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.
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 |
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 |