About

Registered Number: 04243564
Date of Incorporation: 29/06/2001 (23 years and 9 months ago)
Company Status: Liquidation
Registered Address: Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gloucestershire, GL50 1TY

 

Based in Cheltenham, Gloucestershire, Fusion Design & Print Ltd was established in 2001, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Johnson, Michael Gordon, Davies, Philip Kevin, Kelly, Steven Dominic.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Michael Gordon 29 June 2001 - 1
DAVIES, Philip Kevin 29 June 2001 31 December 2010 1
KELLY, Steven Dominic 01 August 2003 01 August 2007 1

Filing History

Document Type Date
LIQ14 - N/A 21 September 2020
LIQ03 - N/A 23 January 2020
LIQ03 - N/A 31 January 2019
AD01 - Change of registered office address 22 March 2018
LIQ03 - N/A 06 February 2018
AD01 - Change of registered office address 28 December 2016
RESOLUTIONS - N/A 21 December 2016
4.20 - N/A 21 December 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 21 December 2016
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 24 June 2016
AR01 - Annual Return 20 July 2015
AA - Annual Accounts 20 February 2015
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 07 May 2014
AR01 - Annual Return 22 July 2013
AA - Annual Accounts 27 June 2013
AR01 - Annual Return 29 June 2012
AA - Annual Accounts 18 June 2012
AD01 - Change of registered office address 16 April 2012
AA - Annual Accounts 04 July 2011
AR01 - Annual Return 30 June 2011
AD01 - Change of registered office address 29 June 2011
TM01 - Termination of appointment of director 17 January 2011
AR01 - Annual Return 27 July 2010
CH01 - Change of particulars for director 27 July 2010
CH01 - Change of particulars for director 27 July 2010
AA - Annual Accounts 27 May 2010
363a - Annual Return 23 July 2009
287 - Change in situation or address of Registered Office 23 July 2009
AA - Annual Accounts 16 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 12 March 2008
363a - Annual Return 23 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 24 May 2007
363a - Annual Return 14 August 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 27 July 2005
AA - Annual Accounts 06 April 2005
AA - Annual Accounts 04 August 2004
363s - Annual Return 15 July 2004
288a - Notice of appointment of directors or secretaries 23 September 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 22 April 2003
363s - Annual Return 11 July 2002
225 - Change of Accounting Reference Date 17 October 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288a - Notice of appointment of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
NEWINC - New incorporation documents 29 June 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.