FUSION AUTOMATION INC.

4658 E 355th Street 4658 E 355th Street, Ohio 44094, Usa, United States
StatusCONVERTED-CLOSED
Company No.FC013211
Category
Incorporated01 Jul 1986
Age37 years, 11 months, 2 days
JurisdictionUnited Kingdom
Dissolution08 Feb 2021
Years3 years, 3 months, 23 days

SUMMARY

FUSION AUTOMATION INC. is an converted-closed with number FC013211. It was incorporated 37 years, 11 months, 2 days ago, on 01 July 1986 and it was dissolved 3 years, 3 months, 23 days ago, on 08 February 2021. The company address is 4658 E 355th Street 4658 E 355th Street, Ohio 44094, Usa, United States.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 08 Feb 2021

Category: Dissolution

Type: OSDS01

Branch number: BR000346

Close date: 2019-12-31

Company number: FC013211

Documents

View document PDF

Accounts with accounts type full

Date: 23 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 17 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 25 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination person director overseas company with name

Date: 23 Mar 2012

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Robert Jones

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 10 Mar 2008

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 07/09/06 williams kent ohio usa

Documents

View document PDF

Legacy

Date: 25 Oct 2006

Category: Annual-return

Type: BR4

Description: Dir change in partic 07/09/06 williams kent ohio usa

Documents

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 07/07/06 jones robert tefft london NW11 7HL

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: BR4

Description: Sec resigned 31/03/06 barnes clive

Documents

View document PDF

Legacy

Date: 18 Jul 2006

Category: Annual-return

Type: BR4

Description: Sec appointed 05/06/06 jones robert tefft 87 heathcroft london

Documents

View document PDF

Legacy

Date: 19 May 2005

Category: Annual-return

Type: BR4

Description: Sec appointed 11/04/05 barnes clive stephen harlow essex

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: BR4

Description: Sec resigned 11/10/04 tommasone david

Documents

View document PDF

Legacy

Date: 06 Dec 2004

Category: Annual-return

Type: BR4

Description: Dir resigned 11/10/04 tommasone david

Documents

View document PDF

Accounts with accounts type full

Date: 28 Oct 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 26 Mar 2004

Category: Officers

Type: BR6

Description: BR000346 pa partic 08/03/04 jones robert tefft fox court 14 gray's inn road london WC1X 8HN

Documents

View document PDF

Accounts with accounts type full

Date: 31 Dec 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 24 Aug 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2001

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Jun 2001

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 27 Feb 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Aug 2000

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 14 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 01 Apr 1999

Category: Officers

Type: BR6

Description: BR000346 pa partic 25/03/99 robert tefft jones 1ST floor 180 fleet street london EC4A 2HG

Documents

View document PDF

Legacy

Date: 03 Sep 1998

Category: Annual-return

Type: BR4

Description: Dir appointed 01/09/98 paul gerald guttman illinois usa

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jun 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 28 Nov 1997

Category: Officers

Type: 692(1)(b)

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: BR6

Description: BR000346 pa appointed 10/09/97 mr robt t jones 87 heathcroft london. NW11 7HL

Documents

View document PDF

Legacy

Date: 15 Sep 1997

Category: Officers

Type: BR6

Description: BR000346 par terminated 10/09/97 mierre mahy

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 28 Aug 1996

Action Date: 30 Sep 1994

Category: Accounts

Type: AA

Made up date: 1994-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 1996

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 23 Jun 1995

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 1994

Action Date: 30 Sep 1993

Category: Accounts

Type: AA

Made up date: 1993-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 1994

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000346 par appointed duncan r totty 20 highfields saffron walden essex

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000346 par appointed pierre mahy chaussee de renaix 318 7862 ogy (lessines) ogy 7862 belgium

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Incorporation

Type: BR1-PAR

Description: BR000346 par appointed david tommasone 11155 butternut road chardon ohio 44024 usa

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Incorporation

Type: BR1-BCH

Description: BR000346 registered

Documents

View document PDF

Legacy

Date: 31 Mar 1993

Category: Incorporation

Type: BR1

Description: Initial branch registration

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 1993

Action Date: 30 Sep 1992

Category: Accounts

Type: AA

Made up date: 1992-09-30

Documents

View document PDF

Legacy

Date: 10 Feb 1993

Category: Officers

Type: 692(1)(b)

Description: Director resigned;new director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 1992

Action Date: 30 Sep 1991

Category: Accounts

Type: AA

Made up date: 1991-09-30

Documents

View document PDF

Legacy

Date: 30 Dec 1991

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jan 1991

Action Date: 30 Sep 1990

Category: Accounts

Type: AA

Made up date: 1990-09-30

Documents

View document PDF

Legacy

Date: 16 Oct 1990

Category: Address

Type: BUSADD

Description: Business address edinburgh way harlow essex

Documents

View document PDF

Accounts with accounts type full

Date: 08 May 1990

Action Date: 30 Sep 1989

Category: Accounts

Type: AA

Made up date: 1989-09-30

Documents

View document PDF

Legacy

Date: 21 Sep 1989

Category: Address

Type: 287

Description: Registered office changed on 21/09/89 from: robert tefft jones c/obryan,cave,mcpheeters&roberts 29 queen anne's gate london SW1H 9BU

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jan 1989

Action Date: 30 Sep 1988

Category: Accounts

Type: AA

Made up date: 1988-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 07 Mar 1988

Action Date: 30 Sep 1987

Category: Accounts

Type: AA

Made up date: 1987-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 05 Sep 1987

Action Date: 30 Sep 1986

Category: Accounts

Type: AA

Made up date: 1986-09-30

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 05 Dec 1986

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 Dec 1986

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF


Some Companies

ASHDOWN CONSTRUCTION GROUP LIMITED

UNIT 32 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF

Number:05550863
Status:ACTIVE
Category:Private Limited Company

BASE INVESTMENTS LIMITED

32 FRIAR GATE,DERBY,DE1 1BX

Number:09284470
Status:ACTIVE
Category:Private Limited Company

COOLBOARD LTD

48 ST ANDREWS ROAD,BRISTOL,BS6 5EH

Number:06380582
Status:ACTIVE
Category:Private Limited Company

MW DYNAMICS LTD

FIRST FLOOR, TELECOM HOUSE,BRIGHTON,BN1 6AF

Number:09568407
Status:ACTIVE
Category:Private Limited Company

PARADISE PLANNING AND ADVICE LTD

45 MERCURY DRIVE,ANDOVER,SP11 6UD

Number:11779037
Status:ACTIVE
Category:Private Limited Company

RL PRODUCTIONS LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:11220852
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source