/11/05 FROM: 7, THE OLD MILL RIVER ROAD ARUNDEL BN18 9JR

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0529 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

29/11/0529 November 2005 RETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 NEW DIRECTOR APPOINTED

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/03/0529 March 2005 NEW DIRECTOR APPOINTED

View Document

05/11/045 November 2004 NEW DIRECTOR APPOINTED

View Document

01/11/041 November 2004 SECRETARY RESIGNED

View Document

29/10/0429 October 2004 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