FUSION AUTOMATION INC.
Status | CONVERTED-CLOSED |
Company No. | FC013211 |
Category | |
Incorporated | 01 Jul 1986 |
Age | 37 years, 11 months, 2 days |
Jurisdiction | United Kingdom |
Dissolution | 08 Feb 2021 |
Years | 3 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
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
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
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
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
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
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
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
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
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
Termination person director overseas company with name
Date: 23 Mar 2012
Category: Officers
Sub Category: Termination
Type: OSTM01
Officer name: Robert Jones
Documents
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
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
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
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
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
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
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 07/09/06 williams kent ohio usa
Documents
Legacy
Date: 25 Oct 2006
Category: Annual-return
Type: BR4
Description: Dir change in partic 07/09/06 williams kent ohio usa
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 07/07/06 jones robert tefft london NW11 7HL
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: BR4
Description: Sec resigned 31/03/06 barnes clive
Documents
Legacy
Date: 18 Jul 2006
Category: Annual-return
Type: BR4
Description: Sec appointed 05/06/06 jones robert tefft 87 heathcroft london
Documents
Legacy
Date: 19 May 2005
Category: Annual-return
Type: BR4
Description: Sec appointed 11/04/05 barnes clive stephen harlow essex
Documents
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
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: BR4
Description: Sec resigned 11/10/04 tommasone david
Documents
Legacy
Date: 06 Dec 2004
Category: Annual-return
Type: BR4
Description: Dir resigned 11/10/04 tommasone david
Documents
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
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
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
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
Legacy
Date: 24 Aug 2001
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
Legacy
Date: 27 Jul 2001
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 19 Jun 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/09/01 to 31/12/01
Documents
Legacy
Date: 27 Feb 2001
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
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
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
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
Legacy
Date: 03 Sep 1998
Category: Annual-return
Type: BR4
Description: Dir appointed 01/09/98 paul gerald guttman illinois usa
Documents
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
Legacy
Date: 28 Nov 1997
Category: Officers
Type: 692(1)(b)
Description: Director resigned
Documents
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
Legacy
Date: 15 Sep 1997
Category: Officers
Type: BR6
Description: BR000346 par terminated 10/09/97 mierre mahy
Documents
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
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
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
Legacy
Date: 23 Jun 1995
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
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
Legacy
Date: 14 Apr 1994
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 31 Mar 1993
Category: Incorporation
Type: BR1-PAR
Description: BR000346 par appointed duncan r totty 20 highfields saffron walden essex
Documents
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
Legacy
Date: 31 Mar 1993
Category: Incorporation
Type: BR1-PAR
Description: BR000346 par appointed david tommasone 11155 butternut road chardon ohio 44024 usa
Documents
Legacy
Date: 31 Mar 1993
Category: Incorporation
Type: BR1-BCH
Description: BR000346 registered
Documents
Legacy
Date: 31 Mar 1993
Category: Incorporation
Type: BR1
Description: Initial branch registration
Documents
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
Legacy
Date: 10 Feb 1993
Category: Officers
Type: 692(1)(b)
Description: Director resigned;new director appointed
Documents
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
Legacy
Date: 30 Dec 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
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
Legacy
Date: 16 Oct 1990
Category: Address
Type: BUSADD
Description: Business address edinburgh way harlow essex
Documents
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
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
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
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
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
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 05 Dec 1986
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 1986
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Some Companies
ASHDOWN CONSTRUCTION GROUP LIMITED
UNIT 32 VALE BUSINESS PARK,COWBRIDGE,CF71 7PF
Number: | 05550863 |
Status: | ACTIVE |
Category: | Private Limited Company |
32 FRIAR GATE,DERBY,DE1 1BX
Number: | 09284470 |
Status: | ACTIVE |
Category: | Private Limited Company |
48 ST ANDREWS ROAD,BRISTOL,BS6 5EH
Number: | 06380582 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
55 LOUDOUN ROAD,LONDON,NW8 0DL
Number: | 11220852 |
Status: | ACTIVE |
Category: | Private Limited Company |