About

Registered Number: 03834137
Date of Incorporation: 31/08/1999 (24 years and 8 months ago)
Company Status: Active
Registered Address: Devine House, 1299-1301 London Road, Leigh On Sea, Essex, SS9 2AD

 

Having been setup in 1999, Fusion Maintenance Contracts Ltd has its registered office in Leigh On Sea in Essex. The company has 4 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEAD, Frank Richard William 17 October 2002 - 1
GOLDIE, Geraldine Elizabeth 31 August 1999 17 October 2002 1
Secretary Name Appointed Resigned Total Appointments
GOLDIE, Geraldine Elizabeth 10 May 2007 - 1
GOLDIE, Samantha Geraldine 31 August 1999 10 May 2007 1

Filing History

Document Type Date
CS01 - N/A 12 September 2020
DISS40 - Notice of striking-off action discontinued 20 November 2019
GAZ1 - First notification of strike-off action in London Gazette 19 November 2019
CS01 - N/A 18 November 2019
AA - Annual Accounts 30 June 2019
AA01 - Change of accounting reference date 31 May 2019
DISS40 - Notice of striking-off action discontinued 21 November 2018
GAZ1 - First notification of strike-off action in London Gazette 20 November 2018
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 13 September 2017
AA - Annual Accounts 31 May 2017
CS01 - N/A 25 October 2016
AA - Annual Accounts 02 June 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 19 November 2014
AA - Annual Accounts 25 April 2014
AR01 - Annual Return 16 October 2013
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 25 October 2012
CH03 - Change of particulars for secretary 25 October 2012
CH01 - Change of particulars for director 25 October 2012
AA - Annual Accounts 29 June 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 28 May 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 25 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
CERTNM - Change of name certificate 08 November 2008
363a - Annual Return 17 September 2008
AA - Annual Accounts 08 November 2007
363a - Annual Return 04 October 2007
288c - Notice of change of directors or secretaries or in their particulars 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 17 July 2007
288c - Notice of change of directors or secretaries or in their particulars 17 July 2007
288a - Notice of appointment of directors or secretaries 24 May 2007
363a - Annual Return 12 September 2006
AA - Annual Accounts 10 January 2006
288a - Notice of appointment of directors or secretaries 15 December 2005
363a - Annual Return 16 September 2005
AA - Annual Accounts 04 November 2004
363s - Annual Return 13 September 2004
AA - Annual Accounts 21 October 2003
363s - Annual Return 18 September 2003
AA - Annual Accounts 10 April 2003
288b - Notice of resignation of directors or secretaries 07 November 2002
288a - Notice of appointment of directors or secretaries 07 November 2002
AA - Annual Accounts 06 November 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 04 July 2001
363s - Annual Return 04 September 2000
288b - Notice of resignation of directors or secretaries 08 September 1999
288b - Notice of resignation of directors or secretaries 08 September 1999
287 - Change in situation or address of Registered Office 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
288a - Notice of appointment of directors or secretaries 08 September 1999
NEWINC - New incorporation documents 31 August 1999

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.