KEY FUSION LIMITED

Company Documents

DateDescription
12/01/1512 January 2015 REGISTERED OFFICE CHANGED ON 12/01/2015 FROM
15 GROSVENOR PARK
TUNBRIDGE WELLS
KENT
TN1 2BB

View Document

20/12/1420 December 2014 Annual return made up to 19 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 05/04/14 TOTAL EXEMPTION FULL

View Document

20/12/1320 December 2013 Annual return made up to 19 December 2013 with full list of shareholders

View Document

19/12/1319 December 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN ARTHUR SMITH / 15/06/2013

View Document

13/09/1313 September 2013 REGISTERED OFFICE CHANGED ON 13/09/2013 FROM
57 WESTBURY ROAD
CHAPELFIELDS
COVENTRY
WEST MIDLANDS
CV5 8HZ

View Document

24/04/1324 April 2013 05/04/13 TOTAL EXEMPTION FULL

View Document

20/12/1220 December 2012 Annual return made up to 19 December 2012 with full list of shareholders

View Document

13/08/1213 August 2012 05/04/12 TOTAL EXEMPTION FULL

View Document

20/12/1120 December 2011 Annual return made up to 19 December 2011 with full list of shareholders

View Document

07/07/117 July 2011 05/04/11 TOTAL EXEMPTION FULL

View Document

04/01/114 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

07/09/107 September 2010 05/04/10 TOTAL EXEMPTION FULL

View Document

22/12/0922 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAMIEN ARTHUR SMITH / 21/12/2009

View Document

22/12/0922 December 2009 Annual return made up to 19 December 2009 with full list of shareholders

View Document

08/05/098 May 2009 05/04/09 TOTAL EXEMPTION FULL

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 05/04/08 TOTAL EXEMPTION FULL

View Document

21/12/0721 December 2007 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

21/04/0721 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/07

View Document

20/12/0620 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

05/05/065 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/06

View Document

22/12/0522 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

18/04/0518 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 05/04/05

View Document

06/01/056 January 2005 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

08/01/048 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 05/04/05

View Document

08/01/048 January 2004 NEW DIRECTOR APPOINTED

View Document

08/01/048 January 2004 NEW SECRETARY APPOINTED

View Document

05/01/045 January 2004 REGISTERED OFFICE CHANGED ON 05/01/04 FROM: G OFFICE CHANGED 05/01/04 THE BRISTOL OFFICE 2 SOUTHFIELD ROAD WESTBURY-ON-TRYM BRISTOL BS9 3BH

View Document

24/12/0324 December 2003 DIRECTOR RESIGNED

View Document

24/12/0324 December 2003 SECRETARY RESIGNED

View Document

19/12/0319 December 2003 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