FUSION INTERACTIVE COMMUNICATION SOLUTIONS LIMITED

Company Documents

DateDescription
10/03/1410 March 2014 APPOINTMENT TERMINATED, SECRETARY NIGEL DUDLEY

View Document

03/11/063 November 2006 ADMINISTRATORS PROGRESS REPORT

View Document

03/11/063 November 2006 NOTICE OF END OF ADMINISTRATION

View Document

31/10/0631 October 2006 COURT ORDER TO COMPULSORY WIND UP

View Document

23/10/0623 October 2006 ADMINISTRATORS PROGRESS REPORT

View Document

30/05/0630 May 2006 ADMINISTRATORS PROGRESS REPORT

View Document

16/01/0616 January 2006 NOTICE OF STATEMENT OF AFFAIRS
STATEMENT OF CONCURRENCE
STATEMENT OF AFFAIRS

View Document

06/01/066 January 2006 STATEMENT OF PROPOSALS

View Document

22/11/0522 November 2005 REGISTERED OFFICE CHANGED ON 22/11/05 FROM:
EXCHANGE HOUSE
WORTHING ROAD
HORSHAM
WEST SUSSEX RH12 1SQ

View Document

03/11/053 November 2005 APPOINTMENT OF ADMINISTRATOR

View Document

24/10/0524 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/10/054 October 2005 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/09/0526 September 2005 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 REGISTERED OFFICE CHANGED ON 08/09/05 FROM:
MERIDEN HALL
MAIN ROAD, MERIDEN
COVENTRY
WARWICKSHIRE CV7 7PT

View Document

15/08/0515 August 2005 DIRECTOR RESIGNED

View Document

22/07/0522 July 2005 NEW SECRETARY APPOINTED

View Document

20/07/0520 July 2005 DIRECTOR RESIGNED

View Document

20/07/0520 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 SECRETARY RESIGNED

View Document

19/07/0519 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0429 November 2004 APPOINTMENT AS DIRECTOR 22/09/04

View Document

23/11/0423 November 2004 DIRECTOR RESIGNED

View Document

08/11/048 November 2004 NEW DIRECTOR APPOINTED

View Document

16/09/0416 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

26/03/0426 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

01/12/031 December 2003 NEW DIRECTOR APPOINTED

View Document

14/11/0314 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 DIRECTOR RESIGNED

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

19/09/0319 September 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

17/09/0317 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

14/05/0314 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 NEW DIRECTOR APPOINTED

View Document

24/01/0324 January 2003 NC INC ALREADY ADJUSTED
15/01/03

View Document

24/01/0324 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/01/0324 January 2003 ￯﾿ᄑ NC 1000/13010
15/01/

View Document

24/01/0324 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/01/0324 January 2003 RE DES 15/01/03

View Document

23/01/0323 January 2003 COMPANY NAME CHANGED
IMS MEDIA LIMITED
CERTIFICATE ISSUED ON 23/01/03

View Document

13/12/0213 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

09/12/029 December 2002 DIRECTOR RESIGNED

View Document

04/07/024 July 2002 ACC. REF. DATE EXTENDED FROM 30/09/02 TO 31/12/02

View Document

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 DIRECTOR RESIGNED

View Document

23/04/0223 April 2002 SECRETARY RESIGNED

View Document

27/03/0227 March 2002 NEW DIRECTOR APPOINTED

View Document

19/03/0219 March 2002 NEW SECRETARY APPOINTED

View Document

14/03/0214 March 2002 NEW DIRECTOR APPOINTED

View Document

05/03/025 March 2002 NEW DIRECTOR APPOINTED

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

26/02/0226 February 2002 REGISTERED OFFICE CHANGED ON 26/02/02 FROM:
SOMERSET HOUSE
TEMPLE STREET
BIRMINGHAM
B2 5DJ

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

15/02/0215 February 2002 COMPANY NAME CHANGED
NETWORK INNOVATIONS LIMITED
CERTIFICATE ISSUED ON 15/02/02

View Document

14/02/0214 February 2002 REGISTERED OFFICE CHANGED ON 14/02/02 FROM:
76 WHITCHURCH ROAD
CARDIFF
CF14 3LX

View Document

09/01/029 January 2002 COMPANY NAME CHANGED
NEWSOLVE LIMITED
CERTIFICATE ISSUED ON 09/01/02

View Document

19/09/0119 September 2001 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