FUSION POINT DEVELOPMENT (NOMINEE) LIMITED

05977843
THE MANOR BODDINGTON CHELTENHAM GLOUCESTERSHIRE GL51 0TJ

Documents

Documents
Date Category Description Pages
23 Apr 2019 gazette Gazette Dissolved Voluntary 1 Buy now
05 Feb 2019 gazette Gazette Notice Voluntary 1 Buy now
25 Jan 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
14 Jan 2019 officers Termination of appointment of director (Mark Ellie Markovitz) 1 Buy now
11 Dec 2018 accounts Annual Accounts 2 Buy now
21 Dec 2017 accounts Annual Accounts 7 Buy now
22 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2017 accounts Annual Accounts 7 Buy now
02 Dec 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
02 Jan 2016 accounts Annual Accounts 3 Buy now
18 Dec 2015 annual-return Annual Return 5 Buy now
18 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
07 Jul 2015 officers Change of particulars for director (Mr Jonathan James Stewart Dunley) 2 Buy now
29 Jun 2015 officers Appointment of director (Mr Jonathan James Stewart Dunley) 2 Buy now
29 Jun 2015 officers Termination of appointment of director (Christopher John Haslam) 1 Buy now
16 Dec 2014 accounts Annual Accounts 4 Buy now
07 Nov 2014 annual-return Annual Return 5 Buy now
04 Jan 2014 accounts Annual Accounts 10 Buy now
29 Oct 2013 annual-return Annual Return 5 Buy now
29 Oct 2013 officers Change of particulars for director (Mr Christopher John Haslam) 2 Buy now
03 Jan 2013 accounts Annual Accounts 4 Buy now
13 Dec 2012 annual-return Annual Return 5 Buy now
27 Jun 2012 officers Appointment of secretary (Jonathan James Stewart Dunley) 2 Buy now
27 Jun 2012 officers Termination of appointment of secretary (Alan Underhill) 1 Buy now
03 Jan 2012 accounts Annual Accounts 4 Buy now
21 Nov 2011 annual-return Annual Return 4 Buy now
26 Jan 2011 officers Termination of appointment of secretary (Anne Balchin) 2 Buy now
26 Jan 2011 officers Appointment of secretary (Alan Underhill) 3 Buy now
30 Dec 2010 accounts Annual Accounts 4 Buy now
22 Nov 2010 annual-return Annual Return 14 Buy now
01 Feb 2010 accounts Annual Accounts 8 Buy now
27 Jan 2010 annual-return Annual Return 14 Buy now
27 Jan 2010 officers Change of particulars for director (Mark Ellie Markovitz) 2 Buy now
31 Jul 2009 mortgage Particulars of a mortgage or charge / charge no: 2 3 Buy now
21 Nov 2008 annual-return Return made up to 25/10/08; full list of members 3 Buy now
21 Nov 2008 address Registered office changed on 21/11/2008 from eastern off bldg, 1 eastern bus park, wren fawr lane, st mellons, cardiff south glamorgan CF3 5EA 1 Buy now
21 Nov 2008 address Location of register of members 1 Buy now
21 Nov 2008 address Location of debenture register 1 Buy now
19 Aug 2008 accounts Annual Accounts 4 Buy now
06 Aug 2008 accounts Accounting reference date extended from 31/10/2007 to 31/03/2008 1 Buy now
20 Nov 2007 annual-return Return made up to 25/10/07; full list of members 3 Buy now
30 Dec 2006 mortgage Particulars of mortgage/charge 13 Buy now
13 Nov 2006 officers Secretary resigned 1 Buy now
13 Nov 2006 officers Director resigned 1 Buy now
13 Nov 2006 officers New secretary appointed 2 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
13 Nov 2006 officers New director appointed 2 Buy now
25 Oct 2006 incorporation Incorporation Company 13 Buy now