Download leads from Nexok and grow your business. Find out more

Wb Fusion Technology Limited

Documents

Total Documents61
Total Pages216

Filing History

14 October 2003Final Gazette dissolved via voluntary strike-off
4 August 2003Accounts for a dormant company made up to 30 September 2002
27 May 2003First Gazette notice for voluntary strike-off
14 April 2003Application for striking-off
19 June 2002Return made up to 26/04/02; full list of members
27 May 2002Accounts for a dormant company made up to 30 September 2001
22 March 2002Registered office changed on 22/03/02 from: johnson house norton green lane norton canes staffordshire WS11 3PR
25 February 2002Secretary resigned;director resigned
25 February 2002New secretary appointed
9 May 2001Auditor's resignation
26 April 2001Return made up to 26/04/01; full list of members
2 March 2001Full accounts made up to 30 September 2000
1 November 2000Particulars of mortgage/charge
26 October 2000Declaration of satisfaction of mortgage/charge
26 October 2000Declaration of satisfaction of mortgage/charge
26 October 2000Declaration of satisfaction of mortgage/charge
26 October 2000Declaration of satisfaction of mortgage/charge
26 October 2000Declaration of satisfaction of mortgage/charge
25 May 2000Return made up to 26/04/00; full list of members
4 March 2000Full accounts made up to 30 September 1999
17 May 1999Return made up to 26/04/99; full list of members
11 March 1999Accounts for a small company made up to 30 September 1998
30 September 1998Accounting reference date shortened from 31/12/98 to 30/09/98
10 September 1998Company name changed F. atkinson LIMITED\certificate issued on 11/09/98
24 July 1998Memorandum and Articles of Association
24 July 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
23 July 1998Declaration of assistance for shares acquisition
23 July 1998Declaration of assistance for shares acquisition
9 July 1998Particulars of mortgage/charge
8 July 1998Director resigned
8 July 1998Secretary resigned;director resigned
8 July 1998Particulars of mortgage/charge
8 July 1998New secretary appointed;new director appointed
8 July 1998New director appointed
8 July 1998Director resigned
4 July 1998Particulars of mortgage/charge
4 July 1998Particulars of mortgage/charge
7 May 1998Return made up to 26/04/98; full list of members
  • 363(287) ‐ Registered office changed on 07/05/98
28 April 1998Accounts for a small company made up to 31 December 1997
11 March 1998Particulars of mortgage/charge
11 March 1998Particulars of mortgage/charge
11 March 1998Particulars of mortgage/charge
11 March 1998Particulars of mortgage/charge
22 January 1998New director appointed
20 January 1998Company name changed dataclose LIMITED\certificate issued on 20/01/98
6 November 1997Director resigned
27 July 1997Auditor's resignation
30 April 1997Return made up to 28/04/97; full list of members
28 April 1997Accounts for a small company made up to 31 December 1996
30 June 1996Accounts for a small company made up to 31 December 1995
29 April 1996Return made up to 28/04/96; change of members
10 April 1996New director appointed
13 March 1996Resolutions
  • ELRES ‐ Elective resolution
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
9 February 1996Registered office changed on 09/02/96 from: albion house 9 britannia square worcester WR1 3DG
7 September 1995Director resigned
4 September 1995Secretary resigned
4 September 1995New secretary appointed
23 August 1995Accounts for a small company made up to 31 December 1994
18 May 1995Return made up to 28/04/95; full list of members
11 May 1995Registered office changed on 11/05/95 from: c/o dibb lupton broomhead windsor house temple row birmingham B2 5LF
Sign up now to grow your client base. Plans & Pricing