FUSION TEAM LTD

Company Documents

DateDescription
27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

27/05/2327 May 2023 Final Gazette dissolved following liquidation

View Document

27/02/2327 February 2023 Return of final meeting in a creditors' voluntary winding up

View Document

15/05/1915 May 2019 NOTICE OF DISCLAIMER UNDER SECTION 178 OF THE INSOLVENCY ACT 1986/NDISCA:LIQ. CASE NO.1

View Document

06/02/196 February 2019 REGISTERED OFFICE CHANGED ON 06/02/2019 FROM UNIT 5 STATION YARD COLNE ROAD EARBY LANCASHIRE BB18 6XB

View Document

05/02/195 February 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/02/195 February 2019 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

05/02/195 February 2019 NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1

View Document

15/11/1815 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

28/10/1728 October 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 082757380001

View Document

18/10/1718 October 2017 APPOINTMENT TERMINATED, DIRECTOR ROBERT NASH

View Document

04/08/174 August 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN LONSDALE / 01/07/2016

View Document

04/08/174 August 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

03/08/173 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL LONSDALE

View Document

14/07/1714 July 2017 CHANGE OF PARTICULARS FOR A PSC

View Document

13/07/1713 July 2017 PSC'S CHANGE OF PARTICULARS / MR ADRIAN LONSDALE / 01/07/2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, SECRETARY RACHEL LONSDALE

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW PLATT

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ROBERT DAVID NASH

View Document

08/04/168 April 2016 DIRECTOR APPOINTED MR ADRIAN LONSDALE

View Document

08/04/168 April 2016 SECRETARY APPOINTED MISS RACHEL LONSDALE

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY ADRIAN LONSDALE

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

29/02/1629 February 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL LONSDALE

View Document

21/08/1521 August 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

14/08/1514 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

09/03/159 March 2015 DIRECTOR APPOINTED MR ANDREW PLATT

View Document

25/02/1525 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082757380002

View Document

19/02/1519 February 2015 REGISTRATION OF A CHARGE / CHARGE CODE 082757380001

View Document

18/08/1418 August 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

06/08/146 August 2014 REGISTERED OFFICE CHANGED ON 06/08/2014 FROM LIDGETT FLAT FARM BROGDEN LANE BARNOLDSWICK BB18 5XE

View Document

25/07/1425 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/11/134 November 2013 Annual return made up to 31 October 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/01/1331 January 2013 CURRSHO FROM 31/10/2013 TO 31/03/2013

View Document

31/10/1231 October 2012 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