Fusion Flexibles Ltd was founded on 15 April 1976 and has its registered office in Birmingham, it's status in the Companies House registry is set to "Administration". The current directors of this organisation are listed as Mallison, David Michael John, Rose, Simon Anthony, Rose, Philip Anthony, Woodcock, David in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MALLISON, David Michael John | 01 January 1997 | - | 1 |
ROSE, Simon Anthony | 01 January 1997 | - | 1 |
ROSE, Philip Anthony | N/A | 15 February 2018 | 1 |
WOODCOCK, David | N/A | 15 February 2018 | 1 |
Document Type | Date | |
---|---|---|
CH01 - Change of particulars for director | 19 February 2019 | |
AM06 - N/A | 12 December 2018 | |
AD01 - Change of registered office address | 23 November 2018 | |
AM03 - N/A | 22 November 2018 | |
AM01 - N/A | 16 November 2018 | |
MR01 - N/A | 16 August 2018 | |
CH03 - Change of particulars for secretary | 24 July 2018 | |
CH01 - Change of particulars for director | 24 July 2018 | |
CS01 - N/A | 29 May 2018 | |
SH01 - Return of Allotment of shares | 20 March 2018 | |
RESOLUTIONS - N/A | 15 March 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
TM01 - Termination of appointment of director | 15 February 2018 | |
CS01 - N/A | 15 February 2018 | |
RESOLUTIONS - N/A | 31 October 2017 | |
AA - Annual Accounts | 04 October 2017 | |
AA01 - Change of accounting reference date | 22 September 2017 | |
CS01 - N/A | 10 February 2017 | |
AA - Annual Accounts | 06 June 2016 | |
AR01 - Annual Return | 09 February 2016 | |
CH01 - Change of particulars for director | 09 February 2016 | |
AA - Annual Accounts | 06 June 2015 | |
AR01 - Annual Return | 11 February 2015 | |
AA - Annual Accounts | 05 September 2014 | |
AUD - Auditor's letter of resignation | 17 April 2014 | |
AR01 - Annual Return | 10 February 2014 | |
AA - Annual Accounts | 01 May 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 March 2013 | |
AR01 - Annual Return | 08 February 2013 | |
AA - Annual Accounts | 16 May 2012 | |
AR01 - Annual Return | 10 February 2012 | |
AA - Annual Accounts | 31 March 2011 | |
AR01 - Annual Return | 14 February 2011 | |
MISC - Miscellaneous document | 26 November 2010 | |
AA - Annual Accounts | 23 June 2010 | |
AR01 - Annual Return | 16 February 2010 | |
AA - Annual Accounts | 18 February 2009 | |
363a - Annual Return | 16 February 2009 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 16 February 2009 | |
353 - Register of members | 16 February 2009 | |
287 - Change in situation or address of Registered Office | 16 February 2009 | |
363a - Annual Return | 12 February 2008 | |
AA - Annual Accounts | 04 February 2008 | |
AA - Annual Accounts | 17 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 13 October 2007 | |
RESOLUTIONS - N/A | 04 June 2007 | |
RESOLUTIONS - N/A | 04 June 2007 | |
363a - Annual Return | 12 March 2007 | |
AA - Annual Accounts | 11 November 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 June 2006 | |
395 - Particulars of a mortgage or charge | 10 May 2006 | |
395 - Particulars of a mortgage or charge | 29 April 2006 | |
363a - Annual Return | 21 March 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 January 2006 | |
395 - Particulars of a mortgage or charge | 15 December 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 28 October 2005 | |
AA - Annual Accounts | 18 October 2005 | |
395 - Particulars of a mortgage or charge | 19 March 2005 | |
363s - Annual Return | 17 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 05 October 2004 | |
287 - Change in situation or address of Registered Office | 26 August 2004 | |
AA - Annual Accounts | 13 July 2004 | |
395 - Particulars of a mortgage or charge | 19 May 2004 | |
363s - Annual Return | 25 March 2004 | |
AA - Annual Accounts | 17 October 2003 | |
363s - Annual Return | 17 March 2003 | |
AA - Annual Accounts | 04 August 2002 | |
363s - Annual Return | 17 April 2002 | |
RESOLUTIONS - N/A | 03 January 2002 | |
RESOLUTIONS - N/A | 03 January 2002 | |
RESOLUTIONS - N/A | 03 January 2002 | |
395 - Particulars of a mortgage or charge | 20 December 2001 | |
AA - Annual Accounts | 07 July 2001 | |
363s - Annual Return | 15 March 2001 | |
AA - Annual Accounts | 12 July 2000 | |
363s - Annual Return | 23 March 2000 | |
CERTNM - Change of name certificate | 07 January 2000 | |
AA - Annual Accounts | 21 July 1999 | |
363s - Annual Return | 26 March 1999 | |
395 - Particulars of a mortgage or charge | 10 December 1998 | |
AA - Annual Accounts | 17 September 1998 | |
363s - Annual Return | 27 March 1998 | |
AA - Annual Accounts | 03 November 1997 | |
363s - Annual Return | 02 April 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 16 January 1997 | |
288a - Notice of appointment of directors or secretaries | 10 January 1997 | |
AA - Annual Accounts | 11 October 1996 | |
363s - Annual Return | 04 April 1996 | |
AA - Annual Accounts | 06 October 1995 | |
395 - Particulars of a mortgage or charge | 06 April 1995 | |
363s - Annual Return | 05 April 1995 | |
395 - Particulars of a mortgage or charge | 24 August 1994 | |
AA - Annual Accounts | 12 August 1994 | |
363s - Annual Return | 22 March 1994 | |
AA - Annual Accounts | 11 November 1993 | |
363s - Annual Return | 06 April 1993 | |
AA - Annual Accounts | 29 June 1992 | |
363b - Annual Return | 31 March 1992 | |
288 - N/A | 28 November 1991 | |
AA - Annual Accounts | 08 May 1991 | |
363a - Annual Return | 23 April 1991 | |
AA - Annual Accounts | 17 February 1991 | |
363 - Annual Return | 13 November 1990 | |
288 - N/A | 25 May 1990 | |
AA - Annual Accounts | 06 June 1989 | |
363 - Annual Return | 06 June 1989 | |
AA - Annual Accounts | 17 November 1988 | |
363 - Annual Return | 17 November 1988 | |
287 - Change in situation or address of Registered Office | 15 January 1988 | |
AA - Annual Accounts | 28 May 1987 | |
363 - Annual Return | 28 May 1987 | |
363 - Annual Return | 11 December 1986 | |
AA - Annual Accounts | 26 August 1986 | |
MEM/ARTS - N/A | 10 June 1982 | |
MISC - Miscellaneous document | 15 April 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 31 July 2018 | Outstanding |
N/A |
Fixed and floating charge | 27 April 2006 | Outstanding |
N/A |
Debenture | 26 April 2006 | Outstanding |
N/A |
Floating charge (all assets) | 14 December 2005 | Fully Satisfied |
N/A |
Chattels mortgage | 18 March 2005 | Fully Satisfied |
N/A |
Chattels mortgage | 18 May 2004 | Fully Satisfied |
N/A |
Chattels mortgage | 20 December 2001 | Fully Satisfied |
N/A |
Debenture | 04 December 1998 | Fully Satisfied |
N/A |
Fixed equitable charge | 31 March 1995 | Fully Satisfied |
N/A |
Charge | 18 August 1994 | Fully Satisfied |
N/A |
Charge | 07 September 1983 | Fully Satisfied |
N/A |