FUSION CRM LIMITED

05689604
92 UNION ROAD LIVERSEDGE WEST YORKSHIRE WF15 7JS

Documents

Documents
Date Category Description Pages
30 Dec 2014 gazette Gazette Dissolved Voluntary 1 Buy now
16 Sep 2014 gazette Gazette Notice Voluntary 1 Buy now
08 Sep 2014 dissolution Dissolution Application Strike Off Company 3 Buy now
31 Mar 2014 annual-return Annual Return 4 Buy now
14 Feb 2014 accounts Annual Accounts 5 Buy now
22 Oct 2013 address Change Registered Office Address Company With Date Old Address 2 Buy now
19 Sep 2013 officers Termination of appointment of director (Dean Spencer) 1 Buy now
24 Apr 2013 accounts Annual Accounts 7 Buy now
31 Jan 2013 annual-return Annual Return 5 Buy now
09 Mar 2012 accounts Annual Accounts 8 Buy now
30 Jan 2012 annual-return Annual Return 5 Buy now
30 Jan 2012 officers Termination of appointment of secretary (Adele Dooley) 1 Buy now
13 Sep 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
28 Apr 2011 capital Return of Allotment of shares 3 Buy now
28 Jan 2011 annual-return Annual Return 5 Buy now
28 Jan 2011 officers Change of particulars for director (Mr Dean Spencer) 2 Buy now
04 Jan 2011 accounts Annual Accounts 5 Buy now
22 Feb 2010 annual-return Annual Return 5 Buy now
19 Feb 2010 officers Change of particulars for director (Mr Dean Spencer) 2 Buy now
09 Jan 2010 accounts Annual Accounts 3 Buy now
09 Jan 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
27 Oct 2009 change-of-name Certificate Change Of Name Company 3 Buy now
15 Oct 2009 resolution Resolution 2 Buy now
08 Oct 2009 officers Appointment of director (Keith Cockerham) 2 Buy now
08 Oct 2009 capital Return of Allotment of shares 2 Buy now
08 Oct 2009 accounts Annual Accounts 1 Buy now
10 Aug 2009 officers Director's change of particulars / dean spencer / 10/08/2009 1 Buy now
06 Feb 2009 annual-return Return made up to 27/01/09; full list of members 3 Buy now
13 Oct 2008 address Registered office changed on 13/10/2008 from the galleries 42 wakefield road dewsbury west yorkshire WF12 8AT 1 Buy now
23 Jul 2008 annual-return Return made up to 27/01/08; full list of members 3 Buy now
23 Jul 2008 officers Secretary's change of particulars / adele dooley / 22/07/2008 2 Buy now
23 Jul 2008 officers Director's change of particulars / dean spencer / 23/07/2008 2 Buy now
18 Jul 2008 accounts Annual Accounts 2 Buy now
03 Sep 2007 address Registered office changed on 03/09/07 from: the galleries 42 wakefield road dewsbury WF12 8AT 1 Buy now
03 Sep 2007 officers Director's particulars changed 1 Buy now
03 Sep 2007 officers Secretary's particulars changed 1 Buy now
03 Sep 2007 annual-return Return made up to 27/01/07; full list of members 6 Buy now
24 Jul 2007 gazette Gazette Notice Compulsory 1 Buy now
23 Jul 2007 accounts Annual Accounts 1 Buy now
31 Jan 2006 officers Secretary resigned 1 Buy now
31 Jan 2006 officers Director resigned 1 Buy now
27 Jan 2006 officers New secretary appointed 1 Buy now
27 Jan 2006 officers New director appointed 1 Buy now
27 Jan 2006 incorporation Incorporation Company 12 Buy now