FUSION DIGITAL TECHNOLOGY LIMITED

Company Documents

DateDescription
10/08/1010 August 2010 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

27/04/1027 April 2010 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

30/12/0930 December 2009 APPLICATION FOR STRIKING-OFF

View Document

16/12/0916 December 2009 APPOINTMENT TERMINATED, SECRETARY PRIMA SECRETARY LIMITED

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR EREM DEMIRCAN

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED FATIH KEMAL BHICLIOGLU

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR BULENT BULGURLU

View Document

19/10/0919 October 2009 SECRETARY APPOINTED DOGAN KORKMAZ

View Document

19/10/0919 October 2009 DIRECTOR APPOINTED POLAT SEN

View Document

19/10/0919 October 2009 APPOINTMENT TERMINATED, DIRECTOR YAGIZ EYUBOGLU

View Document

13/10/0913 October 2009 ADOPT ARTICLES

View Document

27/09/0927 September 2009 REGISTERED OFFICE CHANGED ON 27/09/2009 FROM 6TH FLOOR 3 HARDMAN STREET MANCHESTER M3 3AT

View Document

21/09/0921 September 2009 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

12/08/0912 August 2009 INSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR

View Document

31/07/0931 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2009

View Document

31/07/0931 July 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2009

View Document

20/07/0920 July 2009 ORDER OF COURT TO STAY WINDING UP

View Document

10/07/0910 July 2009 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

10/07/0910 July 2009 COURT ORDER INSOLVENCY:REPLACEMENT OF LIQUIDATOR P.A LANNAGHAN REPLACES M DUNHAM

View Document

23/06/0923 June 2009 REGISTERED OFFICE CHANGED ON 23/06/2009 FROM BDO STOY HAYWARD LLP COMMERCIAL BUILDINGS 11-15 CROSS STREET MANCHESTER M2 1BD

View Document

20/01/0920 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/01/2008

View Document

20/01/0920 January 2009 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 20/07/2008

View Document

06/01/086 January 2008 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

06/01/086 January 2008 C/O REMOVAL OF LIQ

View Document

06/01/086 January 2008 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

18/12/0718 December 2007 REGISTERED OFFICE CHANGED ON 18/12/07 FROM: C/O KPMG LLP 8 PRINCES PARADE LIVERPOOL L3 1QH

View Document

14/12/0714 December 2007 APPOINTMENT OF LIQUIDATOR

View Document

29/10/0729 October 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

30/09/0730 September 2007 STATEMENT OF AFFAIRS

View Document

21/09/0721 September 2007 NOTICE OF RESIGNATION AS VOLUNTARY LIQUIDATOR

View Document

21/09/0721 September 2007 NOTICE OF CEASING TO ACT AS A VOLUNTARY LIQUIDATOR

View Document

21/09/0721 September 2007 APPOINTMENT OF LIQUIDATOR

View Document

20/08/0720 August 2007 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS

View Document

27/07/0627 July 2006 EX.RES."IN SPECIE"

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: VICTORIA MEWS 23 MILLFIELD ROAD COTTINGLEY BUSINESS PARK BINGLEY WEST YORKSHIRE BD16 1PY

View Document

27/07/0627 July 2006 APPOINTMENT OF LIQUIDATOR

View Document

27/07/0627 July 2006 SPECIAL RESOLUTION TO WIND UP

View Document

27/07/0627 July 2006 DECLARATION OF SOLVENCY

View Document

02/02/062 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/01/0611 January 2006 £ NC 1030928/7030928 02/1

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 DIRECTOR RESIGNED

View Document

11/01/0611 January 2006 OFFERS AGREEMENTS 02/12/05

View Document

11/01/0611 January 2006 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

11/01/0611 January 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0611 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/01/0611 January 2006 NC INC ALREADY ADJUSTED 02/12/05

View Document

03/11/053 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

26/10/0526 October 2005 RETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/0525 January 2005 NEW DIRECTOR APPOINTED

View Document

14/01/0514 January 2005 DIRECTOR RESIGNED

View Document

21/12/0421 December 2004 ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04

View Document

13/12/0413 December 2004 FULL ACCOUNTS MADE UP TO 31/01/04

View Document

26/11/0426 November 2004 DIRECTOR RESIGNED

View Document

09/11/049 November 2004 RETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS

View Document

13/09/0413 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/09/0413 September 2004 S-DIV 08/07/04

View Document

13/09/0413 September 2004 NC INC ALREADY ADJUSTED 08/07/04

View Document

09/09/049 September 2004 REGISTERED OFFICE CHANGED ON 09/09/04 FROM: CROWN HOUSE HORNBEAM SQUARE NORTH HORNBEAM BUSINESS PARK HOOKSTONE ROAD HARROGATE NORTH YORKSHIRE HG2 8PB

View Document

29/06/0429 June 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0418 June 2004 NEW DIRECTOR APPOINTED

View Document

16/01/0416 January 2004 NEW DIRECTOR APPOINTED

View Document

03/12/033 December 2003 NEW DIRECTOR APPOINTED

View Document

19/11/0319 November 2003 RETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS

View Document

19/11/0319 November 2003 NEW SECRETARY APPOINTED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

22/10/0322 October 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

27/08/0327 August 2003 DIRECTOR RESIGNED

View Document

08/08/038 August 2003 REGISTERED OFFICE CHANGED ON 08/08/03 FROM: BEGGAR HALL NUN MONKTON YORKSHIRE YO26 8EH

View Document

26/06/0326 June 2003 NEW DIRECTOR APPOINTED

View Document

20/05/0320 May 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 NEW DIRECTOR APPOINTED

View Document

06/05/036 May 2003 NEW DIRECTOR APPOINTED

View Document

25/04/0325 April 2003 Resolutions

View Document

25/04/0325 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/04/0323 April 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003

View Document

23/04/0323 April 2003

View Document

18/04/0318 April 2003 REGISTERED OFFICE CHANGED ON 18/04/03 FROM: EVERSHEDS HOUSE 70 GREAT BRIDEGEWATER STREET MANCHESTER M1 5ES

View Document

18/04/0318 April 2003

View Document

17/04/0317 April 2003 COMPANY NAME CHANGED EVER 1940 LIMITED CERTIFICATE ISSUED ON 17/04/03

View Document

12/04/0312 April 2003 SECRETARY RESIGNED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

12/04/0312 April 2003 DIRECTOR RESIGNED

View Document

09/04/039 April 2003 NC INC ALREADY ADJUSTED 28/03/03

View Document

09/04/039 April 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/04/039 April 2003 ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/01/04

View Document

09/04/039 April 2003 £ NC 1000/400928 28/03

View Document

09/04/039 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/04/039 April 2003 DIV 28/03/03

View Document

09/04/039 April 2003 VARYING SHARE RIGHTS AND NAMES

View Document

15/10/0215 October 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/10/0215 October 2002 Incorporation

View Document


More Company Information