Fortuna Power Systems Ltd was registered on 08 July 1994, it's status is listed as "Active". Fortuna Power Systems Ltd has 4 directors listed. We do not know the number of employees at the company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUATTROMINI, Ramon Roberto | 08 July 1994 | - | 1 |
QUATTROMINI, Frankie Anthony | 08 July 1994 | 09 June 2016 | 1 |
WADE, Christopher Martin | 15 October 2003 | 31 August 2009 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
QUATTROMINI, Sheila Josephine | 08 July 1994 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 22 July 2020 | |
PSC04 - N/A | 21 July 2020 | |
CH01 - Change of particulars for director | 16 July 2020 | |
CH03 - Change of particulars for secretary | 16 July 2020 | |
PSC04 - N/A | 16 July 2020 | |
AD01 - Change of registered office address | 16 July 2020 | |
AA - Annual Accounts | 23 December 2019 | |
CS01 - N/A | 26 June 2019 | |
CH03 - Change of particulars for secretary | 26 June 2019 | |
CH01 - Change of particulars for director | 26 June 2019 | |
AA - Annual Accounts | 27 November 2018 | |
PSC04 - N/A | 10 July 2018 | |
CS01 - N/A | 09 July 2018 | |
PSC04 - N/A | 09 July 2018 | |
AD01 - Change of registered office address | 21 May 2018 | |
AA - Annual Accounts | 27 November 2017 | |
CS01 - N/A | 09 August 2017 | |
PSC01 - N/A | 09 August 2017 | |
AR01 - Annual Return | 10 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AA - Annual Accounts | 16 June 2016 | |
AA - Annual Accounts | 23 September 2015 | |
AR01 - Annual Return | 02 July 2015 | |
AR01 - Annual Return | 29 July 2014 | |
AA - Annual Accounts | 26 June 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 07 June 2014 | |
1.4 - Notice of completion of voluntary arrangement | 07 June 2014 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 04 April 2014 | |
AR01 - Annual Return | 05 September 2013 | |
AR01 - Annual Return | 05 September 2013 | |
AA - Annual Accounts | 04 July 2013 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 19 April 2013 | |
AA - Annual Accounts | 19 December 2012 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 23 April 2012 | |
AA - Annual Accounts | 19 January 2012 | |
AD01 - Change of registered office address | 06 January 2012 | |
AR01 - Annual Return | 07 October 2011 | |
AA01 - Change of accounting reference date | 28 September 2011 | |
AA - Annual Accounts | 22 June 2011 | |
1.3 - Voluntary arrangement's supervisor's abstracts of receipts and payments | 01 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 15 February 2011 | |
AR01 - Annual Return | 26 January 2011 | |
MG01 - Particulars of a mortgage or charge | 26 January 2011 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
CH01 - Change of particulars for director | 18 May 2010 | |
AA - Annual Accounts | 30 April 2010 | |
1.1 - Report of meeting approving voluntary arrangement | 09 April 2010 | |
288b - Notice of resignation of directors or secretaries | 02 October 2009 | |
395 - Particulars of a mortgage or charge | 28 August 2009 | |
225 - Change of Accounting Reference Date | 13 August 2009 | |
363a - Annual Return | 17 July 2009 | |
AA - Annual Accounts | 28 May 2009 | |
363a - Annual Return | 30 July 2008 | |
AA - Annual Accounts | 07 December 2007 | |
363a - Annual Return | 21 August 2007 | |
AA - Annual Accounts | 11 December 2006 | |
395 - Particulars of a mortgage or charge | 17 November 2006 | |
363a - Annual Return | 17 August 2006 | |
AA - Annual Accounts | 25 January 2006 | |
363a - Annual Return | 23 August 2005 | |
AA - Annual Accounts | 24 March 2005 | |
363s - Annual Return | 03 August 2004 | |
AA - Annual Accounts | 22 April 2004 | |
363s - Annual Return | 16 December 2003 | |
288a - Notice of appointment of directors or secretaries | 02 December 2003 | |
363s - Annual Return | 26 August 2003 | |
AA - Annual Accounts | 22 November 2002 | |
363s - Annual Return | 04 July 2002 | |
AA - Annual Accounts | 09 March 2002 | |
363s - Annual Return | 19 July 2001 | |
AA - Annual Accounts | 27 March 2001 | |
287 - Change in situation or address of Registered Office | 27 November 2000 | |
363s - Annual Return | 04 August 2000 | |
AA - Annual Accounts | 17 May 2000 | |
363s - Annual Return | 17 August 1999 | |
AA - Annual Accounts | 31 March 1999 | |
363s - Annual Return | 28 July 1998 | |
AA - Annual Accounts | 14 November 1997 | |
363s - Annual Return | 09 September 1997 | |
AA - Annual Accounts | 27 May 1997 | |
363s - Annual Return | 06 August 1996 | |
AA - Annual Accounts | 09 May 1996 | |
395 - Particulars of a mortgage or charge | 11 January 1996 | |
363s - Annual Return | 31 July 1995 | |
288 - N/A | 14 July 1994 | |
NEWINC - New incorporation documents | 08 July 1994 |
Description | Date | Status | Charge by |
---|---|---|---|
All assets debenture | 21 January 2011 | Outstanding |
N/A |
Legal assignment | 26 August 2009 | Fully Satisfied |
N/A |
Fixed charge on purchased debts which fail to vest | 08 November 2006 | Fully Satisfied |
N/A |
Fixed and floating charge | 05 January 1996 | Fully Satisfied |
N/A |