FUSION EMBROIDERY LIMITED

05339790
UNIT 2 PYLE ENTERPRISE CENTRE VILLAGE FARM ROAD VILLAGE FARM IND ESTATE PYLE BRIDGEND CF33 6DL CF33 6DL

Documents

Documents
Date Category Description Pages
19 Jul 2016 gazette Gazette Dissolved Voluntary 1 Buy now
03 May 2016 gazette Gazette Notice Voluntary 1 Buy now
26 Apr 2016 dissolution Dissolution Application Strike Off Company 3 Buy now
22 Apr 2016 accounts Annual Accounts 7 Buy now
10 Mar 2016 annual-return Annual Return 4 Buy now
27 Oct 2015 officers Termination of appointment of director (Sharon Eira Bevan) 1 Buy now
16 Jun 2015 accounts Annual Accounts 6 Buy now
27 Jan 2015 annual-return Annual Return 5 Buy now
25 Sep 2014 accounts Annual Accounts 7 Buy now
30 Jan 2014 annual-return Annual Return 5 Buy now
28 Sep 2013 accounts Annual Accounts 3 Buy now
15 Mar 2013 annual-return Annual Return 5 Buy now
13 Sep 2012 accounts Annual Accounts 7 Buy now
05 Mar 2012 annual-return Annual Return 5 Buy now
05 Oct 2011 accounts Annual Accounts 6 Buy now
24 Jan 2011 annual-return Annual Return 5 Buy now
12 Jul 2010 accounts Annual Accounts 6 Buy now
12 Jul 2010 officers Termination of appointment of director (Colin Bevan) 1 Buy now
08 Feb 2010 annual-return Annual Return 5 Buy now
08 Feb 2010 officers Change of particulars for director (Sharon Eira Bevan) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Haydn David Bevan) 2 Buy now
08 Feb 2010 officers Change of particulars for director (Colin Stanley Bevan) 2 Buy now
25 Jul 2009 accounts Annual Accounts 6 Buy now
08 Feb 2009 annual-return Return made up to 24/01/09; full list of members 6 Buy now
16 Sep 2008 accounts Annual Accounts 6 Buy now
28 Jan 2008 annual-return Return made up to 24/01/08; full list of members 3 Buy now
25 Jun 2007 capital Ad 01/06/07--------- £ si 1@1=1 £ ic 2/3 2 Buy now
12 Jun 2007 accounts Annual Accounts 6 Buy now
02 Mar 2007 annual-return Return made up to 24/01/07; full list of members 7 Buy now
22 Dec 2006 officers New director appointed 1 Buy now
11 Nov 2006 address Registered office changed on 11/11/06 from: unit 3 plot 120 village farm industrial estate pyle bridgend 1 Buy now
10 Aug 2006 accounts Annual Accounts 6 Buy now
10 Aug 2006 accounts Accounting reference date shortened from 31/01/06 to 31/12/05 1 Buy now
02 Feb 2006 annual-return Return made up to 24/01/06; full list of members 7 Buy now
18 Aug 2005 officers Secretary resigned 1 Buy now
18 Aug 2005 officers New secretary appointed 2 Buy now
08 Jul 2005 officers Director resigned 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
26 Apr 2005 officers Secretary resigned 1 Buy now
25 Apr 2005 officers New director appointed 2 Buy now
25 Apr 2005 officers New secretary appointed;new director appointed 2 Buy now
25 Apr 2005 address Registered office changed on 25/04/05 from: 1ST floor 14/18 city road cardiff CF24 3DL 1 Buy now
24 Jan 2005 incorporation Incorporation Company 12 Buy now