FUSION CONTRACTS LTD

Company Documents

DateDescription
27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

27/07/2127 July 2021 Final Gazette dissolved via voluntary strike-off

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 20/04/20, NO UPDATES

View Document

05/05/195 May 2019 REGISTERED OFFICE CHANGED ON 05/05/2019 FROM 24 BERESFORD TERRACE AYR KA7 2EG SCOTLAND

View Document

20/04/1920 April 2019 CONFIRMATION STATEMENT MADE ON 20/04/19, WITH UPDATES

View Document

20/04/1920 April 2019 DIRECTOR APPOINTED MR PAUL THOMSON

View Document

20/04/1920 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL THOMSON

View Document

20/04/1920 April 2019 CESSATION OF CODIR LIMITED AS A PSC

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES MCMEEKIN

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, SECRETARY COSEC LIMITED

View Document

17/04/1917 April 2019 APPOINTMENT TERMINATED, DIRECTOR COSEC LIMITED

View Document

17/04/1917 April 2019 REGISTERED OFFICE CHANGED ON 17/04/2019 FROM 78 MONTGOMERY STREET EDINBURGH LOTHIAN EH7 5JA SCOTLAND

View Document

17/04/1917 April 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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