STATIC FUSION LIMITED
Company Documents
Date | Description |
---|---|
29/10/1429 October 2014 | Annual return made up to 3 October 2014 with full list of shareholders |
30/07/1430 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 3 October 2013 with full list of shareholders |
31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
14/11/1214 November 2012 | Annual return made up to 3 October 2012 with full list of shareholders |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
31/07/1231 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
08/11/118 November 2011 | Annual return made up to 3 October 2011 with full list of shareholders |
23/08/1123 August 2011 | APPOINTMENT TERMINATED, SECRETARY MENGHAM SECRETARIAL AGENCIES LIMITED |
23/08/1123 August 2011 | REGISTERED OFFICE CHANGED ON 23/08/2011 FROM THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT |
23/08/1123 August 2011 | SECRETARY APPOINTED MISS ROBYN HELEN JONES |
28/01/1128 January 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
01/11/101 November 2010 | Annual return made up to 3 October 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
19/11/0919 November 2009 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MENGHAM SECRETARIAL AGENCIES LIMITED / 19/11/2009 |
19/11/0919 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / HELEN MARY JONES / 19/11/2009 |
19/11/0919 November 2009 | Annual return made up to 3 October 2009 with full list of shareholders |
27/02/0927 February 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
09/10/089 October 2008 | RETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS |
12/03/0812 March 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
18/10/0718 October 2007 | REGISTERED OFFICE CHANGED ON 18/10/07 FROM: THE OLD SURGERY, 19 MENGHAM LANE HAYLING ISLAND HAMPSHIRE PO11 9JT |
18/10/0718 October 2007 | RETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS |
10/09/0710 September 2007 | SECRETARY RESIGNED |
10/09/0710 September 2007 | NEW SECRETARY APPOINTED |
10/09/0710 September 2007 | REGISTERED OFFICE CHANGED ON 10/09/07 FROM: 5 SEAGROVE AVENUE HAYLING ISLAND HAMPSHIRE PO11 9EU |
03/10/063 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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