About

Registered Number: 03888166
Date of Incorporation: 03/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: North Farm Felton Butler, Montford Bridge, Shrewsbury, Shropshire, SY4 1AS,

 

Mount Fuji International Ltd was registered on 03 December 1999 and has its registered office in Shrewsbury, it's status is listed as "Active". The company has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOKE, John Edmund 22 December 1999 12 February 2018 1
SCOTT, James Wylie 22 December 1999 20 September 2002 1

Filing History

Document Type Date
AA - Annual Accounts 20 December 2019
CS01 - N/A 03 December 2019
AD01 - Change of registered office address 18 September 2019
CH01 - Change of particulars for director 17 September 2019
PSC04 - N/A 17 September 2019
PSC04 - N/A 17 September 2019
CH03 - Change of particulars for secretary 17 September 2019
CH01 - Change of particulars for director 17 September 2019
AA - Annual Accounts 29 January 2019
CS01 - N/A 11 December 2018
PSC04 - N/A 08 August 2018
CH01 - Change of particulars for director 08 August 2018
CH03 - Change of particulars for secretary 08 August 2018
CH01 - Change of particulars for director 08 August 2018
PSC04 - N/A 08 August 2018
TM01 - Termination of appointment of director 08 August 2018
CS01 - N/A 12 December 2017
AA - Annual Accounts 18 October 2017
CS01 - N/A 04 December 2016
AA - Annual Accounts 30 November 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 November 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 24 November 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 03 December 2015
AA - Annual Accounts 11 December 2014
AR01 - Annual Return 10 December 2014
AA - Annual Accounts 31 January 2014
AR01 - Annual Return 19 December 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 13 December 2010
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 17 December 2009
AA - Annual Accounts 08 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 17 September 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 03 January 2008
363a - Annual Return 12 February 2007
353 - Register of members 08 January 2007
AA - Annual Accounts 28 December 2006
288a - Notice of appointment of directors or secretaries 07 July 2006
363a - Annual Return 16 January 2006
AA - Annual Accounts 13 December 2005
AA - Annual Accounts 15 June 2005
363s - Annual Return 30 December 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 05 February 2004
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 24 October 2002
288b - Notice of resignation of directors or secretaries 02 October 2002
AA - Annual Accounts 30 September 2002
395 - Particulars of a mortgage or charge 21 September 2002
363s - Annual Return 07 February 2002
AA - Annual Accounts 30 October 2001
225 - Change of Accounting Reference Date 26 July 2001
225 - Change of Accounting Reference Date 14 February 2001
363s - Annual Return 08 January 2001
288a - Notice of appointment of directors or secretaries 23 February 2000
288a - Notice of appointment of directors or secretaries 23 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288b - Notice of resignation of directors or secretaries 13 December 1999
288b - Notice of resignation of directors or secretaries 13 December 1999
NEWINC - New incorporation documents 03 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.